A.G. BARR GENERAL PARTNER LIMITED

Register to unlock more data on OkredoRegister

A.G. BARR GENERAL PARTNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC449229

Incorporation date

03/05/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Westfield House 4 Mollins Road, Cumbernauld, Glasgow G68 9HDCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2013)
dot icon26/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon21/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/01/26
dot icon21/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/01/26
dot icon12/11/2025
Audit exemption subsidiary accounts made up to 2025-01-25
dot icon22/10/2025
Consolidated accounts of parent company for subsidiary company period ending 25/01/25
dot icon27/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon09/01/2025
Audit exemption statement of guarantee by parent company for period ending 25/01/25
dot icon09/01/2025
Notice of agreement to exemption from audit of accounts for period ending 25/01/25
dot icon17/06/2024
Consolidated accounts of parent company for subsidiary company period ending 28/01/24
dot icon17/06/2024
Audit exemption subsidiary accounts made up to 2024-01-28
dot icon05/02/2024
Notice of agreement to exemption from audit of accounts for period ending 28/01/24
dot icon24/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon10/01/2024
Audit exemption statement of guarantee by parent company for period ending 28/01/24
dot icon22/12/2023
Audit exemption statement of guarantee by parent company for period ending 28/01/23
dot icon08/11/2023
Consolidated accounts of parent company for subsidiary company period ending 29/01/23
dot icon08/11/2023
Audit exemption subsidiary accounts made up to 2023-01-29
dot icon23/10/2023
Director's details changed for Ms Julie Anne Barr on 2023-10-23
dot icon20/02/2023
Audit exemption statement of guarantee by parent company for period ending 29/01/23
dot icon20/02/2023
Notice of agreement to exemption from audit of accounts for period ending 29/01/23
dot icon20/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon28/06/2022
Full accounts made up to 2022-01-30
dot icon25/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon27/08/2021
Full accounts made up to 2021-01-24
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon04/11/2020
Full accounts made up to 2020-01-25
dot icon17/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon31/10/2019
Full accounts made up to 2019-01-26
dot icon14/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon01/11/2018
Full accounts made up to 2018-01-27
dot icon23/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon12/05/2017
Full accounts made up to 2017-01-28
dot icon13/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon15/09/2016
Full accounts made up to 2016-01-30
dot icon03/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon03/08/2015
Full accounts made up to 2015-01-25
dot icon28/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon05/01/2015
Appointment of Mr Stuart Lorimer as a director on 2015-01-05
dot icon29/08/2014
Termination of appointment of Alexander Brian Cooper Short as a director on 2014-08-29
dot icon04/08/2014
Full accounts made up to 2014-01-26
dot icon29/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon29/05/2014
Registered office address changed from Westfield House 4 Mollins Road Westfield Industrial Estate Cumbernauld G68 9HD on 2014-05-29
dot icon22/07/2013
Termination of appointment of Colin Macneill as a director
dot icon22/07/2013
Termination of appointment of Ewan Gilchrist as a director
dot icon19/07/2013
Appointment of Alexander Brian Cooper Short as a director
dot icon19/07/2013
Appointment of Julie Anne Barr as a director
dot icon19/07/2013
Termination of appointment of Dm Company Services Limited as a secretary
dot icon19/07/2013
Current accounting period shortened from 2014-05-31 to 2014-01-31
dot icon19/07/2013
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 2013-07-19
dot icon18/07/2013
Certificate of change of name
dot icon17/07/2013
Appointment of Colin James Macneill as a director
dot icon03/05/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/01/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
25/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
25/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lorimer, Stuart
Director
05/01/2015 - Present
29
DM COMPANY SERVICES LIMITED
Corporate Secretary
03/05/2013 - 10/07/2013
280
Gilchrist, Ewan Caldwell
Director
03/05/2013 - 10/07/2013
313
Barr, Julie Anne
Director
10/07/2013 - Present
10
Short, Alexander Brian Cooper
Director
10/07/2013 - 29/08/2014
42

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.G. BARR GENERAL PARTNER LIMITED

A.G. BARR GENERAL PARTNER LIMITED is an(a) Active company incorporated on 03/05/2013 with the registered office located at Westfield House 4 Mollins Road, Cumbernauld, Glasgow G68 9HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.G. BARR GENERAL PARTNER LIMITED?

toggle

A.G. BARR GENERAL PARTNER LIMITED is currently Active. It was registered on 03/05/2013 .

Where is A.G. BARR GENERAL PARTNER LIMITED located?

toggle

A.G. BARR GENERAL PARTNER LIMITED is registered at Westfield House 4 Mollins Road, Cumbernauld, Glasgow G68 9HD.

What does A.G. BARR GENERAL PARTNER LIMITED do?

toggle

A.G. BARR GENERAL PARTNER LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for A.G. BARR GENERAL PARTNER LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-13 with no updates.