UKBizDB.co.uk

BARR LEISURE LIMITED

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

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.

Company Information

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:
  • 93199 - Other sports activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Heathfield House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Secretary02 December 2013Active
Heathfield House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Director24 May 2007Active
Heathfield House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Director01 January 2019Active
Heathfield House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Director19 January 2015Active
Harkieston, Maybole, KA19 7LP

Secretary18 January 1995Active
100 Inchinnan Road, Paisley, Renfrewshire, PA3 2RE

Secretary24 June 2003Active
3 Ottoline Drive, Troon, KA10 7AN

Secretary08 October 1996Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Secretary12 December 1994Active
Clunie's Cottage, Barrhill, Girvan, KA26 0PP

Director18 January 1995Active
The Cairn Drumdow Road, Turnberry, Girvan, KA26 9LR

Director18 January 1995Active
Harkieston, Maybole, KA19 7LP

Director18 January 1995Active
100 Inchinnan Road, Paisley, Renfrewshire, PA3 2RE

Director24 May 2007Active
Heathfield House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Director24 June 2003Active
3 Ottoline Drive, Troon, KA10 7AN

Director29 September 1995Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Nominee Director12 December 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-02-08Accounts

Accounts with accounts type full.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Change account reference date company previous extended.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type full.

Download
2017-06-19Address

Change registered office address company with date old address new address.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type full.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Accounts

Accounts with accounts type full.

Download
2015-06-23Officers

Termination director company with name termination date.

Download
2015-04-24Officers

Appoint person director company with name date.

Download
2014-12-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.