GVA JAMES BARR LIMITED
Overview
| Company Name | GVA JAMES BARR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC153920 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GVA JAMES BARR LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is GVA JAMES BARR LIMITED located?
| Registered Office Address | 206 St. Vincent Street G2 5SG Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GVA JAMES BARR LIMITED?
| Company Name | From | Until |
|---|---|---|
| JAMES BARR LIMITED | Dec 17, 2004 | Dec 17, 2004 |
| JAMES BARR & SON LIMITED | Jan 31, 1995 | Jan 31, 1995 |
| MITBROOK LIMITED | Oct 28, 1994 | Oct 28, 1994 |
What are the latest accounts for GVA JAMES BARR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2013 |
What are the latest filings for GVA JAMES BARR 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 | ||||||||||
legacy | 1 pages | AC93 | ||||||||||
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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 06, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Termination of appointment of Malcolm Whetstone as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Yan Stewart as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jamie Thain as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Scott Simpson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alasdair Roy as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Pollock as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Roberts as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth Mccormack as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexander Mitchell as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Craigie Marwick as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Graeme Davies as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of James Macgarvie as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Bould as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Crighton as a director | 1 pages | TM01 | ||||||||||
Who are the officers of GVA JAMES BARR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PADBURY, Ian Stuart | Secretary | c/o Gva Grimley Limited Brindley Place B1 2JB Birmingham 3 England | 185592980001 | |||||||
| FORGIE, Eric Thomas | Director | St. Vincent Street G2 5SG Glasgow 206 Scotland | Scotland | British | 41391520001 | |||||
| SMITH, Donald | Director | St. Vincent Street G2 5SG Glasgow 206 Scotland | England | British | 64565650001 | |||||
| BLACK, Gillian | Secretary | St. Vincent Street G2 5SG Glasgow 206 Scotland | 162581200001 | |||||||
| LINDSAY, Sylvia | Secretary | 96 Menock Road G44 5SE Glasgow Lanarkshire | British | 53389520002 | ||||||
| BRODIES WS | Nominee Secretary | 15 Atholl Crescent EH3 8HA Edinburgh | 900000290001 | |||||||
| AITKEN, Keith | Director | St. Vincent Street G2 5SG Glasgow 206 Scotland | Scotland | British | 141684340001 | |||||
| BARCLAY, Kenneth Mccombie | Director | Craig An Righ Toward PA23 7UA Dunoon Argyll | British | 53389450002 | ||||||
| BODERICK, Mark | Director | St. Vincent Street G2 5SG Glasgow 206 Scotland | Scotland | British | 116116990001 | |||||
| BOULD, Robert John | Director | St. Vincent Street G2 5SG Glasgow 206 Scotland | England | British | 90771120004 | |||||
| BROWN, David John | Director | 49 Hamilton Drive G12 8DW Glasgow | United Kingdom | British | 96427550001 | |||||
| CAIRNS, Robert David | Director | 12 Ayr Road Giffnock G46 6RX Glasgow Lanarkshire | Scotland | British | 48940270002 | |||||
| CAMPBELL, Alistair Carnegie | Nominee Director | 50 Inverleith Place EH3 5QB Edinburgh | British | 900000310001 | ||||||
| CRIGHTON, Charles Soutar | Director | St. Vincent Street G2 5SG Glasgow 206 Scotland | Scotland | British | 104672860001 | |||||
| DARE, Martin Leslie Roger | Director | 28 Woodchurch Road Kilburn NW6 3PN London | British | 74305490004 | ||||||
| DAVIES, Graeme William | Director | St. Vincent Street G2 5SG Glasgow 206 Scotland | Scotland | British | 107509020001 | |||||
| GALBRAITH, Alexander Taylor | Director | Rosehaugh 49 Langside Drive G43 2QQ Glasgow | British | 75728980001 | ||||||
| HARRIS, Angela Jean | Director | Greenhead Farm Old Greenock Road, Inchinnan PA4 9PH Renfrew Renfrewshire | British | 54521220003 | ||||||
| HILL, Graeme Frederick | Director | 19 Elliot Avenue Giffnock G46 7NS Glasgow | British | 49474010003 | ||||||
| HUNTER, Colin Watson | Director | 5e Golf Court Strathview Park G44 3LD Glasgow | British | 1117240002 | ||||||
| LIMB, Gregory Mark | Director | 3 Champfleurie Mews Bridgend EH49 6ND Linlithgow | Scotland | British | 74305380002 | |||||
| MACFARLANE, Roderick John Charles | Director | Linnhe East Mill Farm Abbey Road PH3 1DP Auchterarder Perthshire | United Kingdom | British | 194262210001 | |||||
| MACGARVIE, James Stuart | Director | St. Vincent Street G2 5SG Glasgow 206 Scotland | Scotland | British | 74305300006 | |||||
| MAGUIRE, John Gerard | Director | 2 Mansionhouse Grove Mount Vernon G32 0RD Glasgow | British | 41950250001 | ||||||
| MARWICK, Craigie | Director | St. Vincent Street G2 5SG Glasgow 206 Scotland | Scotland | British | 141685610001 | |||||
| MCARTHUR, Gordon | Director | 32 Gallowhill Avenue G66 4QD Glasgow | British | 38138790002 | ||||||
| MCCLURE, Niall Renilson | Director | 115 Broomhill Drive G11 7NA Glasgow | British | 101242270001 | ||||||
| MCCORMACK, Kenneth Ross | Director | St. Vincent Street G2 5SG Glasgow 206 Scotland | Scotland | British | 51046940006 | |||||
| MITCHELL, Alexander Campbell | Director | St. Vincent Street G2 5SG Glasgow 206 Scotland | United Kingdom | British | 83322610002 | |||||
| NICHOLSON, David Stephen | Director | Marquis Avenue NE5 1YF Newcastle Upon Tyne 20 Tyne And Wear | United Kingdom | British | 131317770001 | |||||
| ORR, Robert | Director | 9 Langside Park Kilbarchan PA10 2EP Johnstone Renfrewshire | British | 1360180002 | ||||||
| POLLOCK, Stephen George | Director | St. Vincent Street G2 5SG Glasgow 206 Scotland | Scotland | British | 80703320002 | |||||
| ROBERTS, Simon Oliver | Director | St. Vincent Street G2 5SG Glasgow 206 Scotland | Scotland | British | 119061060004 | |||||
| ROY, Alasdair Brodie | Director | St. Vincent Street G2 5SG Glasgow 206 Scotland | Scotland | British | 48940170001 | |||||
| SANDERS, Graham John | Director | 3f2, 1 Ascot Gate G12 0AP Glasgow | British | 79429840001 |
Does GVA JAMES BARR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Dec 09, 1994 Delivered On Dec 13, 1994 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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