This company is commonly known as Barr Leisure Limited. The company was founded 29 years ago and was given the registration number SC154882. The firm's registered office is in BELLSHILL. You can find them at Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, . This company's SIC code is 93199 - Other sports activities.
Name | : | BARR LEISURE LIMITED |
---|---|---|
Company Number | : | SC154882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1994 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heathfield House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Secretary | 02 December 2013 | Active |
Heathfield House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 24 May 2007 | Active |
Heathfield House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 01 January 2019 | Active |
Heathfield House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 19 January 2015 | Active |
Harkieston, Maybole, KA19 7LP | Secretary | 18 January 1995 | Active |
100 Inchinnan Road, Paisley, Renfrewshire, PA3 2RE | Secretary | 24 June 2003 | Active |
3 Ottoline Drive, Troon, KA10 7AN | Secretary | 08 October 1996 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Nominee Secretary | 12 December 1994 | Active |
Clunie's Cottage, Barrhill, Girvan, KA26 0PP | Director | 18 January 1995 | Active |
The Cairn Drumdow Road, Turnberry, Girvan, KA26 9LR | Director | 18 January 1995 | Active |
Harkieston, Maybole, KA19 7LP | Director | 18 January 1995 | Active |
100 Inchinnan Road, Paisley, Renfrewshire, PA3 2RE | Director | 24 May 2007 | Active |
Heathfield House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 24 June 2003 | Active |
3 Ottoline Drive, Troon, KA10 7AN | Director | 29 September 1995 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Nominee Director | 12 December 1994 | Active |
Mclaughlin & Harvey Construction Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Killoch, Ochiltree, Cumnock, Scotland, KA18 2RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type full. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Change account reference date company previous extended. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-01-04 | Officers | Appoint person director company with name date. | Download |
2019-01-04 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type full. | Download |
2017-06-19 | Address | Change registered office address company with date old address new address. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type full. | Download |
2015-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-01 | Accounts | Accounts with accounts type full. | Download |
2015-06-23 | Officers | Termination director company with name termination date. | Download |
2015-04-24 | Officers | Appoint person director company with name date. | Download |
2014-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.