BARR FACILITIES MANAGEMENT LIMITED

BARR FACILITIES MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBARR FACILITIES MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC154881
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of BARR FACILITIES MANAGEMENT LIMITED?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is BARR FACILITIES MANAGEMENT LIMITED located?

    Registered Office Address
    Heathfield House Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BARR FACILITIES MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARR ENGINEERING SERVICES LIMITEDJan 13, 1995Jan 13, 1995
    WJB (351) LIMITEDDec 12, 1994Dec 12, 1994

    What are the latest accounts for BARR FACILITIES MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for BARR FACILITIES MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToDec 12, 2026
    Next Confirmation Statement DueDec 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2025
    OverdueNo

    What are the latest filings for BARR FACILITIES MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    14 pagesAA

    Confirmation statement made on Dec 12, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    14 pagesAA

    Full accounts made up to Jun 30, 2023

    16 pagesAA

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    16 pagesAA

    Confirmation statement made on Dec 12, 2022 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022

    1 pagesAA01

    Confirmation statement made on Dec 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Dec 12, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Dec 12, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Appointment of Miss Leanne Milligan as a director on Jan 01, 2019

    2 pagesAP01

    Termination of appointment of Ronald Sutherland Macdonald as a director on Dec 31, 2018

    1 pagesTM01

    Confirmation statement made on Dec 12, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Dec 12, 2017 with no updates

    3 pagesCS01

    Termination of appointment of John Barclay Chalmers as a director on Sep 30, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    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 pagesAD01

    Confirmation statement made on Dec 12, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Who are the officers of BARR FACILITIES MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLIGAN, Leanne
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Secretary
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    184199800001
    CHEEVERS, William Francis Philip
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Northern IrelandBritish36740030003
    MILLIGAN, Leanne
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    ScotlandBritish253908950001
    O'NEILL, David Conor
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Northern IrelandNorthern Irish196753380001
    BARR, William James
    Harkieston
    KA19 7LP Maybole
    Ayrshire
    Secretary
    Harkieston
    KA19 7LP Maybole
    Ayrshire
    British121802590001
    CASEY, Wilma Jane
    100 Inchinnan Road
    Paisley
    PA3 2RE Renfrewshire
    Secretary
    100 Inchinnan Road
    Paisley
    PA3 2RE Renfrewshire
    British127906940001
    EYLEY, John Edwin
    13 Barnford Crescent
    KA7 4UP Ayr
    Secretary
    13 Barnford Crescent
    KA7 4UP Ayr
    British42718680001
    MACDONALD, Ronald Sutherland
    Inchinnan Road Paisley
    Inchinnan Road
    PA3 2RE Paisley
    100
    Renfrewshire
    Scotland
    Secretary
    Inchinnan Road Paisley
    Inchinnan Road
    PA3 2RE Paisley
    100
    Renfrewshire
    Scotland
    177009880001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    BARR, Andrew Duncan
    Clunie's Cottage
    Barrhill
    KA26 0PP Girvan
    Director
    Clunie's Cottage
    Barrhill
    KA26 0PP Girvan
    British473760001
    BARR, John Drummond
    The Cairn Drumdow Road
    Turnberry
    KA26 9LR Girvan
    Ayrshire
    Director
    The Cairn Drumdow Road
    Turnberry
    KA26 9LR Girvan
    Ayrshire
    ScotlandBritish31073140003
    BARR, William James
    Harkieston
    KA19 7LP Maybole
    Ayrshire
    Director
    Harkieston
    KA19 7LP Maybole
    Ayrshire
    ScotlandBritish121802590001
    BOWN, Nicholas George
    Sky End House
    Sky End Lane Hordle
    SO41 0HG Lymington
    Hampshire
    Director
    Sky End House
    Sky End Lane Hordle
    SO41 0HG Lymington
    Hampshire
    United KingdomBritish69709580002
    CHALMERS, John Barclay
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    United KingdomBritish45136350003
    CORMIE, Angus Morrison
    16 Barnford Crescent
    KA7 4UP Ayr
    Director
    16 Barnford Crescent
    KA7 4UP Ayr
    British50467460001
    EYLEY, John Edwin
    13 Barnford Crescent
    KA7 4UP Ayr
    Director
    13 Barnford Crescent
    KA7 4UP Ayr
    British42718680001
    HAMILL, Stephen Andrew Samuel
    100 Inchinnan Road
    Paisley
    PA3 2RE Renfrewshire
    Director
    100 Inchinnan Road
    Paisley
    PA3 2RE Renfrewshire
    Northern IrelandBritish143782280001
    KENNEDY, Roy Gardner
    16a Ronaldshaw Park
    KA7 2TJ Ayr
    Director
    16a Ronaldshaw Park
    KA7 2TJ Ayr
    British43023040003
    MACDONALD, Ronald Sutherland
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    United KingdomBritish145418810001
    SANDIFORD, Alan Jeffrey, Brigadier
    Harrowhill
    KA3 6HX Kilmarnock
    East Ayrshire
    Director
    Harrowhill
    KA3 6HX Kilmarnock
    East Ayrshire
    British56732130001
    WJB (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900005120001

    Who are the persons with significant control of BARR FACILITIES MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mclaughlin & Harvey Construction Limited
    Ochiltree
    KA18 2RL Cumnock
    Killoch
    Scotland
    Apr 06, 2016
    Ochiltree
    KA18 2RL Cumnock
    Killoch
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredScotland
    Registration NumberSc150486
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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