BARR SUBCO 2 LIMITED: Filings
Overview
| Company Name | BARR SUBCO 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC488563 |
| Jurisdiction | Scotland |
| Date of Creation |
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 | ||
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