BARR + WRAY HOLDINGS 2 LIMITED
Overview
| Company Name | BARR + WRAY HOLDINGS 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC276252 |
| Jurisdiction | Scotland |
| Date of Creation |
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 + 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 Address | No |
What were the previous names of BARR + WRAY HOLDINGS 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARR + WRAY GROUP LIMITED | Dec 10, 2004 | Dec 10, 2004 |
| MM&S (4029) LIMITED | Nov 18, 2004 | Nov 18, 2004 |
What are the latest accounts for BARR + WRAY HOLDINGS 2 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for BARR + WRAY HOLDINGS 2 LIMITED?
| Last Confirmation Statement Made Up To | Sep 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 27, 2025 |
| Overdue | No |
What are the latest filings for BARR + WRAY HOLDINGS 2 LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 27, 2025 with updates | 4 pages | CS01 | ||||||
Current accounting period extended from Sep 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||
Full accounts made up to Sep 30, 2024 | 18 pages | AA | ||||||
Previous accounting period shortened from Dec 31, 2024 to Sep 30, 2024 | 1 pages | AA01 | ||||||
Termination of appointment of Iain Mcclure as a director on Dec 05, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Marion Johnson as a director on Dec 05, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Derek Barton as a director on Dec 05, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Alexander Alister Macdonald as a director on Dec 05, 2024 | 1 pages | TM01 | ||||||
Appointment of Ms Samantha Jane Peggram as a director on Dec 05, 2024 | 2 pages | AP01 | ||||||
Appointment of Phillip Sebastian Rock as a director on Dec 05, 2024 | 2 pages | AP01 | ||||||
Current accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||
Satisfaction of charge SC2762520003 in full | 1 pages | MR04 | ||||||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Sep 27, 2020 | 3 pages | RP04CS01 | ||||||
Change of details for Barr + Wray Group Limited as a person with significant control on Sep 10, 2024 | 2 pages | PSC05 | ||||||
Director's details changed for Mr Derek Barton on Oct 01, 2023 | 2 pages | CH01 | ||||||
Full accounts made up to Sep 30, 2023 | 18 pages | AA | ||||||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Sep 30, 2022 | 18 pages | AA | ||||||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Sep 30, 2021 | 18 pages | AA | ||||||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Sep 30, 2020 | 18 pages | AA | ||||||
Confirmation statement made on Sep 27, 2020 with updates | 4 pages | CS01 | ||||||
| ||||||||
Who are the officers of BARR + WRAY HOLDINGS 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MONTGOMERIE, Ian Morton | Secretary | Buccleuch Avenue Hillington Park G52 4NR Glasgow 1 Scotland | British | 69606610001 | ||||||
| KENNEDY, Lorne James | Director | Buccleuch Avenue Hillington Park G52 4NR Glasgow 1 | Scotland | British | 262854600001 | |||||
| MONTGOMERIE, Ian Morton | Director | Buccleuch Avenue Hillington Park G52 4NR Glasgow 1 Scotland | Scotland | British | 69606610001 | |||||
| PEGGRAM, Samantha Jane | Director | 4 Davy Way Quedgeley GL2 2DE Gloucester Kohler Emea Corporate Services England | England | British | 289120220001 | |||||
| ROCK, Phillip Sebastian | Director | Erich-Klafs-Strasse 74523 Scwäbisch Hall 1-3 Germany | Germany | German | 330541130001 | |||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| AITKEN, Robert Armour | Director | Woodneuk Cottage Benslie KA13 7QY Kilwinning Scotland | British | 13757970001 | ||||||
| BARTON, Derek | Director | Buccleuch Avenue Hillington Park G52 4NR Glasgow 1 | United Arab Emirates | British | 262854290005 | |||||
| CAREY, Graeme Campbell | Director | 24 Fullarton Crescent KA10 6LL Troon Ayrshire Scotland | British | 13757910001 | ||||||
| GUNN, David | Director | Buccleuch Avenue Hillington Park G52 4NR Glasgow 1 Scotland | Scotland | British | 43636300001 | |||||
| JOHNSON, Marion | Director | Buccleuch Avenue Hillington Park G52 4NR Glasgow 1 | Scotland | British | 262854380001 | |||||
| MACDONALD, Alexander Alister | Director | Buccleuch Avenue Hillington Park G52 4NR Glasgow 1 Scotland | Scotland | British | 35579400001 | |||||
| MACDONALD, Neil | Director | Buccleuch Avenue Hillington Park G52 4NR Glasgow 1 Scotland | Scotland | British | 50518840002 | |||||
| MCCLURE, Iain | Director | Buccleuch Avenue Hillington Park G52 4NR Glasgow 1 | Scotland | British | 262854470001 | |||||
| VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
| VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of BARR + WRAY HOLDINGS 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Barr + Wray Group Limited | Oct 21, 2019 | Buccleuch Avenue Hillington Park G52 4NR Glasgow 1 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alexander Alister Macdonald | Apr 06, 2016 | Buccleuch Avenue Hillington Park G52 4NR Glasgow 1 | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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