BARR SUBCO 2 LIMITED
Overview
| Company Name | BARR SUBCO 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC488563 |
| 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 SUBCO 2 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BARR SUBCO 2 LIMITED located?
| Registered Office Address | Heathfield House Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BARR SUBCO 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED | Dec 08, 2014 | Dec 08, 2014 |
| MCLAUGHLIN & HARVEY (SCOTLAND) LIMITED | Nov 12, 2014 | Nov 12, 2014 |
| MM&S (5852) LIMITED | Oct 09, 2014 | Oct 09, 2014 |
What are the latest accounts for BARR SUBCO 2 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for BARR SUBCO 2 LIMITED?
| Last Confirmation Statement Made Up To | Oct 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 09, 2025 |
| Overdue | No |
What are the latest filings for BARR SUBCO 2 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 13 pages | AA | ||
Confirmation statement made on Oct 09, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 13 pages | AA | ||
Confirmation statement made on Oct 09, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 13 pages | AA | ||
Confirmation statement made on Oct 09, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 13 pages | AA | ||
Confirmation statement made on Oct 09, 2022 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Oct 09, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Oct 09, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Oct 09, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 11 pages | AA | ||
Appointment of Miss Leanne Milligan as a director on Jan 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Ronald Sutherland Macdonald as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Oct 09, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 11 pages | AA | ||
Termination of appointment of Ronald Alan Clark as a director on May 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Oct 09, 2017 with updates | 3 pages | CS01 | ||
Termination of appointment of William Simpson Weir as a director on Sep 30, 2017 | 1 pages | TM01 | ||
Termination of appointment of John Barclay Chalmers as a director on Sep 30, 2017 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2016 | 10 pages | AA | ||
Registered office address changed from 100 Inchinnan Road Paisley Glasgow Scotland PA3 2RE to Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on Jun 19, 2017 | 1 pages | AD01 | ||
Who are the officers of BARR SUBCO 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MILLIGAN, Leanne | Secretary | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Heathfield House Scotland | 192979690001 | |||||||||||||||
| CHEEVERS, William Francis Philip | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Heathfield House Scotland | Northern Ireland | British | 36740030003 | |||||||||||||
| GRIFFEN, Paul | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Heathfield House Scotland | Scotland | British | 132550740001 | |||||||||||||
| MILLIGAN, Leanne | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Heathfield House Scotland | Scotland | British | 253908950001 | |||||||||||||
| O'NEILL, David Conor | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Heathfield House Scotland | Northern Ireland | Northern Irish | 196753380001 | |||||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | George Square G2 1AL Glasgow 1 Scotland |
| 191657980001 | ||||||||||||||
| CHALMERS, John Barclay | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Heathfield House Scotland | United Kingdom | British | 45136350003 | |||||||||||||
| CLARK, Ronald Alan | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Heathfield House Scotland | Scotland | British | 192980100001 | |||||||||||||
| HAMILL, Stephen Andrew Samuel | Director | Inchinnan Road Paisley PA3 2RE Glasgow 100 Scotland Scotland | Northern Ireland | British | 143782280001 | |||||||||||||
| MACDONALD, Ronald Sutherland | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Heathfield House Scotland | United Kingdom | British | 145418810001 | |||||||||||||
| TRUESDALE, Christine | Director | George Square G2 1AL Glasgow 1 Scotland | United Kingdom | British | 134350040001 | |||||||||||||
| WEIR, William Simpson | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Heathfield House Scotland | United Kingdom | British | 113370210001 | |||||||||||||
| VINDEX LIMITED | Director | George Square G2 1AL Glasgow 1 Scotland |
| 64555080001 | ||||||||||||||
| VINDEX SERVICES LIMITED | Director | George Square G2 1AL Glasgow 1 Scotland |
| 64555070001 |
Who are the persons with significant control of BARR SUBCO 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mclaughlin & Harvey Construction Limited | Apr 06, 2016 | Ochiltree KA18 2RL Cumnock Killoch Scotland | No | ||||||||||
| |||||||||||||
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