BARNAIGH GROUP LIMITED

BARNAIGH GROUP LIMITED

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

    Company NameBARNAIGH GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC289677
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of BARNAIGH GROUP LIMITED?

    • Construction of commercial buildings (41201) / Construction
    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is BARNAIGH GROUP LIMITED located?

    Registered Office Address
    Caledonia House
    89 Seaward Street
    G41 1HJ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BARNAIGH GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5011) LIMITEDAug 31, 2005Aug 31, 2005

    What are the latest accounts for BARNAIGH GROUP LIMITED?

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

    What is the status of the latest confirmation statement for BARNAIGH GROUP LIMITED?

    Last Confirmation Statement Made Up ToAug 19, 2026
    Next Confirmation Statement DueSep 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 19, 2025
    OverdueNo

    What are the latest filings for BARNAIGH GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 1st Floor, 24 Blythswood Square Glasgow G2 4BG Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on Mar 10, 2026

    1 pagesAD01

    Director's details changed for Mrs Evelyn Marjory Kennedy on Mar 10, 2026

    2 pagesCH01

    Director's details changed for Mrs Evelyn Marjory Kennedy on Sep 08, 2025

    2 pagesCH01

    Registered office address changed from 117 Abercorn Street Paisley PA3 4DH to 1st Floor, 24 Blythswood Square Glasgow G2 4BG on Oct 16, 2025

    1 pagesAD01

    Confirmation statement made on Aug 19, 2025 with updates

    8 pagesCS01

    Current accounting period extended from Jun 30, 2025 to Dec 30, 2025

    1 pagesAA01

    Statement of capital on May 15, 2025

    • Capital: GBP 906,515.00
    7 pagesSH02

    Change of details for Mr Percy Scott Taylor as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Appointment of Brodies & Co. (Trustees) Limited as a director on Apr 01, 2025

    2 pagesAP02

    Termination of appointment of James Robert Thomson as a director on Jan 15, 2025

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2024

    35 pagesAA

    Confirmation statement made on Aug 31, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2023

    33 pagesAA

    Confirmation statement made on Aug 31, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2022

    33 pagesAA

    Confirmation statement made on Aug 31, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2021

    34 pagesAA

    Confirmation statement made on Aug 31, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2020

    34 pagesAA

    Confirmation statement made on Aug 31, 2020 with no updates

    3 pagesCS01

    Appointment of Mr James Robert Thomson as a director on Jun 29, 2020

    2 pagesAP01

    Group of companies' accounts made up to Jun 30, 2019

    33 pagesAA

    Confirmation statement made on Aug 31, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2018

    25 pagesAA

    Confirmation statement made on Aug 31, 2018 with no updates

    3 pagesCS01

    Who are the officers of BARNAIGH GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENNEDY, Evelyn Marjory
    22 Mccrorie Place
    Kilbarchan
    PA10 2BF Johnstone
    Renfrewshire
    Secretary
    22 Mccrorie Place
    Kilbarchan
    PA10 2BF Johnstone
    Renfrewshire
    British49855630002
    KENNEDY, Evelyn Marjory
    89 Seaward Street
    G41 1HJ Glasgow
    Caledonia House
    Scotland
    Director
    89 Seaward Street
    G41 1HJ Glasgow
    Caledonia House
    Scotland
    ScotlandBritish243458500001
    TAYLOR, Percy Scott
    Greenside Farm
    PA10 2PE Kilbarchan
    Renfrewshire
    Director
    Greenside Farm
    PA10 2PE Kilbarchan
    Renfrewshire
    United KingdomBritish202850003
    BRODIES & CO. (TRUSTEES) LIMITED
    Morrison Street
    EH3 8BP Edinburgh
    Capital Square, 58
    Scotland
    Director
    Morrison Street
    EH3 8BP Edinburgh
    Capital Square, 58
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC036854
    219336020001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    CLARKE, Timothy John
    Eildon Terrace
    EH3 5LU Edinburgh
    42
    Scotland
    Director
    Eildon Terrace
    EH3 5LU Edinburgh
    42
    Scotland
    ScotlandBritish128511070003
    KER, John Dalziel
    Nether Underwood
    By Symington
    KA1 5NG Kilmarnock
    Ayrshire
    Director
    Nether Underwood
    By Symington
    KA1 5NG Kilmarnock
    Ayrshire
    ScotlandBritish123354620001
    TAYLOR, Colin Scott
    Hill Of Barnaigh
    PA10 2QD Kilbarchan
    Renfrewshire
    Director
    Hill Of Barnaigh
    PA10 2QD Kilbarchan
    Renfrewshire
    British51720080001
    THOMSON, James Robert
    Hazelbank
    ML11 9XL Lanark
    The Braes
    Scotland
    Director
    Hazelbank
    ML11 9XL Lanark
    The Braes
    Scotland
    ScotlandBritish252681850001
    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 BARNAIGH GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Percy Scott Taylor
    Kilbarchan
    PA10 2PE Johnstone
    Greenside Farm
    Renfrewshire
    Scotland
    Apr 06, 2016
    Kilbarchan
    PA10 2PE Johnstone
    Greenside Farm
    Renfrewshire
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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