BARR CONTRACT MANAGEMENT LIMITED
Overview
Company Name | BARR CONTRACT MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC092345 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BARR CONTRACT MANAGEMENT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BARR CONTRACT MANAGEMENT LIMITED located?
Registered Office Address | Heathfield House Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BARR CONTRACT MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
MITRESHELF (FOURTEEN) LIMITED | Mar 21, 1985 | Mar 21, 1985 |
What are the latest accounts for BARR CONTRACT MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for BARR CONTRACT MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 100 Inchinnan Road Paisley Renfrewshire PA3 2RE to Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on Jun 19, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to May 06, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Termination of appointment of Stephen Andrew Samuel Hamill as a director on Jun 22, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to May 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to May 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Leanne Milligan as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Ronald Macdonald as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to May 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Ronald Sutherland Macdonald as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Wilma Casey as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to May 06, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to May 06, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Stephen Andrew Samuel Hamill on May 20, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Ronald Sutherland Macdonald on May 20, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr William Francis Philip Cheevers on May 20, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of BARR CONTRACT MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MILLIGAN, Leanne | Secretary | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Heathfield House Scotland | 184204020001 | |||||||
CHEEVERS, William Francis Philip | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Heathfield House Scotland | Northern Ireland | British | Civil Engineer | 36740030003 | ||||
MACDONALD, Ronald Sutherland | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Heathfield House Scotland | United Kingdom | British | Director | 145418810001 | ||||
BARR, William James | Secretary | Harkieston KA19 7LP Maybole Ayrshire | British | 121802590001 | ||||||
CASEY, Wilma Jane | Secretary | 100 Inchinnan Road Paisley PA3 2RE Renfrewshire | British | 127906940001 | ||||||
EYLEY, John Edwin | Secretary | 13 Barnford Crescent KA7 4UP Ayr | British | Chief Accountant | 42718680001 | |||||
MACDONALD, Ronald Sutherland | Secretary | Inchinnan Road Paisley Inchinnan Road PA3 2RE Paisley 100 Renfrewshire Scotland | 177011910001 | |||||||
BARR, Andrew Duncan | Director | Clunie's Cottage Barrhill KA26 0PP Girvan | British | Company Director | 473760001 | |||||
BARR, John Drummond | Director | The Cairn Drumdow Road Turnberry KA26 9LR Girvan Ayrshire | Scotland | British | Company Director | 31073140003 | ||||
BARR, William James | Director | Harkieston KA19 7LP Maybole Ayrshire | Scotland | British | Company Director | 121802590001 | ||||
HAMILL, Stephen Andrew Samuel | Director | 100 Inchinnan Road Paisley PA3 2RE Renfrewshire | Northern Ireland | British | Company Director | 143782280001 |
Who are the persons with significant control of BARR CONTRACT MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Barr Limited | Apr 06, 2016 | Ochiltree KA18 2RL Cumnock Killoch Scotland | 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