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.
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 | : |
|
Registered Address | : | 1 Buccleuch Avenue, Hillington Park, Glasgow, G52 4NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Buccleuch Avenue, Hillington Park, Glasgow, Scotland, G52 4NR | Secretary | 09 December 2004 | Active |
1, Buccleuch Avenue, Hillington Park, Glasgow, G52 4NR | Director | 27 September 2019 | Active |
1, Buccleuch Avenue, Hillington Park, Glasgow, G52 4NR | Director | 27 September 2019 | Active |
1, Buccleuch Avenue, Hillington Park, Glasgow, G52 4NR | Director | 27 September 2019 | Active |
1, Buccleuch Avenue, Hillington Park, Glasgow, Scotland, G52 4NR | Director | 09 December 2004 | Active |
1, Buccleuch Avenue, Hillington Park, Glasgow, G52 4NR | Director | 27 September 2019 | Active |
1, Buccleuch Avenue, Hillington Park, Glasgow, Scotland, G52 4NR | Director | 21 December 2004 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 18 November 2004 | Active |
Woodneuk Cottage, Benslie, Kilwinning, Scotland, KA13 7QY | Director | 21 December 2004 | Active |
24 Fullarton Crescent, Troon, Scotland, KA10 6LL | Director | 21 December 2004 | Active |
1, Buccleuch Avenue, Hillington Park, Glasgow, Scotland, G52 4NR | Director | 21 December 2004 | Active |
1, Buccleuch Avenue, Hillington Park, Glasgow, Scotland, G52 4NR | Director | 09 December 2004 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 18 November 2004 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 18 November 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type full. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type full. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type group. | Download |
2019-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-12 | Change of name | Certificate change of name company. | Download |
2019-11-12 | Resolution | Resolution. | Download |
2019-11-05 | Mortgage | Mortgage alter floating charge with number. | Download |
2019-10-31 | Mortgage | Mortgage alter floating charge with number. | Download |
2019-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Officers | Appoint person director company with name date. | Download |
2019-09-27 | Officers | Appoint person director company with name date. | Download |
2019-09-27 | Officers | Appoint person director company with name date. | Download |
2019-09-27 | Officers | Appoint person director company with name date. | Download |
2019-07-29 | Resolution | Resolution. | Download |
2019-06-05 | Capital | Capital cancellation shares. | Download |
2019-06-05 | Capital | Capital return purchase own shares. | Download |
2019-04-24 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.