BARR + WRAY HOLDINGS 2 LIMITED

BARR + WRAY HOLDINGS 2 LIMITED

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

    Company NameBARR + WRAY HOLDINGS 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC276252
    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 + WRAY HOLDINGS 2 LIMITED?

    • Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities

    Where is BARR + WRAY HOLDINGS 2 LIMITED located?

    Registered Office Address
    1 Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BARR + WRAY HOLDINGS 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARR + WRAY GROUP LIMITEDDec 10, 2004Dec 10, 2004
    MM&S (4029) LIMITEDNov 18, 2004Nov 18, 2004

    What are the latest accounts for BARR + WRAY HOLDINGS 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for BARR + WRAY HOLDINGS 2 LIMITED?

    Last Confirmation Statement Made Up ToSep 27, 2026
    Next Confirmation Statement DueOct 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2025
    OverdueNo

    What are the latest filings for BARR + WRAY HOLDINGS 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 27, 2025 with updates

    4 pagesCS01

    Current accounting period extended from Sep 30, 2025 to Dec 31, 2025

    1 pagesAA01

    Full accounts made up to Sep 30, 2024

    18 pagesAA

    Previous accounting period shortened from Dec 31, 2024 to Sep 30, 2024

    1 pagesAA01

    Termination of appointment of Iain Mcclure as a director on Dec 05, 2024

    1 pagesTM01

    Termination of appointment of Marion Johnson as a director on Dec 05, 2024

    1 pagesTM01

    Termination of appointment of Derek Barton as a director on Dec 05, 2024

    1 pagesTM01

    Termination of appointment of Alexander Alister Macdonald as a director on Dec 05, 2024

    1 pagesTM01

    Appointment of Ms Samantha Jane Peggram as a director on Dec 05, 2024

    2 pagesAP01

    Appointment of Phillip Sebastian Rock as a director on Dec 05, 2024

    2 pagesAP01

    Current accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge SC2762520003 in full

    1 pagesMR04

    Confirmation statement made on Sep 27, 2024 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Sep 27, 2020

    3 pagesRP04CS01

    Change of details for Barr + Wray Group Limited as a person with significant control on Sep 10, 2024

    2 pagesPSC05

    Director's details changed for Mr Derek Barton on Oct 01, 2023

    2 pagesCH01

    Full accounts made up to Sep 30, 2023

    18 pagesAA

    Confirmation statement made on Sep 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    18 pagesAA

    Confirmation statement made on Sep 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    18 pagesAA

    Confirmation statement made on Sep 27, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    18 pagesAA

    Confirmation statement made on Sep 27, 2020 with updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Sep 12, 2024Second Filing The information on the form CS01 has been replaced by a second filing on 12/09/2024.

    Who are the officers of BARR + WRAY HOLDINGS 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONTGOMERIE, Ian Morton
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Scotland
    Secretary
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Scotland
    British69606610001
    KENNEDY, Lorne James
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Director
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    ScotlandBritish262854600001
    MONTGOMERIE, Ian Morton
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Scotland
    Director
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Scotland
    ScotlandBritish69606610001
    PEGGRAM, Samantha Jane
    4 Davy Way
    Quedgeley
    GL2 2DE Gloucester
    Kohler Emea Corporate Services
    England
    Director
    4 Davy Way
    Quedgeley
    GL2 2DE Gloucester
    Kohler Emea Corporate Services
    England
    EnglandBritish289120220001
    ROCK, Phillip Sebastian
    Erich-Klafs-Strasse
    74523 Scwäbisch Hall
    1-3
    Germany
    Director
    Erich-Klafs-Strasse
    74523 Scwäbisch Hall
    1-3
    Germany
    GermanyGerman330541130001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    AITKEN, Robert Armour
    Woodneuk Cottage
    Benslie
    KA13 7QY Kilwinning
    Scotland
    Director
    Woodneuk Cottage
    Benslie
    KA13 7QY Kilwinning
    Scotland
    British13757970001
    BARTON, Derek
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Director
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    United Arab EmiratesBritish262854290005
    CAREY, Graeme Campbell
    24 Fullarton Crescent
    KA10 6LL Troon
    Ayrshire
    Scotland
    Director
    24 Fullarton Crescent
    KA10 6LL Troon
    Ayrshire
    Scotland
    British13757910001
    GUNN, David
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Scotland
    Director
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Scotland
    ScotlandBritish43636300001
    JOHNSON, Marion
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Director
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    ScotlandBritish262854380001
    MACDONALD, Alexander Alister
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Scotland
    Director
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Scotland
    ScotlandBritish35579400001
    MACDONALD, Neil
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Scotland
    Director
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Scotland
    ScotlandBritish50518840002
    MCCLURE, Iain
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Director
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    ScotlandBritish262854470001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of BARR + WRAY HOLDINGS 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Scotland
    Oct 21, 2019
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredCompanies House
    Registration Number640496
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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.
    Mr Alexander Alister Macdonald
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Apr 06, 2016
    Buccleuch Avenue
    Hillington Park
    G52 4NR Glasgow
    1
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares 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