BARR LEISURE LIMITED

Register to unlock more data on OkredoRegister

BARR LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC154882

Incorporation date

12/12/1994

Size

Full

Contacts

Registered address

Registered address

Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill ML4 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1994)
dot icon17/12/2025
Full accounts made up to 2025-06-30
dot icon16/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon14/11/2024
Full accounts made up to 2024-06-30
dot icon08/02/2024
Full accounts made up to 2023-06-30
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon19/12/2022
Full accounts made up to 2022-06-30
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon05/08/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon14/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon04/01/2019
Appointment of Miss Leanne Milligan as a director on 2019-01-01
dot icon04/01/2019
Termination of appointment of Ronald Sutherland Macdonald as a director on 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon29/08/2017
Full accounts made up to 2016-12-31
dot icon19/06/2017
Registered office address changed from 100 Inchinnan Road Paisley Renfrewshire PA3 2RE to Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 2017-06-19
dot icon23/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon01/09/2015
Full accounts made up to 2014-12-31
dot icon23/06/2015
Termination of appointment of Stephen Andrew Samuel Hamill as a director on 2015-06-22
dot icon24/04/2015
Appointment of Mr David Conor O'neill as a director on 2015-01-19
dot icon24/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon04/12/2013
Appointment of Miss Leanne Milligan as a secretary
dot icon04/12/2013
Termination of appointment of Ronald Macdonald as a secretary
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon15/08/2011
Full accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon22/12/2010
Director's details changed for Ronald Sutherland Macdonald on 2010-12-12
dot icon22/12/2010
Director's details changed for Mr Stephen Andrew Samuel Hamill on 2010-12-12
dot icon22/12/2010
Secretary's details changed for Ronald Sutherland Macdonald on 2010-12-12
dot icon22/12/2010
Director's details changed for Mr William Francis Philip Cheevers on 2010-12-12
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon28/09/2009
Full accounts made up to 2008-12-31
dot icon24/01/2009
Full accounts made up to 2008-03-31
dot icon05/01/2009
Appointment terminated director john barr
dot icon22/12/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon12/12/2008
Return made up to 12/12/08; full list of members
dot icon08/02/2008
Full accounts made up to 2007-03-31
dot icon07/01/2008
Return made up to 12/12/07; full list of members
dot icon28/09/2007
Director resigned
dot icon05/06/2007
Resolutions
dot icon05/06/2007
Miscellaneous
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon30/05/2007
Dec mort/charge *
dot icon30/05/2007
Dec mort/charge *
dot icon30/05/2007
Dec mort/charge *
dot icon30/05/2007
Dec mort/charge *
dot icon09/05/2007
Dec mort/charge *
dot icon05/01/2007
Return made up to 12/12/06; full list of members
dot icon31/08/2006
Full accounts made up to 2006-03-31
dot icon23/01/2006
Full accounts made up to 2005-03-31
dot icon09/01/2006
Return made up to 12/12/05; full list of members
dot icon10/02/2005
Auditor's resignation
dot icon21/12/2004
Return made up to 12/12/04; full list of members
dot icon25/11/2004
Full accounts made up to 2004-03-31
dot icon09/08/2004
Full accounts made up to 2003-03-31
dot icon16/01/2004
Partic of mort/charge *
dot icon16/12/2003
Registered office changed on 16/12/03 from: heathfield ayr KA8 9SL
dot icon15/12/2003
Return made up to 12/12/03; full list of members
dot icon11/12/2003
Director resigned
dot icon11/12/2003
Director resigned
dot icon02/12/2003
Partic of mort/charge *
dot icon05/08/2003
New secretary appointed;new director appointed
dot icon22/05/2003
Dec mort/charge *
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon03/01/2003
Return made up to 12/12/02; full list of members
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon19/12/2001
Return made up to 12/12/01; full list of members
dot icon15/06/2001
Partic of mort/charge *
dot icon03/01/2001
Full accounts made up to 2000-03-31
dot icon18/12/2000
Return made up to 12/12/00; full list of members
dot icon12/01/2000
Return made up to 12/12/99; full list of members
dot icon11/01/2000
Full accounts made up to 1999-03-31
dot icon04/02/1999
Auditor's resignation
dot icon11/01/1999
Return made up to 12/12/98; full list of members
dot icon23/11/1998
Accounting reference date extended from 30/09/98 to 31/03/99
dot icon23/07/1998
Memorandum and Articles of Association
dot icon23/07/1998
Ad 30/03/98--------- £ si 1600000@1=1600000 £ ic 150000/1750000
dot icon23/07/1998
Nc inc already adjusted 30/03/98
dot icon23/07/1998
Resolutions
dot icon23/07/1998
Resolutions
dot icon23/07/1998
Resolutions
dot icon23/07/1998
Full accounts made up to 1997-09-30
dot icon04/01/1998
Return made up to 12/12/97; full list of members
dot icon14/03/1997
Accounting reference date extended from 31/03/97 to 30/09/97
dot icon06/01/1997
Return made up to 12/12/96; no change of members
dot icon10/10/1996
Full accounts made up to 1996-03-31
dot icon09/10/1996
New secretary appointed
dot icon09/10/1996
Secretary resigned
dot icon20/09/1996
Partic of mort/charge *
dot icon13/09/1996
Alterations to a floating charge
dot icon13/09/1996
Partic of mort/charge *
dot icon07/08/1996
Partic of mort/charge *
dot icon27/06/1996
Resolutions
dot icon03/01/1996
Return made up to 12/12/95; full list of members
dot icon30/10/1995
New director appointed
dot icon16/02/1995
New director appointed
dot icon16/02/1995
New director appointed
dot icon16/02/1995
New director appointed
dot icon16/02/1995
New secretary appointed
dot icon03/02/1995
Accounting reference date notified as 31/03
dot icon03/02/1995
Ad 19/01/95--------- £ si 149998@1=149998 £ ic 2/150000
dot icon19/01/1995
Director resigned
dot icon19/01/1995
Secretary resigned
dot icon19/01/1995
Registered office changed on 19/01/95 from: 12 hope street edinburgh EH2 4DD
dot icon19/01/1995
Nc inc already adjusted 18/01/95
dot icon18/01/1995
Resolutions
dot icon18/01/1995
Resolutions
dot icon18/01/1995
Resolutions
dot icon18/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS SOLICITORS
Nominee Secretary
12/12/1994 - 18/01/1995
345
Barr, William James
Director
18/01/1995 - 24/06/2003
42
Barr, John Drummond
Director
18/01/1995 - 31/12/2008
17
Cheevers, William Francis Philip
Director
24/05/2007 - Present
54
Wjb (Directors) Limited
Nominee Director
12/12/1994 - 18/01/1995
53

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 BARR LEISURE LIMITED

BARR LEISURE LIMITED is an(a) Active company incorporated on 12/12/1994 with the registered office located at Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill ML4 3NJ. 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 BARR LEISURE LIMITED?

toggle

BARR LEISURE LIMITED is currently Active. It was registered on 12/12/1994 .

Where is BARR LEISURE LIMITED located?

toggle

BARR LEISURE LIMITED is registered at Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill ML4 3NJ.

What does BARR LEISURE LIMITED do?

toggle

BARR LEISURE LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BARR LEISURE LIMITED?

toggle

The latest filing was on 17/12/2025: Full accounts made up to 2025-06-30.