BARR LIMITED

Register to unlock more data on OkredoRegister

BARR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC060291

Incorporation date

29/06/1976

Size

Full

Contacts

Registered address

Registered address

Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire ML4 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1976)
dot icon17/12/2025
Full accounts made up to 2025-06-30
dot icon17/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon14/11/2024
Full accounts made up to 2024-06-30
dot icon18/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon08/02/2024
Full accounts made up to 2023-06-30
dot icon19/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon19/12/2022
Full accounts made up to 2022-06-30
dot icon05/08/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon16/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon23/04/2021
Registered office address changed from Killoch Ochiltree Cumnock Ayrshire KA18 2RL to Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ on 2021-04-23
dot icon20/04/2021
Director's details changed for Mr David Conor O'neill on 2021-04-20
dot icon20/04/2021
Director's details changed for Mr Paul Griffen on 2021-04-20
dot icon20/04/2021
Director's details changed for Mr William Francis Philip Cheevers on 2021-04-20
dot icon20/04/2021
Secretary's details changed for Miss Leanne Milligan on 2021-04-20
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon11/03/2020
Satisfaction of charge 77 in full
dot icon11/03/2020
Satisfaction of charge 76 in full
dot icon11/03/2020
Satisfaction of charge 83 in full
dot icon11/03/2020
Satisfaction of charge 85 in full
dot icon11/03/2020
Satisfaction of charge 94 in full
dot icon11/03/2020
Satisfaction of charge 75 in full
dot icon11/03/2020
Satisfaction of charge 84 in full
dot icon11/03/2020
Satisfaction of charge 78 in full
dot icon11/03/2020
Satisfaction of charge 93 in full
dot icon11/03/2020
Satisfaction of charge SC0602910095 in full
dot icon11/03/2020
Satisfaction of charge 92 in full
dot icon11/03/2020
Satisfaction of charge 79 in full
dot icon11/03/2020
Satisfaction of charge 89 in full
dot icon11/03/2020
Satisfaction of charge 81 in full
dot icon11/03/2020
Satisfaction of charge 82 in full
dot icon11/03/2020
Satisfaction of charge 91 in full
dot icon11/03/2020
Satisfaction of charge 88 in full
dot icon11/03/2020
Satisfaction of charge 86 in full
dot icon11/03/2020
Satisfaction of charge 90 in full
dot icon17/12/2019
Satisfaction of charge 72 in full
dot icon11/12/2019
Satisfaction of charge 74 in full
dot icon11/12/2019
Satisfaction of charge 80 in full
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon07/05/2019
Termination of appointment of Gavin Money as a director on 2019-05-03
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 icon26/09/2018
Full accounts made up to 2017-12-31
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon14/06/2018
Termination of appointment of Ronald Alan Clark as a director on 2018-05-31
dot icon02/10/2017
Termination of appointment of William Simpson Weir as a director on 2017-09-30
dot icon02/10/2017
Termination of appointment of John Barclay Chalmers as a director on 2017-09-30
dot icon29/08/2017
Full accounts made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon23/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon01/09/2015
Full accounts made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
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 icon03/11/2014
Termination of appointment of Colin David Morrow as a director on 2014-10-31
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon12/09/2014
All of the property or undertaking has been released and no longer forms part of charge 85
dot icon11/09/2014
All of the property or undertaking has been released and no longer forms part of charge 92
dot icon04/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon15/01/2014
Appointment of Mr Gavin Money as a director
dot icon19/12/2013
Registration of charge 0602910095
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 icon02/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon15/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon27/03/2013
Termination of appointment of Wilma Casey as a secretary
dot icon27/03/2013
Appointment of Mr Ronald Sutherland Macdonald as a secretary
dot icon27/03/2013
Termination of appointment of William Campbell as a director
dot icon27/03/2013
Termination of appointment of Wilma Casey as a director
dot icon01/02/2013
Termination of appointment of Gordon Eccleston as a director
dot icon01/02/2013
Resolutions
dot icon24/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon24/08/2012
Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 72
dot icon24/08/2012
Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 74
dot icon24/08/2012
Statement of satisfaction in full or in part of a charge /full /charge no 87
dot icon06/07/2012
Termination of appointment of William Butterly as a director
dot icon20/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon01/06/2012
Duplicate mortgage certificatecharge no:94
dot icon01/06/2012
Particulars of a mortgage or charge / charge no: 94
dot icon23/12/2011
Termination of appointment of William Smillie as a director
dot icon03/10/2011
Termination of appointment of William Milligan as a director
dot icon06/09/2011
Appointment of Mr Colin David Morrow as a director
dot icon06/09/2011
Appointment of Mr William Campbell as a director
dot icon15/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon17/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon23/12/2010
Termination of appointment of Keith Hyam as a director
dot icon01/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon24/09/2010
Director's details changed for Mr William Simpson Weir on 2010-09-24
dot icon24/09/2010
Director's details changed for William Smillie on 2010-09-24
dot icon24/09/2010
Director's details changed for William Alexander Milligan on 2010-09-24
dot icon24/09/2010
Director's details changed for Keith Leslie Hyam on 2010-09-24
dot icon24/09/2010
Director's details changed for Ronald Sutherland Macdonald on 2010-09-24
dot icon24/09/2010
Director's details changed for Mr Stephen Andrew Samuel Hamill on 2010-09-24
dot icon24/09/2010
Director's details changed for Paul Griffen on 2010-09-24
dot icon24/09/2010
Director's details changed for Gordon Eccleston on 2010-09-24
dot icon24/09/2010
Director's details changed for Mr William Francis Philip Cheevers on 2010-09-24
dot icon24/09/2010
Director's details changed for John Barclay Chalmers on 2010-09-24
dot icon24/09/2010
Director's details changed for Mrs Wilma Jane Casey on 2010-09-24
dot icon16/09/2010
Director's details changed for William Joseph Butterly on 2010-09-16
dot icon14/07/2010
Director's details changed for Ronald Sutherland Macdonald on 2010-07-14
dot icon14/07/2010
Director's details changed for Mr William Simpson Weir on 2010-07-14
dot icon14/07/2010
Director's details changed for William Alexander Milligan on 2010-07-14
dot icon14/07/2010
Director's details changed for Keith Leslie Hyam on 2010-07-14
dot icon14/07/2010
Director's details changed for William Smillie on 2010-07-14
dot icon14/07/2010
Director's details changed for Mr Stephen Andrew Samuel Hamill on 2010-07-14
dot icon14/07/2010
Director's details changed for Gordon Eccleston on 2010-07-14
dot icon14/07/2010
Director's details changed for Paul Griffen on 2010-07-14
dot icon14/07/2010
Director's details changed for Mr William Francis Philip Cheevers on 2010-07-14
dot icon14/07/2010
Director's details changed for John Barclay Chalmers on 2010-07-14
dot icon14/07/2010
Director's details changed for Mrs Wilma Jane Casey on 2010-07-14
dot icon14/07/2010
Director's details changed for William Joseph Butterly on 2010-07-14
dot icon14/07/2010
Secretary's details changed for Mrs Wilma Jane Casey on 2010-07-14
dot icon09/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon09/07/2010
Director's details changed for William Joseph Butterly on 2010-06-15
dot icon09/07/2010
Director's details changed for William Smillie on 2010-06-15
dot icon09/07/2010
Director's details changed for Mrs Wilma Jane Casey on 2010-06-15
dot icon09/07/2010
Director's details changed for Gordon Eccleston on 2010-06-15
dot icon09/07/2010
Director's details changed for Paul Griffen on 2010-06-15
dot icon09/07/2010
Director's details changed for Keith Leslie Hyam on 2010-06-15
dot icon02/02/2010
Appointment of Mr Ronald Alan Clark as a director
dot icon28/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon18/06/2009
Return made up to 15/06/09; full list of members
dot icon02/02/2009
Director's change of particulars / john chalmers / 02/02/2009
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 icon13/08/2008
Director appointed william smillie
dot icon13/08/2008
Director appointed paul griffen
dot icon09/07/2008
Appointment terminated director joseph mcmenamin
dot icon19/06/2008
Return made up to 15/06/08; full list of members
dot icon16/05/2008
Appointment terminated director timothy walsh
dot icon25/02/2008
Secretary appointed mrs wilma jane casey
dot icon24/02/2008
Appointment terminated secretary john eyley
dot icon19/02/2008
New director appointed
dot icon19/02/2008
New director appointed
dot icon19/02/2008
New director appointed
dot icon19/02/2008
New director appointed
dot icon08/02/2008
Group of companies' accounts made up to 2007-03-31
dot icon28/09/2007
Director resigned
dot icon27/07/2007
New director appointed
dot icon27/07/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon20/07/2007
Partic of mort/charge *
dot icon06/07/2007
Return made up to 15/06/07; full list of members
dot icon06/07/2007
Location of register of members
dot icon26/06/2007
Alterations to a floating charge
dot icon23/06/2007
Dec mort/charge *
dot icon22/06/2007
Partic of mort/charge *
dot icon22/06/2007
Partic of mort/charge *
dot icon21/06/2007
Alterations to a floating charge
dot icon16/06/2007
Partic of mort/charge *
dot icon16/06/2007
Partic of mort/charge *
dot icon16/06/2007
Partic of mort/charge *
dot icon16/06/2007
Partic of mort/charge *
dot icon16/06/2007
Partic of mort/charge *
dot icon16/06/2007
Partic of mort/charge *
dot icon16/06/2007
Partic of mort/charge *
dot icon16/06/2007
Partic of mort/charge *
dot icon16/06/2007
Partic of mort/charge *
dot icon16/06/2007
Partic of mort/charge *
dot icon16/06/2007
Partic of mort/charge *
dot icon16/06/2007
Partic of mort/charge *
dot icon16/06/2007
Partic of mort/charge *
dot icon16/06/2007
Partic of mort/charge *
dot icon16/06/2007
Partic of mort/charge *
dot icon16/06/2007
Partic of mort/charge *
dot icon08/06/2007
Dec mort/charge *
dot icon08/06/2007
Dec mort/charge *
dot icon08/06/2007
Dec mort/charge *
dot icon08/06/2007
Dec mort/charge *
dot icon08/06/2007
Dec mort/charge *
dot icon08/06/2007
Dec mort/charge *
dot icon08/06/2007
Dec mort/charge *
dot icon08/06/2007
Dec mort/charge *
dot icon08/06/2007
Dec mort/charge *
dot icon08/06/2007
Dec mort/charge *
dot icon08/06/2007
Dec mort/charge *
dot icon08/06/2007
Dec mort/charge *
dot icon08/06/2007
Dec mort/charge *
dot icon07/06/2007
Partic of mort/charge *
dot icon05/06/2007
Declaration of assistance for shares acquisition
dot icon05/06/2007
Declaration of assistance for shares acquisition
dot icon05/06/2007
Resolutions
dot icon05/06/2007
Miscellaneous
dot icon05/06/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon30/05/2007
Dec mort/charge *
dot icon30/05/2007
Dec mort/charge *
dot icon30/05/2007
Director resigned
dot icon30/05/2007
Director resigned
dot icon30/05/2007
Director resigned
dot icon30/05/2007
Director resigned
dot icon28/02/2007
Dec mort/charge *
dot icon21/02/2007
Director resigned
dot icon13/10/2006
Partic of mort/charge *
dot icon31/08/2006
Group of companies' accounts made up to 2006-03-31
dot icon27/06/2006
Return made up to 15/06/06; full list of members
dot icon24/05/2006
Dec mort/charge *
dot icon23/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon01/11/2005
Dec mort/charge *
dot icon01/11/2005
Dec mort/charge *
dot icon11/10/2005
Dec mort/charge *
dot icon11/10/2005
Dec mort/charge *
dot icon11/10/2005
Dec mort/charge *
dot icon11/10/2005
Dec mort/charge *
dot icon11/10/2005
Dec mort/charge *
dot icon10/08/2005
New director appointed
dot icon25/07/2005
New director appointed
dot icon25/07/2005
New director appointed
dot icon18/07/2005
New director appointed
dot icon23/06/2005
Return made up to 15/06/05; full list of members
dot icon13/05/2005
Dec mort/charge *
dot icon26/01/2005
Dec mort/charge *
dot icon27/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon13/07/2004
Return made up to 15/06/04; full list of members
dot icon02/03/2004
Alterations to a floating charge
dot icon26/02/2004
Alterations to a floating charge
dot icon26/02/2004
Partic of mort/charge *
dot icon24/02/2004
Dec mort/charge *
dot icon24/02/2004
Dec mort/charge *
dot icon24/02/2004
Dec mort/charge *
dot icon24/02/2004
Dec mort/charge *
dot icon24/01/2004
Registered office changed on 24/01/04 from: killoch ochiltree by cumnock ayrshire KA18 2RL
dot icon07/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon06/01/2004
Partic of mort/charge *
dot icon23/12/2003
Director resigned
dot icon17/12/2003
Registered office changed on 17/12/03 from: heathfield ayr KA8 9SL
dot icon11/12/2003
Director resigned
dot icon06/08/2003
Return made up to 15/06/03; full list of members
dot icon16/07/2003
New director appointed
dot icon23/06/2003
New director appointed
dot icon16/06/2003
Director resigned
dot icon16/06/2003
Director resigned
dot icon01/05/2003
Dec mort/charge *
dot icon01/05/2003
Dec mort/charge *
dot icon30/01/2003
Alterations to a floating charge
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon23/01/2003
Partic of mort/charge *
dot icon20/01/2003
Partic of mort/charge *
dot icon16/10/2002
Partic of mort/charge *
dot icon20/08/2002
Partic of mort/charge *
dot icon12/08/2002
Return made up to 15/06/02; full list of members
dot icon31/05/2002
Partic of mort/charge *
dot icon29/05/2002
Partic of mort/charge *
dot icon21/05/2002
Partic of mort/charge *
dot icon03/04/2002
Partic of mort/charge *
dot icon02/04/2002
Partic of mort/charge *
dot icon02/04/2002
Partic of mort/charge *
dot icon02/04/2002
Partic of mort/charge *
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon25/06/2001
Return made up to 15/06/01; full list of members
dot icon04/12/2000
Full accounts made up to 2000-03-31
dot icon09/08/2000
Partic of mort/charge *
dot icon28/07/2000
Return made up to 15/06/00; full list of members
dot icon24/02/2000
Amended full accounts made up to 1999-03-31
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon19/07/1999
Return made up to 15/06/99; full list of members
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon21/07/1998
Director resigned
dot icon07/07/1998
Return made up to 15/06/98; no change of members
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon29/07/1997
Return made up to 15/06/97; no change of members
dot icon03/07/1997
Dec mort/charge *
dot icon01/04/1997
Dec mort/charge *
dot icon01/04/1997
Dec mort/charge *
dot icon01/04/1997
Dec mort/charge *
dot icon01/04/1997
Dec mort/charge *
dot icon01/04/1997
Dec mort/charge *
dot icon01/04/1997
Dec mort/charge *
dot icon01/04/1997
Dec mort/charge *
dot icon01/04/1997
Dec mort/charge *
dot icon01/04/1997
Dec mort/charge *
dot icon01/04/1997
Dec mort/charge *
dot icon01/04/1997
Dec mort/charge *
dot icon01/04/1997
Dec mort/charge *
dot icon01/04/1997
Dec mort/charge *
dot icon01/04/1997
Dec mort/charge *
dot icon01/04/1997
Dec mort/charge *
dot icon01/04/1997
Dec mort/charge *
dot icon01/04/1997
Dec mort/charge *
dot icon01/04/1997
Dec mort/charge *
dot icon01/04/1997
Dec mort/charge *
dot icon01/04/1997
Dec mort/charge *
dot icon01/04/1997
Dec mort/charge *
dot icon01/04/1997
Dec mort/charge *
dot icon01/04/1997
Dec mort/charge *
dot icon01/04/1997
Dec mort/charge *
dot icon01/04/1997
Dec mort/charge *
dot icon01/04/1997
Dec mort/charge *
dot icon22/07/1996
Full accounts made up to 1996-03-31
dot icon19/06/1996
Return made up to 15/06/96; full list of members
dot icon21/05/1996
Partic of mort/charge *
dot icon01/05/1996
Partic of mort/charge *
dot icon01/05/1996
Partic of mort/charge *
dot icon23/04/1996
Partic of mort/charge *
dot icon23/04/1996
Partic of mort/charge *
dot icon15/03/1996
Partic of mort/charge *
dot icon15/03/1996
Partic of mort/charge *
dot icon06/03/1996
Partic of mort/charge *
dot icon06/03/1996
Partic of mort/charge *
dot icon06/03/1996
Partic of mort/charge *
dot icon05/03/1996
Partic of mort/charge *
dot icon14/02/1996
Partic of mort/charge *
dot icon05/02/1996
Partic of mort/charge *
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon19/01/1996
Partic of mort/charge *
dot icon08/01/1996
Partic of mort/charge *
dot icon05/01/1996
Partic of mort/charge *
dot icon05/01/1996
Partic of mort/charge *
dot icon09/11/1995
New director appointed
dot icon09/11/1995
New director appointed
dot icon30/10/1995
New director appointed
dot icon30/10/1995
New director appointed
dot icon30/10/1995
New director appointed
dot icon30/10/1995
New director appointed
dot icon06/10/1995
Partic of mort/charge *
dot icon28/07/1995
Dec mort/charge *
dot icon14/06/1995
Return made up to 15/06/95; change of members
dot icon28/02/1995
Partic of mort/charge *
dot icon03/02/1995
Partic of mort/charge *
dot icon03/02/1995
Partic of mort/charge *
dot icon03/02/1995
Partic of mort/charge *
dot icon03/02/1995
Partic of mort/charge *
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Accounting reference date extended from 30/09 to 31/03
dot icon02/08/1994
Full accounts made up to 1993-09-30
dot icon14/07/1994
Return made up to 15/06/94; no change of members
dot icon22/06/1994
Statement of affairs
dot icon22/06/1994
Memorandum and Articles of Association
dot icon22/06/1994
Resolutions
dot icon10/01/1994
Partic of mort/charge *
dot icon05/01/1994
Partic of mort/charge *
dot icon17/12/1993
Partic of mort/charge *
dot icon13/12/1993
Partic of mort/charge *
dot icon01/12/1993
Partic of mort/charge *
dot icon01/12/1993
Partic of mort/charge *
dot icon25/11/1993
Partic of mort/charge *
dot icon25/11/1993
Partic of mort/charge *
dot icon25/11/1993
Partic of mort/charge *
dot icon25/11/1993
Partic of mort/charge *
dot icon25/11/1993
Partic of mort/charge *
dot icon25/11/1993
Partic of mort/charge *
dot icon25/11/1993
Partic of mort/charge *
dot icon25/11/1993
Partic of mort/charge *
dot icon25/11/1993
Partic of mort/charge *
dot icon25/11/1993
Partic of mort/charge *
dot icon25/11/1993
Partic of mort/charge *
dot icon18/11/1993
Partic of mort/charge *
dot icon18/11/1993
Partic of mort/charge *
dot icon18/11/1993
Partic of mort/charge *
dot icon18/11/1993
Partic of mort/charge *
dot icon18/11/1993
Partic of mort/charge *
dot icon30/07/1993
Full accounts made up to 1992-09-30
dot icon01/07/1993
Return made up to 27/06/93; full list of members
dot icon15/03/1993
Partic of mort/charge *
dot icon18/08/1992
Partic of mort/charge *
dot icon29/07/1992
Full accounts made up to 1991-09-30
dot icon29/07/1992
Return made up to 27/06/92; no change of members
dot icon17/10/1991
Secretary resigned;new secretary appointed
dot icon04/07/1991
Certificate of change of name
dot icon04/07/1991
Full accounts made up to 1990-09-30
dot icon04/07/1991
Return made up to 27/06/91; no change of members
dot icon25/07/1990
Return made up to 06/07/90; full list of members
dot icon16/07/1990
Full accounts made up to 1989-09-30
dot icon06/06/1989
Full accounts made up to 1988-09-30
dot icon06/06/1989
Return made up to 06/05/89; full list of members
dot icon29/03/1988
Full accounts made up to 1987-09-30
dot icon21/03/1988
Return made up to 20/02/88; full list of members
dot icon17/06/1987
New secretary appointed
dot icon03/04/1987
Return made up to 09/03/87; full list of members
dot icon02/03/1987
Full accounts made up to 1986-09-30
dot icon02/03/1987
Return made up to 24/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/08/1986
Full accounts made up to 1985-09-30
dot icon22/08/1986
Return made up to 24/12/85; full list of members
dot icon21/11/1985
Accounts made up to 1984-09-30
dot icon31/12/1984
Accounts made up to 1983-09-30
dot icon13/06/1984
Accounts made up to 1982-07-31
dot icon14/03/1983
Accounts made up to 1981-07-31
dot icon29/06/1976
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
15/06/2026
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Timmons, Colin
Director
01/08/2005 - 24/05/2007
4
Rush, Anthony John
Director
23/05/2003 - 19/02/2007
15
Towers, Alexander Crawford
Director
29/09/1995 - 31/10/2003
4
Casey, Wilma Jane
Director
24/01/2008 - 27/03/2013
2
Butterly, William Joseph
Director
24/01/2008 - 30/06/2012
6

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 LIMITED

BARR LIMITED is an(a) Active company incorporated on 29/06/1976 with the registered office located at Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire ML4 3NJ. There are currently 5 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 LIMITED?

toggle

BARR LIMITED is currently Active. It was registered on 29/06/1976 .

Where is BARR LIMITED located?

toggle

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

What does BARR LIMITED do?

toggle

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

What is the latest filing for BARR LIMITED?

toggle

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