UKBizDB.co.uk

A.G. BARR P.L.C.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.g. Barr P.l.c.. The company was founded 119 years ago and was given the registration number SC005653. The firm's registered office is in CUMBERNAULD. You can find them at Westfield House, 4 Mollins Road, Cumbernauld, . This company's SIC code is 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.

Company Information

Name:A.G. BARR P.L.C.
Company Number:SC005653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1904
End of financial year:29 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters

Office Address & Contact

Registered Address:Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD

Secretary12 June 2023Active
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD

Director01 July 2021Active
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD

Director26 May 2023Active
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD

Director28 January 2018Active
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD

Director01 July 2021Active
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD

Director10 November 2003Active
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD

Director05 January 2015Active
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD

Director01 April 2015Active
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD

Director01 June 2023Active
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD

Director01 November 2018Active
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD

Director30 September 2002Active
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD

Secretary01 March 2008Active
10 Birchfield Place, Strathaven, ML10 6HS

Secretary01 November 1995Active
9 Lawn Park Fairways, Milngavie, Glasgow, G62 6HG

Secretary-Active
Mill O'Beith, Beith, KA15 2JN

Director-Active
24 Northmoor Road, Oxford, OX2 6UR

Director-Active
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD

Director-Active
161 Harvie Avenue, Newton Mearns, Glasgow, G77 6LJ

Director-Active
Wellbrae Cottage Station Road, Glassford, Strathaven, ML10 6TX

Director16 July 1992Active
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD

Director01 April 1999Active
3 Old Edinburgh Gardens, Boarhills, St. Andrews, KY16 8PZ

Director18 November 1993Active
10 Birchfield Place, Strathaven, ML10 6HS

Director02 February 1998Active
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD

Director01 September 2010Active
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD

Director01 September 2010Active
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD

Director19 June 2003Active
9 Lawn Park Fairways, Milngavie, Glasgow, G62 6HG

Director-Active
Wester Cornhill, Dollar, FK14 7PL

Director02 March 1998Active
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD

Director01 March 2008Active
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD

Director01 January 2013Active
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD

Director01 November 2013Active
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD

Director28 May 2008Active
Pinfold House, Plumley, WA16 9RR

Director-Active
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD

Director16 March 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-06-12Officers

Appoint person secretary company with name date.

Download
2023-06-12Officers

Termination secretary company with name termination date.

Download
2023-06-01Resolution

Resolution.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-10Accounts

Accounts with accounts type group.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Resolution

Resolution.

Download
2022-05-30Accounts

Accounts amended with accounts type group.

Download
2022-04-29Accounts

Accounts with accounts type group.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-03Resolution

Resolution.

Download
2021-05-06Accounts

Accounts with accounts type group.

Download
2021-04-06Address

Change sail address company with old address new address.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Persons with significant control

Notification of a person with significant control statement.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.