BARNAIGH GROUP LIMITED
Overview
| Company Name | BARNAIGH GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC289677 |
| 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 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 Address | No |
What were the previous names of BARNAIGH GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MM&S (5011) LIMITED | Aug 31, 2005 | Aug 31, 2005 |
What are the latest accounts for BARNAIGH GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BARNAIGH GROUP LIMITED?
| Last Confirmation Statement Made Up To | Aug 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 19, 2025 |
| Overdue | No |
What are the latest filings for BARNAIGH GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Director's details changed for Mrs Evelyn Marjory Kennedy on Mar 10, 2026 | 2 pages | CH01 | ||
Director's details changed for Mrs Evelyn Marjory Kennedy on Sep 08, 2025 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Confirmation statement made on Aug 19, 2025 with updates | 8 pages | CS01 | ||
Current accounting period extended from Jun 30, 2025 to Dec 30, 2025 | 1 pages | AA01 | ||
Statement of capital on May 15, 2025
| 7 pages | SH02 | ||
Change of details for Mr Percy Scott Taylor as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Appointment of Brodies & Co. (Trustees) Limited as a director on Apr 01, 2025 | 2 pages | AP02 | ||
Termination of appointment of James Robert Thomson as a director on Jan 15, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Jun 30, 2024 | 35 pages | AA | ||
Confirmation statement made on Aug 31, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2023 | 33 pages | AA | ||
Confirmation statement made on Aug 31, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2022 | 33 pages | AA | ||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2021 | 34 pages | AA | ||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2020 | 34 pages | AA | ||
Confirmation statement made on Aug 31, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Robert Thomson as a director on Jun 29, 2020 | 2 pages | AP01 | ||
Group of companies' accounts made up to Jun 30, 2019 | 33 pages | AA | ||
Confirmation statement made on Aug 31, 2019 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2018 | 25 pages | AA | ||
Confirmation statement made on Aug 31, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of BARNAIGH GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KENNEDY, Evelyn Marjory | Secretary | 22 Mccrorie Place Kilbarchan PA10 2BF Johnstone Renfrewshire | British | 49855630002 | ||||||||||
| KENNEDY, Evelyn Marjory | Director | 89 Seaward Street G41 1HJ Glasgow Caledonia House Scotland | Scotland | British | 243458500001 | |||||||||
| TAYLOR, Percy Scott | Director | Greenside Farm PA10 2PE Kilbarchan Renfrewshire | United Kingdom | British | 202850003 | |||||||||
| BRODIES & CO. (TRUSTEES) LIMITED | Director | Morrison Street EH3 8BP Edinburgh Capital Square, 58 Scotland |
| 219336020001 | ||||||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||
| CLARKE, Timothy John | Director | Eildon Terrace EH3 5LU Edinburgh 42 Scotland | Scotland | British | 128511070003 | |||||||||
| KER, John Dalziel | Director | Nether Underwood By Symington KA1 5NG Kilmarnock Ayrshire | Scotland | British | 123354620001 | |||||||||
| TAYLOR, Colin Scott | Director | Hill Of Barnaigh PA10 2QD Kilbarchan Renfrewshire | British | 51720080001 | ||||||||||
| THOMSON, James Robert | Director | Hazelbank ML11 9XL Lanark The Braes Scotland | Scotland | British | 252681850001 | |||||||||
| 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 BARNAIGH GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Percy Scott Taylor | Apr 06, 2016 | Kilbarchan PA10 2PE Johnstone Greenside Farm Renfrewshire Scotland | No |
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