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.
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 | : |
|
Registered Address | : | Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD | Secretary | 12 June 2023 | Active |
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD | Director | 01 July 2021 | Active |
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD | Director | 26 May 2023 | Active |
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD | Director | 28 January 2018 | Active |
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD | Director | 01 July 2021 | Active |
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD | Director | 10 November 2003 | Active |
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD | Director | 05 January 2015 | Active |
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD | Director | 01 April 2015 | Active |
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD | Director | 01 June 2023 | Active |
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD | Director | 01 November 2018 | Active |
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD | Director | 30 September 2002 | Active |
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD | Secretary | 01 March 2008 | Active |
10 Birchfield Place, Strathaven, ML10 6HS | Secretary | 01 November 1995 | Active |
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 | Director | 16 July 1992 | Active |
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD | Director | 01 April 1999 | Active |
3 Old Edinburgh Gardens, Boarhills, St. Andrews, KY16 8PZ | Director | 18 November 1993 | Active |
10 Birchfield Place, Strathaven, ML10 6HS | Director | 02 February 1998 | Active |
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD | Director | 01 September 2010 | Active |
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD | Director | 01 September 2010 | Active |
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD | Director | 19 June 2003 | Active |
9 Lawn Park Fairways, Milngavie, Glasgow, G62 6HG | Director | - | Active |
Wester Cornhill, Dollar, FK14 7PL | Director | 02 March 1998 | Active |
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD | Director | 01 March 2008 | Active |
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD | Director | 01 January 2013 | Active |
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD | Director | 01 November 2013 | Active |
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD | Director | 28 May 2008 | Active |
Pinfold House, Plumley, WA16 9RR | Director | - | Active |
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD | Director | 16 March 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Officers | Change person director company with change date. | Download |
2023-06-12 | Officers | Appoint person secretary company with name date. | Download |
2023-06-12 | Officers | Termination secretary company with name termination date. | Download |
2023-06-01 | Resolution | Resolution. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Accounts | Accounts with accounts type group. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Resolution | Resolution. | Download |
2022-05-30 | Accounts | Accounts amended with accounts type group. | Download |
2022-04-29 | Accounts | Accounts with accounts type group. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Resolution | Resolution. | Download |
2021-05-06 | Accounts | Accounts with accounts type group. | Download |
2021-04-06 | Address | Change sail address company with old address new address. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.