GVA JAMES BARR LIMITED

GVA JAMES BARR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGVA JAMES BARR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC153920
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GVA JAMES BARR LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAMES BARR LIMITEDDec 17, 2004Dec 17, 2004
    JAMES BARR & SON LIMITEDJan 31, 1995Jan 31, 1995
    MITBROOK LIMITEDOct 28, 1994Oct 28, 1994

    What are the latest accounts for GVA JAMES BARR LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2013

    What are the latest filings for GVA JAMES BARR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesAC93

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 06, 2014

    • Capital: GBP 0.25
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Malcolm Whetstone as a director

    1 pagesTM01

    Termination of appointment of Yan Stewart as a director

    1 pagesTM01

    Termination of appointment of Jamie Thain as a director

    1 pagesTM01

    Termination of appointment of Scott Simpson as a director

    1 pagesTM01

    Termination of appointment of Alasdair Roy as a director

    1 pagesTM01

    Termination of appointment of Stephen Pollock as a director

    1 pagesTM01

    Termination of appointment of Simon Roberts as a director

    1 pagesTM01

    Termination of appointment of Kenneth Mccormack as a director

    1 pagesTM01

    Termination of appointment of Alexander Mitchell as a director

    1 pagesTM01

    Termination of appointment of Craigie Marwick as a director

    1 pagesTM01

    Termination of appointment of Graeme Davies as a director

    1 pagesTM01

    Termination of appointment of James Macgarvie as a director

    1 pagesTM01

    Termination of appointment of Robert Bould as a director

    1 pagesTM01

    Termination of appointment of Charles Crighton as a director

    1 pagesTM01

    Who are the officers of GVA JAMES BARR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PADBURY, Ian Stuart
    c/o Gva Grimley Limited
    Brindley Place
    B1 2JB Birmingham
    3
    England
    Secretary
    c/o Gva Grimley Limited
    Brindley Place
    B1 2JB Birmingham
    3
    England
    185592980001
    FORGIE, Eric Thomas
    St. Vincent Street
    G2 5SG Glasgow
    206
    Scotland
    Director
    St. Vincent Street
    G2 5SG Glasgow
    206
    Scotland
    ScotlandBritish41391520001
    SMITH, Donald
    St. Vincent Street
    G2 5SG Glasgow
    206
    Scotland
    Director
    St. Vincent Street
    G2 5SG Glasgow
    206
    Scotland
    EnglandBritish64565650001
    BLACK, Gillian
    St. Vincent Street
    G2 5SG Glasgow
    206
    Scotland
    Secretary
    St. Vincent Street
    G2 5SG Glasgow
    206
    Scotland
    162581200001
    LINDSAY, Sylvia
    96 Menock Road
    G44 5SE Glasgow
    Lanarkshire
    Secretary
    96 Menock Road
    G44 5SE Glasgow
    Lanarkshire
    British53389520002
    BRODIES WS
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Nominee Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    900000290001
    AITKEN, Keith
    St. Vincent Street
    G2 5SG Glasgow
    206
    Scotland
    Director
    St. Vincent Street
    G2 5SG Glasgow
    206
    Scotland
    ScotlandBritish141684340001
    BARCLAY, Kenneth Mccombie
    Craig An Righ
    Toward
    PA23 7UA Dunoon
    Argyll
    Director
    Craig An Righ
    Toward
    PA23 7UA Dunoon
    Argyll
    British53389450002
    BODERICK, Mark
    St. Vincent Street
    G2 5SG Glasgow
    206
    Scotland
    Director
    St. Vincent Street
    G2 5SG Glasgow
    206
    Scotland
    ScotlandBritish116116990001
    BOULD, Robert John
    St. Vincent Street
    G2 5SG Glasgow
    206
    Scotland
    Director
    St. Vincent Street
    G2 5SG Glasgow
    206
    Scotland
    EnglandBritish90771120004
    BROWN, David John
    49 Hamilton Drive
    G12 8DW Glasgow
    Director
    49 Hamilton Drive
    G12 8DW Glasgow
    United KingdomBritish96427550001
    CAIRNS, Robert David
    12 Ayr Road
    Giffnock
    G46 6RX Glasgow
    Lanarkshire
    Director
    12 Ayr Road
    Giffnock
    G46 6RX Glasgow
    Lanarkshire
    ScotlandBritish48940270002
    CAMPBELL, Alistair Carnegie
    50 Inverleith Place
    EH3 5QB Edinburgh
    Nominee Director
    50 Inverleith Place
    EH3 5QB Edinburgh
    British900000310001
    CRIGHTON, Charles Soutar
    St. Vincent Street
    G2 5SG Glasgow
    206
    Scotland
    Director
    St. Vincent Street
    G2 5SG Glasgow
    206
    Scotland
    ScotlandBritish104672860001
    DARE, Martin Leslie Roger
    28 Woodchurch Road
    Kilburn
    NW6 3PN London
    Director
    28 Woodchurch Road
    Kilburn
    NW6 3PN London
    British74305490004
    DAVIES, Graeme William
    St. Vincent Street
    G2 5SG Glasgow
    206
    Scotland
    Director
    St. Vincent Street
    G2 5SG Glasgow
    206
    Scotland
    ScotlandBritish107509020001
    GALBRAITH, Alexander Taylor
    Rosehaugh
    49 Langside Drive
    G43 2QQ Glasgow
    Director
    Rosehaugh
    49 Langside Drive
    G43 2QQ Glasgow
    British75728980001
    HARRIS, Angela Jean
    Greenhead Farm
    Old Greenock Road, Inchinnan
    PA4 9PH Renfrew
    Renfrewshire
    Director
    Greenhead Farm
    Old Greenock Road, Inchinnan
    PA4 9PH Renfrew
    Renfrewshire
    British54521220003
    HILL, Graeme Frederick
    19 Elliot Avenue
    Giffnock
    G46 7NS Glasgow
    Director
    19 Elliot Avenue
    Giffnock
    G46 7NS Glasgow
    British49474010003
    HUNTER, Colin Watson
    5e Golf Court
    Strathview Park
    G44 3LD Glasgow
    Director
    5e Golf Court
    Strathview Park
    G44 3LD Glasgow
    British1117240002
    LIMB, Gregory Mark
    3 Champfleurie Mews
    Bridgend
    EH49 6ND Linlithgow
    Director
    3 Champfleurie Mews
    Bridgend
    EH49 6ND Linlithgow
    ScotlandBritish74305380002
    MACFARLANE, Roderick John Charles
    Linnhe East Mill Farm
    Abbey Road
    PH3 1DP Auchterarder
    Perthshire
    Director
    Linnhe East Mill Farm
    Abbey Road
    PH3 1DP Auchterarder
    Perthshire
    United KingdomBritish194262210001
    MACGARVIE, James Stuart
    St. Vincent Street
    G2 5SG Glasgow
    206
    Scotland
    Director
    St. Vincent Street
    G2 5SG Glasgow
    206
    Scotland
    ScotlandBritish74305300006
    MAGUIRE, John Gerard
    2 Mansionhouse Grove
    Mount Vernon
    G32 0RD Glasgow
    Director
    2 Mansionhouse Grove
    Mount Vernon
    G32 0RD Glasgow
    British41950250001
    MARWICK, Craigie
    St. Vincent Street
    G2 5SG Glasgow
    206
    Scotland
    Director
    St. Vincent Street
    G2 5SG Glasgow
    206
    Scotland
    ScotlandBritish141685610001
    MCARTHUR, Gordon
    32 Gallowhill Avenue
    G66 4QD Glasgow
    Director
    32 Gallowhill Avenue
    G66 4QD Glasgow
    British38138790002
    MCCLURE, Niall Renilson
    115 Broomhill Drive
    G11 7NA Glasgow
    Director
    115 Broomhill Drive
    G11 7NA Glasgow
    British101242270001
    MCCORMACK, Kenneth Ross
    St. Vincent Street
    G2 5SG Glasgow
    206
    Scotland
    Director
    St. Vincent Street
    G2 5SG Glasgow
    206
    Scotland
    ScotlandBritish51046940006
    MITCHELL, Alexander Campbell
    St. Vincent Street
    G2 5SG Glasgow
    206
    Scotland
    Director
    St. Vincent Street
    G2 5SG Glasgow
    206
    Scotland
    United KingdomBritish83322610002
    NICHOLSON, David Stephen
    Marquis Avenue
    NE5 1YF Newcastle Upon Tyne
    20
    Tyne And Wear
    Director
    Marquis Avenue
    NE5 1YF Newcastle Upon Tyne
    20
    Tyne And Wear
    United KingdomBritish131317770001
    ORR, Robert
    9 Langside Park
    Kilbarchan
    PA10 2EP Johnstone
    Renfrewshire
    Director
    9 Langside Park
    Kilbarchan
    PA10 2EP Johnstone
    Renfrewshire
    British1360180002
    POLLOCK, Stephen George
    St. Vincent Street
    G2 5SG Glasgow
    206
    Scotland
    Director
    St. Vincent Street
    G2 5SG Glasgow
    206
    Scotland
    ScotlandBritish80703320002
    ROBERTS, Simon Oliver
    St. Vincent Street
    G2 5SG Glasgow
    206
    Scotland
    Director
    St. Vincent Street
    G2 5SG Glasgow
    206
    Scotland
    ScotlandBritish119061060004
    ROY, Alasdair Brodie
    St. Vincent Street
    G2 5SG Glasgow
    206
    Scotland
    Director
    St. Vincent Street
    G2 5SG Glasgow
    206
    Scotland
    ScotlandBritish48940170001
    SANDERS, Graham John
    3f2, 1 Ascot Gate
    G12 0AP Glasgow
    Director
    3f2, 1 Ascot Gate
    G12 0AP Glasgow
    British79429840001

    Does GVA JAMES BARR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 13, 1994Registration of a charge (410)
    • Mar 05, 2014Satisfaction of a charge (MR04)

    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