BARNES GROUP (SCOTLAND) LIMITED
Overview
Company Name | BARNES GROUP (SCOTLAND) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC063330 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BARNES GROUP (SCOTLAND) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BARNES GROUP (SCOTLAND) LIMITED located?
Registered Office Address | 1 George Square G2 1AL Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BARNES GROUP (SCOTLAND) LIMITED?
Company Name | From | Until |
---|---|---|
TOOLCOM SUPPLIES LIMITED | Oct 21, 1977 | Oct 21, 1977 |
What are the latest accounts for BARNES GROUP (SCOTLAND) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for BARNES GROUP (SCOTLAND) LIMITED?
Last Confirmation Statement Made Up To | Oct 06, 2025 |
---|---|
Next Confirmation Statement Due | Oct 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 06, 2024 |
Overdue | No |
What are the latest filings for BARNES GROUP (SCOTLAND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2024 | 20 pages | AA | ||||||||||
Full accounts made up to May 31, 2023 | 19 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to 1 George Square Glasgow G2 1AL on Feb 09, 2021 | 1 pages | AD01 | ||||||||||
Full accounts made up to May 31, 2020 | 27 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2019 with no updates | 2 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2018 with no updates | 2 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2017 with no updates | 2 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2016 with updates | 13 pages | CS01 | ||||||||||
Termination of appointment of Richard Roman Barnhart as a director on Jun 30, 2016 | 2 pages | TM01 | ||||||||||
Appointment of Michael Vincent Kennedy as a director on May 26, 2016 | 3 pages | AP01 | ||||||||||
Full accounts made up to May 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Oct 06, 2015 | 18 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2014 | 12 pages | AA | ||||||||||
Appointment of Douglas William Mcneilly as a director on Nov 12, 2014 | 3 pages | AP01 | ||||||||||
Who are the officers of BARNES GROUP (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KENNEDY, Michael Vincent | Director | Conference Square EH3 8UL Edinburgh 1-7 Lothian Scotland | United States | American | Vice President Of Tax | 190085150001 | ||||
MCNEILLY, Douglas William | Director | Grosvenor Business Centre Vale Park WR11 1GS Evesham Unit 4 Worcestershire United Kingdom | England | British | Accountant | 185600570001 | ||||
DELHEZ, Pierre-Yves Mauric Jean Charles | Secretary | Route Del La Grand Vigne 7 Ch-1169 Switzerland | Belgian | 131467380001 | ||||||
GREENWOOD, Fraser Munro | Secretary | 3 Saltpans Charlestown KY11 3EB Dunfermline Fife | British | 928980002 | ||||||
GREENWOOD, Laura-Jane | Secretary | 3 Broomieknowe KY11 4YR Dunfermline Fife | British | 26639500004 | ||||||
JARVIS, Jeremy Oliver | Secretary | 12 Leafield Place BA14 9TH Trowbridge Wiltshire | British | 13496090002 | ||||||
BARNHART, Richard Roman | Director | Ellington Connecticut 8 Cantor Knoll 06029 United States | United States | Director | 133750400003 | |||||
BUCKLEY, Benjamin Mcneil | Director | Pitreavie Crescent Pitreavie Business Park KY11 8UQ Dunfermline Fife | Usa | American | Senior Counsel & Assistant Secretary | 169479150001 | ||||
DADY, Jeremy Llewellyn | Director | 8 Hall Close MK18 1RH Maids Moreton Buckinghamshire | British | Director | 121755650001 | |||||
DEMPSEY, Patrick J | Director | Pitreavie Crescent Pitreavie Business Park KY11 8UQ Dunfermline Fife | United States | British | Director | 127732190002 | ||||
GREENWOOD, Fraser Munro | Director | 3 Saltpans Charlestown KY11 3EB Dunfermline Fife | United Kingdom | British | 928980002 | |||||
MACDONALD, Elizabeth Stobie | Director | 4 Beldarney Place Bellyeoman Estate Dunfermline | British | Dir | 929000002 | |||||
MACDONALD, William Gruar Carnegie | Director | 4 Beldarney Place Bellyeoman Estate Dunfermline | British | Dir | 928990002 | |||||
MCROBB, James Alexander | Director | 18 Caiystane Hill EH10 6TE Edinburgh | British | Joint Managing Director | 51681030001 | |||||
RIZZI, Thomas Joseph | Director | 2911 Paxton Road Shaker Heights Ohio 44120 Usa | American | Vp International | 110787170001 | |||||
SCHNEIDER, Anton | Director | 84 Pheasant Hill Drive West Hartford Ct 06107 United States | German | Vice President | 131387770001 | |||||
TOUSSAINT, Claudia Susanne | Director | 123 Main Street Bristol Ct06010-6376 United States Of America | United States Of America | British | Director | 179682700001 | ||||
WOLF, Idelle K | Director | 31050 Gates Mills Boulevard Pepper Pike Oh 44124 Usa | American | Director | 112490710001 |
Who are the persons with significant control of BARNES GROUP (SCOTLAND) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Barnes Group (U.K.) Limited | Apr 06, 2016 | Enterprise Way Vale Park WR11 1GS Evesham Unit 4 Grosvenor Business Centre Worcestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0