BARR SUBCO 2 LIMITED

Register to unlock more data on OkredoRegister

BARR SUBCO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC488563

Incorporation date

09/10/2014

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 09/10/2014)
dot icon18/12/2025
Full accounts made up to 2025-06-30
dot icon13/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon14/11/2024
Full accounts made up to 2024-06-30
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon08/02/2024
Full accounts made up to 2023-06-30
dot icon09/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon19/12/2022
Full accounts made up to 2022-06-30
dot icon10/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon05/08/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon13/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon09/10/2019
Confirmation statement made on 2019-10-09 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 icon09/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon14/06/2018
Termination of appointment of Ronald Alan Clark as a director on 2018-05-31
dot icon10/10/2017
Confirmation statement made on 2017-10-09 with updates
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 icon19/06/2017
Registered office address changed from 100 Inchinnan Road Paisley Glasgow Scotland PA3 2RE to Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 2017-06-19
dot icon20/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon12/07/2016
Full accounts made up to 2015-12-31
dot icon29/10/2015
Annual return made up to 2015-10-09 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 icon01/06/2015
Certificate of change of name
dot icon27/04/2015
Appointment of Mr David Conor O'neill as a director on 2015-01-19
dot icon09/12/2014
Statement of capital following an allotment of shares on 2014-11-12
dot icon08/12/2014
Registered office address changed from Killoch Ochiltree Cumnock Ayrshire Scotland KA18 2RL Scotland to 100 Inchinnan Road Paisley Glasgow Scotland PA3 2RE on 2014-12-08
dot icon08/12/2014
Certificate of change of name
dot icon26/11/2014
Registered office address changed from 1 George Square Glasgow G2 1AL to Killoch Ochiltree Cumnock Ayrshire Scotland KA18 2RL on 2014-11-26
dot icon26/11/2014
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2014-11-12
dot icon26/11/2014
Appointment of Mr John Barclay Chalmers as a director on 2014-11-12
dot icon26/11/2014
Appointment of Mr William Francis Philip Cheevers as a director on 2014-11-12
dot icon26/11/2014
Appointment of Mr Ronald Alan Clark as a director on 2014-11-12
dot icon26/11/2014
Appointment of Mr Paul Griffen as a director on 2014-11-12
dot icon26/11/2014
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon26/11/2014
Appointment of Mr Ronald Sutherland Macdonald as a director on 2014-11-12
dot icon26/11/2014
Appointment of Mr Stephen Andrew Samuel Hamill as a director on 2014-11-12
dot icon26/11/2014
Appointment of Mr William Simpson Weir as a director on 2014-11-12
dot icon26/11/2014
Termination of appointment of Vindex Limited as a director on 2014-11-12
dot icon26/11/2014
Termination of appointment of Vindex Services Limited as a director on 2014-11-12
dot icon26/11/2014
Appointment of Leanne Milligan as a secretary on 2014-11-12
dot icon12/11/2014
Certificate of change of name
dot icon12/11/2014
Termination of appointment of Christine Truesdale as a director on 2014-11-12
dot icon09/10/2014
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
09/10/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MACLAY MURRAY & SPENS LLP
Corporate Secretary
09/10/2014 - 12/11/2014
214
VINDEX LIMITED
Corporate Director
09/10/2014 - 12/11/2014
243
VINDEX SERVICES LIMITED
Corporate Director
09/10/2014 - 12/11/2014
239
Truesdale, Christine
Director
09/10/2014 - 12/11/2014
287
Clark, Ronald Alan
Director
12/11/2014 - 31/05/2018
7

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 SUBCO 2 LIMITED

BARR SUBCO 2 LIMITED is an(a) Active company incorporated on 09/10/2014 with the registered office located at Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill 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 SUBCO 2 LIMITED?

toggle

BARR SUBCO 2 LIMITED is currently Active. It was registered on 09/10/2014 .

Where is BARR SUBCO 2 LIMITED located?

toggle

BARR SUBCO 2 LIMITED is registered at Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill ML4 3NJ.

What does BARR SUBCO 2 LIMITED do?

toggle

BARR SUBCO 2 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BARR SUBCO 2 LIMITED?

toggle

The latest filing was on 18/12/2025: Full accounts made up to 2025-06-30.