UKBizDB.co.uk

BARR + WRAY HOLDINGS LIMITED

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

This company is commonly known as Barr + Wray Holdings Limited. The company was founded 27 years ago and was given the registration number SC175728. 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 LIMITED
Company Number:SC175728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1997
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

Secretary19 July 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

Director13 April 2004Active
1, Buccleuch Avenue, Hillington Park, Glasgow, G52 4NR

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

Director20 November 2015Active
17 Somerford Road, Bearsden, Glasgow, G61 1AS

Secretary18 June 1997Active
19 Ainslie Place, Edinburgh, EH3 6AU

Corporate Nominee Secretary22 May 1997Active
Woodneuk Cottage, Benslie, Kilwinning, Scotland, KA13 7QY

Director18 June 1997Active
24 Fullarton Crescent, Troon, Scotland, KA10 6LL

Director18 June 1997Active
1, Buccleuch Avenue, Hillington Park, Glasgow, Scotland, G52 4NR

Director18 June 1997Active
19 Ainslie Place, Edinburgh, EH3 6AU

Nominee Director22 May 1997Active
17 Somerford Road, Bearsden, Glasgow, G61 1AS

Director18 June 1997Active
1, Buccleuch Avenue, Hillington Park, Glasgow, Scotland, G52 4NR

Director18 June 1997Active
5 Harestanes Gardens, Kirkintilloch, East Dumbartonshire, G66 2BT

Director18 June 1997Active
13 Northfield Park, Largs, KA30 8NZ

Director18 June 1997Active

People with Significant Control

Mr Ian Morton Montgomerie
Notified on:21 October 2019
Status:Active
Date of birth:July 1967
Nationality:British
Address:1, Buccleuch Avenue, Glasgow, G52 4NR
Nature of control:
  • Ownership of shares 25 to 50 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

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type full.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Accounts

Accounts with accounts type full.

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
2019-09-27Officers

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
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type full.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Accounts

Accounts with accounts type full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type full.

Download
2016-12-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.