UKBizDB.co.uk

BARR + WRAY HOLDINGS 2 LIMITED

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

This company is commonly known as Barr + Wray Holdings 2 Limited. The company was founded 19 years ago and was given the registration number SC276252. The firm's registered office is in GLASGOW. You can find them at 1 Buccleuch Avenue, Hillington Park, Glasgow, . This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:BARR + WRAY HOLDINGS 2 LIMITED
Company Number:SC276252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2004
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:1 Buccleuch Avenue, Hillington Park, Glasgow, G52 4NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Buccleuch Avenue, Hillington Park, Glasgow, Scotland, G52 4NR

Secretary09 December 2004Active
1, Buccleuch Avenue, Hillington Park, Glasgow, G52 4NR

Director27 September 2019Active
1, Buccleuch Avenue, Hillington Park, Glasgow, G52 4NR

Director27 September 2019Active
1, Buccleuch Avenue, Hillington Park, Glasgow, G52 4NR

Director27 September 2019Active
1, Buccleuch Avenue, Hillington Park, Glasgow, Scotland, G52 4NR

Director09 December 2004Active
1, Buccleuch Avenue, Hillington Park, Glasgow, G52 4NR

Director27 September 2019Active
1, Buccleuch Avenue, Hillington Park, Glasgow, Scotland, G52 4NR

Director21 December 2004Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary18 November 2004Active
Woodneuk Cottage, Benslie, Kilwinning, Scotland, KA13 7QY

Director21 December 2004Active
24 Fullarton Crescent, Troon, Scotland, KA10 6LL

Director21 December 2004Active
1, Buccleuch Avenue, Hillington Park, Glasgow, Scotland, G52 4NR

Director21 December 2004Active
1, Buccleuch Avenue, Hillington Park, Glasgow, Scotland, G52 4NR

Director09 December 2004Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director18 November 2004Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director18 November 2004Active

People with Significant Control

Barr + Wray Group Limited
Notified on:21 October 2019
Status:Active
Country of residence:Scotland
Address:1, Buccleuch Avenue, Glasgow, Scotland, G52 4NR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alexander Alister Macdonald
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:1, Buccleuch Avenue, Glasgow, G52 4NR
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type full.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type full.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type group.

Download
2019-12-13Persons with significant control

Notification of a person with significant control.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Change of name

Certificate change of name company.

Download
2019-11-12Resolution

Resolution.

Download
2019-11-05Mortgage

Mortgage alter floating charge with number.

Download
2019-10-31Mortgage

Mortgage alter floating charge with number.

Download
2019-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-07-29Resolution

Resolution.

Download
2019-06-05Capital

Capital cancellation shares.

Download
2019-06-05Capital

Capital return purchase own shares.

Download
2019-04-24Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.