BARR SUBCO 2 LIMITED

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

    Company NameBARR SUBCO 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC488563
    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 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 AddressNo

    What were the previous names of BARR SUBCO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCLAUGHLIN & HARVEY CONSTRUCTION LIMITEDDec 08, 2014Dec 08, 2014
    MCLAUGHLIN & HARVEY (SCOTLAND) LIMITEDNov 12, 2014Nov 12, 2014
    MM&S (5852) LIMITEDOct 09, 2014Oct 09, 2014

    What are the latest accounts for BARR SUBCO 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for BARR SUBCO 2 LIMITED?

    Last Confirmation Statement Made Up ToOct 09, 2025
    Next Confirmation Statement DueOct 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2024
    OverdueNo

    What are the latest filings for BARR SUBCO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2024

    13 pagesAA

    Confirmation statement made on Oct 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    13 pagesAA

    Confirmation statement made on Oct 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    13 pagesAA

    Confirmation statement made on Oct 09, 2022 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022

    1 pagesAA01

    Confirmation statement made on Oct 09, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Oct 09, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Oct 09, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    11 pagesAA

    Appointment of Miss Leanne Milligan as a director on Jan 01, 2019

    2 pagesAP01

    Termination of appointment of Ronald Sutherland Macdonald as a director on Dec 31, 2018

    1 pagesTM01

    Confirmation statement made on Oct 09, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    11 pagesAA

    Termination of appointment of Ronald Alan Clark as a director on May 31, 2018

    1 pagesTM01

    Confirmation statement made on Oct 09, 2017 with updates

    3 pagesCS01

    Termination of appointment of William Simpson Weir as a director on Sep 30, 2017

    1 pagesTM01

    Termination of appointment of John Barclay Chalmers as a director on Sep 30, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    10 pagesAA

    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 pagesAD01

    Confirmation statement made on Oct 09, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    10 pagesAA

    Who are the officers of BARR SUBCO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLIGAN, Leanne
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Secretary
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    192979690001
    CHEEVERS, William Francis Philip
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Northern IrelandBritishDirector36740030003
    GRIFFEN, Paul
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    United KingdomBritishDirector132550740001
    MILLIGAN, Leanne
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    ScotlandBritishDirector253908950001
    O'NEILL, David Conor
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Northern IrelandNorthern IrishDirector196753380001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Secretary
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300744
    191657980001
    CHALMERS, John Barclay
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    United KingdomBritishDirector45136350003
    CLARK, Ronald Alan
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    ScotlandBritishDirector192980100001
    HAMILL, Stephen Andrew Samuel
    Inchinnan Road
    Paisley
    PA3 2RE Glasgow
    100
    Scotland
    Scotland
    Director
    Inchinnan Road
    Paisley
    PA3 2RE Glasgow
    100
    Scotland
    Scotland
    Northern IrelandBritishDirector143782280001
    MACDONALD, Ronald Sutherland
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    United KingdomBritishGroup Finance Director145418810001
    TRUESDALE, Christine
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    United KingdomBritishLegal Executive134350040001
    WEIR, William Simpson
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    United KingdomBritishDirector113370210001
    VINDEX LIMITED
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC078040
    64555080001
    VINDEX SERVICES LIMITED
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC078039
    64555070001

    Who are the persons with significant control of BARR SUBCO 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mclaughlin & Harvey Construction Limited
    Ochiltree
    KA18 2RL Cumnock
    Killoch
    Scotland
    Apr 06, 2016
    Ochiltree
    KA18 2RL Cumnock
    Killoch
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredScotland
    Registration NumberSc150486
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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