BARNAIGH GROUP LIMITED

Register to unlock more data on OkredoRegister

BARNAIGH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC289677

Incorporation date

31/08/2005

Size

Group

Contacts

Registered address

Registered address

Caledonia House, 89 Seaward Street, Glasgow G41 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2005)
dot icon10/03/2026
Director's details changed for Mrs Evelyn Marjory Kennedy on 2026-03-10
dot icon10/03/2026
Registered office address changed from 1st Floor, 24 Blythswood Square Glasgow G2 4BG Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 2026-03-10
dot icon16/10/2025
Director's details changed for Mrs Evelyn Marjory Kennedy on 2025-09-08
dot icon16/10/2025
Registered office address changed from 117 Abercorn Street Paisley PA3 4DH to 1st Floor, 24 Blythswood Square Glasgow G2 4BG on 2025-10-16
dot icon08/09/2025
Confirmation statement made on 2025-08-19 with updates
dot icon14/07/2025
Current accounting period extended from 2025-06-30 to 2025-12-30
dot icon29/05/2025
Statement of capital on 2025-05-15
dot icon22/05/2025
Change of details for Mr Percy Scott Taylor as a person with significant control on 2016-04-06
dot icon01/04/2025
Appointment of Brodies & Co. (Trustees) Limited as a director on 2025-04-01
dot icon28/02/2025
Termination of appointment of James Robert Thomson as a director on 2025-01-15
dot icon15/01/2025
Group of companies' accounts made up to 2024-06-30
dot icon02/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon12/02/2024
Group of companies' accounts made up to 2023-06-30
dot icon07/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon06/01/2023
Group of companies' accounts made up to 2022-06-30
dot icon27/10/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon01/07/2022
Group of companies' accounts made up to 2021-06-30
dot icon01/11/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon26/04/2021
Group of companies' accounts made up to 2020-06-30
dot icon16/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon02/07/2020
Appointment of Mr James Robert Thomson as a director on 2020-06-29
dot icon12/12/2019
Group of companies' accounts made up to 2019-06-30
dot icon04/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon02/04/2019
Group of companies' accounts made up to 2018-06-30
dot icon05/10/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon12/03/2018
Group of companies' accounts made up to 2017-06-30
dot icon22/02/2018
Appointment of Mrs Evelyn Marjory Kennedy as a director on 2018-02-22
dot icon05/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon06/06/2017
Resolutions
dot icon23/03/2017
Termination of appointment of John Dalziel Ker as a director on 2017-02-07
dot icon13/03/2017
Group of companies' accounts made up to 2016-06-30
dot icon20/01/2017
Termination of appointment of Timothy John Clarke as a director on 2017-01-19
dot icon08/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon18/04/2016
Sub-division of shares on 2016-03-16
dot icon18/04/2016
Change of share class name or designation
dot icon07/04/2016
Resolutions
dot icon07/04/2016
Particulars of variation of rights attached to shares
dot icon16/02/2016
Group of companies' accounts made up to 2015-06-30
dot icon10/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-08-31
dot icon09/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon01/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon24/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-08-31
dot icon05/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon05/09/2014
Director's details changed for Mr Timothy John Clarke on 2014-05-01
dot icon06/02/2014
Group of companies' accounts made up to 2013-06-30
dot icon18/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon02/05/2013
Appointment of Mr Timothy John Clarke as a director
dot icon04/03/2013
Group of companies' accounts made up to 2012-06-30
dot icon04/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon25/01/2012
Group of companies' accounts made up to 2011-06-30
dot icon14/10/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon03/02/2011
Group of companies' accounts made up to 2010-06-30
dot icon10/11/2010
Cancellation of shares. Statement of capital on 2010-11-10
dot icon03/11/2010
Cancellation of shares. Statement of capital on 2010-11-02
dot icon02/11/2010
Resolutions
dot icon02/11/2010
Purchase of own shares.
dot icon31/08/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon31/08/2010
Director's details changed for Percy Scott Taylor on 2010-08-31
dot icon28/01/2010
Group of companies' accounts made up to 2009-06-30
dot icon19/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon12/12/2008
Group of companies' accounts made up to 2008-06-30
dot icon03/12/2008
Return made up to 31/08/08; full list of members
dot icon18/01/2008
Group of companies' accounts made up to 2007-06-30
dot icon10/09/2007
Return made up to 31/08/07; full list of members
dot icon27/07/2007
Director resigned
dot icon13/02/2007
Group of companies' accounts made up to 2006-06-30
dot icon16/01/2007
New director appointed
dot icon20/09/2006
Return made up to 31/08/06; full list of members
dot icon14/10/2005
Particulars of contract relating to shares
dot icon14/10/2005
Ad 10/10/05--------- £ si 5540@1=5540 £ ic 1804225/1809765
dot icon14/10/2005
Ad 10/10/05--------- £ si 1804223@1=1804223 £ ic 2/1804225
dot icon14/10/2005
Memorandum and Articles of Association
dot icon14/10/2005
Resolutions
dot icon05/10/2005
Nc inc already adjusted 03/10/05
dot icon05/10/2005
Resolutions
dot icon05/10/2005
Resolutions
dot icon05/10/2005
Resolutions
dot icon05/10/2005
Resolutions
dot icon05/10/2005
Accounting reference date shortened from 31/08/06 to 30/06/06
dot icon05/10/2005
Registered office changed on 05/10/05 from:\151 saint vincent street, glasgow, G2 5NJ
dot icon05/10/2005
Secretary resigned
dot icon05/10/2005
Director resigned
dot icon05/10/2005
Director resigned
dot icon05/10/2005
New secretary appointed
dot icon05/10/2005
New director appointed
dot icon05/10/2005
New director appointed
dot icon05/10/2005
Resolutions
dot icon05/10/2005
Resolutions
dot icon05/10/2005
Resolutions
dot icon05/10/2005
Resolutions
dot icon03/10/2005
Certificate of change of name
dot icon31/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brodies & Co. (Trustees) Limited
Corporate Director
01/04/2025 - Present
64
MACLAY MURRAY & SPENS LLP
Nominee Secretary
31/08/2005 - 03/10/2005
731
VINDEX LIMITED
Nominee Director
31/08/2005 - 03/10/2005
382
VINDEX SERVICES LIMITED
Nominee Director
31/08/2005 - 03/10/2005
371
Mr Percy Scott Taylor
Director
03/10/2005 - Present
3

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 BARNAIGH GROUP LIMITED

BARNAIGH GROUP LIMITED is an(a) Active company incorporated on 31/08/2005 with the registered office located at Caledonia House, 89 Seaward Street, Glasgow G41 1HJ. There are currently 4 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 BARNAIGH GROUP LIMITED?

toggle

BARNAIGH GROUP LIMITED is currently Active. It was registered on 31/08/2005 .

Where is BARNAIGH GROUP LIMITED located?

toggle

BARNAIGH GROUP LIMITED is registered at Caledonia House, 89 Seaward Street, Glasgow G41 1HJ.

What does BARNAIGH GROUP LIMITED do?

toggle

BARNAIGH GROUP LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BARNAIGH GROUP LIMITED?

toggle

The latest filing was on 10/03/2026: Director's details changed for Mrs Evelyn Marjory Kennedy on 2026-03-10.