BARR HERITABLE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BARR HERITABLE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC350059

Incorporation date

17/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Gallone And Co, 14 Newton Place, Glasgow G3 7PYCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2008)
dot icon08/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon11/02/2025
Voluntary strike-off action has been suspended
dot icon21/01/2025
First Gazette notice for voluntary strike-off
dot icon15/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon15/01/2025
Application to strike the company off the register
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon17/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon07/02/2023
Change of details for Mr Thomas Alexander Barr as a person with significant control on 2023-02-07
dot icon20/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon10/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/02/2021
Total exemption full accounts made up to 2019-09-30
dot icon07/01/2021
Compulsory strike-off action has been discontinued
dot icon06/01/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon26/11/2019
Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG Scotland to C/O Gallone and Co 14 Newton Place Glasgow G3 7PY on 2019-11-26
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/05/2019
Satisfaction of charge SC3500590001 in full
dot icon15/05/2019
Satisfaction of charge SC3500590006 in full
dot icon15/05/2019
Satisfaction of charge SC3500590004 in full
dot icon15/05/2019
Satisfaction of charge SC3500590002 in full
dot icon15/05/2019
Satisfaction of charge SC3500590003 in full
dot icon15/05/2019
Satisfaction of charge SC3500590005 in full
dot icon04/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/04/2018
Previous accounting period extended from 2017-07-31 to 2017-09-30
dot icon05/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon03/05/2016
Registered office address changed from C/O Edinburgh Beancouter F6 5 Shandwick Place Edinburgh EH2 4RG Scotland to C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG on 2016-05-03
dot icon03/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/01/2016
Registration of charge SC3500590003, created on 2016-01-20
dot icon29/01/2016
Registration of charge SC3500590004, created on 2016-01-20
dot icon29/01/2016
Registration of charge SC3500590005, created on 2016-01-20
dot icon29/01/2016
Registration of charge SC3500590006, created on 2016-01-20
dot icon22/01/2016
Registration of charge SC3500590002, created on 2016-01-18
dot icon22/12/2015
Registration of charge SC3500590001, created on 2015-12-16
dot icon11/12/2015
Annual return made up to 2015-11-26
dot icon11/12/2015
Total exemption small company accounts made up to 2014-07-31
dot icon10/12/2015
Administrative restoration application
dot icon17/11/2015
Final Gazette dissolved via compulsory strike-off
dot icon31/07/2015
First Gazette notice for compulsory strike-off
dot icon15/04/2015
Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Edinburgh Beancouter F6 5 Shandwick Place Edinburgh EH2 4RG on 2015-04-15
dot icon05/11/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon30/07/2012
Termination of appointment of Maxmac Registrations Limited as a secretary
dot icon12/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon06/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon07/09/2011
Annual return made up to 2010-10-17 with full list of shareholders
dot icon20/05/2011
Registered office address changed from 6Th Floor 53 Bothwell Street Glasgow G2 6TS on 2011-05-20
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon11/05/2010
Annual return made up to 2009-10-17 with full list of shareholders
dot icon11/05/2010
Secretary's details changed for Maxmac Registrations Limited on 2009-10-02
dot icon05/05/2010
Accounts for a dormant company made up to 2009-07-31
dot icon23/01/2009
Secretary appointed maxmac registrations LIMITED
dot icon06/11/2008
Director appointed thomas alexander barr
dot icon20/10/2008
Accounting reference date shortened from 31/10/2009 to 31/07/2009
dot icon20/10/2008
Registered office changed on 20/10/2008 from the ca'd'oro 45 gordon street glasgow G1 3PE scotland
dot icon20/10/2008
Appointment terminated secretary hms secretaries LIMITED
dot icon20/10/2008
Appointment terminated director hms directors LIMITED
dot icon20/10/2008
Appointment terminated director donald john munro
dot icon18/10/2008
Certificate of change of name
dot icon17/10/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+6.68 % *

* during past year

Cash in Bank

£6,867.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/11/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.60M
-
0.00
16.37K
-
2022
-
1.70M
-
0.00
6.44K
-
2023
-
1.77M
-
0.00
6.87K
-
2023
-
1.77M
-
0.00
6.87K
-

Employees

2023

Employees

-

Net Assets(GBP)

1.77M £Ascended4.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.87K £Ascended6.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HMS SECRETARIES LIMITED
Nominee Secretary
17/10/2008 - 17/10/2008
298
HMS DIRECTORS LIMITED
Nominee Director
17/10/2008 - 17/10/2008
157
MAXMAC REGISTRATIONS LIMITED
Corporate Secretary
17/10/2008 - 27/07/2012
9
Mr Thomas Alexander Barr
Director
17/10/2008 - Present
-
Munro, Donald John
Director
17/10/2008 - 17/10/2008
280

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARR HERITABLE HOLDINGS LIMITED

BARR HERITABLE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 17/10/2008 with the registered office located at C/O Gallone And Co, 14 Newton Place, Glasgow G3 7PY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARR HERITABLE HOLDINGS LIMITED?

toggle

BARR HERITABLE HOLDINGS LIMITED is currently Dissolved. It was registered on 17/10/2008 and dissolved on 08/04/2025.

Where is BARR HERITABLE HOLDINGS LIMITED located?

toggle

BARR HERITABLE HOLDINGS LIMITED is registered at C/O Gallone And Co, 14 Newton Place, Glasgow G3 7PY.

What does BARR HERITABLE HOLDINGS LIMITED do?

toggle

BARR HERITABLE HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BARR HERITABLE HOLDINGS LIMITED?

toggle

The latest filing was on 08/04/2025: Final Gazette dissolved via voluntary strike-off.