BARRHEAD SANITARY WARE LIMITED

Register to unlock more data on OkredoRegister

BARRHEAD SANITARY WARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC138807

Incorporation date

12/06/1992

Size

Small

Contacts

Registered address

Registered address

C/O Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza, 319 St. Vincent Street, Glasgow G2 5RZCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1992)
dot icon24/11/2025
Cessation of Utopia Group Limited as a person with significant control on 2016-04-06
dot icon24/11/2025
Notification of Utopia Group Limited as a person with significant control on 2016-04-06
dot icon14/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon24/07/2025
Director's details changed for Mr Ian William Hall on 2025-07-24
dot icon10/07/2025
Director's details changed for Mr Ian William Hall on 2025-06-30
dot icon15/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon19/09/2024
Accounts for a small company made up to 2023-12-31
dot icon13/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon30/09/2023
Accounts for a small company made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon19/08/2022
Accounts for a small company made up to 2021-12-31
dot icon09/05/2022
Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ to C/O Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ on 2022-05-09
dot icon24/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon03/08/2021
Accounts for a small company made up to 2020-12-31
dot icon26/11/2020
Accounts for a small company made up to 2019-12-31
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon05/12/2019
Cessation of Utopia Group Limited as a person with significant control on 2018-12-05
dot icon05/12/2019
Cessation of Barrhead International Ltd as a person with significant control on 2018-12-05
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon07/10/2019
Accounts for a small company made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon02/10/2018
Director's details changed for Mr Ian William Hall on 2018-10-02
dot icon03/08/2018
Accounts for a small company made up to 2017-12-31
dot icon05/04/2018
Accounts for a small company made up to 2016-12-31
dot icon22/02/2018
Current accounting period shortened from 2017-06-30 to 2016-12-31
dot icon15/11/2017
Notification of Utopia Group Limited as a person with significant control on 2016-04-06
dot icon15/11/2017
Notification of Barrhead International Ltd as a person with significant control on 2016-04-06
dot icon15/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon07/09/2017
Termination of appointment of St Pauls Secretaries Limited as a secretary on 2017-09-06
dot icon06/03/2017
Full accounts made up to 2016-06-30
dot icon14/02/2017
Termination of appointment of Mark Andrew Oldham as a director on 2017-02-13
dot icon24/01/2017
Director's details changed for Mr Mark Andrew Oldham on 2017-01-24
dot icon24/01/2017
Director's details changed for Mr Ian William Hall on 2017-01-24
dot icon24/01/2017
Director's details changed for Mr David William Conn on 2017-01-24
dot icon16/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon12/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon10/09/2015
Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 2015-09-10
dot icon06/03/2015
Full accounts made up to 2014-06-30
dot icon12/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon05/03/2014
Full accounts made up to 2013-06-30
dot icon20/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon02/10/2013
Registered office address changed from C/O C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB Scotland on 2013-10-02
dot icon25/09/2013
Termination of appointment of Mark Bailey as a director
dot icon24/07/2013
Appointment of Mr Ian William Hall as a director
dot icon24/07/2013
Appointment of Mr David William Conn as a director
dot icon20/06/2013
Auditor's resignation
dot icon20/06/2013
Auditor's resignation
dot icon13/06/2013
Miscellaneous
dot icon03/04/2013
Termination of appointment of Simon Russell as a director
dot icon04/03/2013
Full accounts made up to 2012-06-30
dot icon22/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon17/07/2012
Appointment of Mr Mark Bailey as a director
dot icon12/07/2012
Termination of appointment of David Ridley as a director
dot icon12/07/2012
Termination of appointment of Helen Clark as a director
dot icon06/06/2012
Director's details changed for David Ridley on 2012-06-06
dot icon06/06/2012
Director's details changed for Mr. Simon Richard Russell on 2012-06-06
dot icon06/06/2012
Director's details changed for Mr Mark Andrew Oldham on 2012-06-06
dot icon06/06/2012
Director's details changed for Miss Helen Louise Clark on 2012-06-06
dot icon06/06/2012
Appointment of Mr Simon Richard Russell as a director
dot icon06/06/2012
Appointment of Mr Mark Andrew Oldham as a director
dot icon06/06/2012
Director's details changed for David Ridley on 2012-06-06
dot icon06/06/2012
Director's details changed for Miss Helen Louise Clark on 2012-06-06
dot icon22/03/2012
Full accounts made up to 2011-06-30
dot icon14/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon27/09/2011
Termination of appointment of Elizabeth Green as a secretary
dot icon27/09/2011
Termination of appointment of Elizabeth Green as a director
dot icon01/04/2011
Full accounts made up to 2010-06-30
dot icon18/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon18/11/2010
Director's details changed for Miss Helen Louise Bray on 2010-11-12
dot icon16/11/2010
Registered office address changed from 15/17 Nasmyth Road South Hillington Glasgow G52 4RE on 2010-11-16
dot icon01/09/2010
Termination of appointment of Joanne Brooke as a director
dot icon09/06/2010
Termination of appointment of Simon Russell as a director
dot icon29/03/2010
Full accounts made up to 2009-06-30
dot icon15/03/2010
Auditor's resignation
dot icon16/02/2010
Auditor's resignation
dot icon20/01/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon19/01/2010
Director's details changed for Mrs Elizabeth Bernadette Green on 2009-12-10
dot icon19/01/2010
Director's details changed for David Ridley on 2009-12-10
dot icon19/01/2010
Director's details changed for Joanne Brooke on 2009-12-10
dot icon19/01/2010
Director's details changed for Miss Helen Louise Bray on 2009-12-10
dot icon19/01/2010
Secretary's details changed for St Pauls Secretaries Limited on 2009-12-12
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 13
dot icon16/12/2009
Resolutions
dot icon29/11/2009
Statement of satisfaction in full or in part of a floating charge /full /charge no 12
dot icon01/10/2009
Secretary appointed st pauls secretaries LIMITED
dot icon08/09/2009
Full accounts made up to 2008-06-30
dot icon21/08/2009
Director appointed mr simon richard nicholas russell
dot icon07/07/2009
Return made up to 12/11/08; full list of members
dot icon18/06/2009
Secretary appointed mrs elizabeth bernadette green
dot icon16/04/2009
Appointment terminated director simon russell
dot icon13/03/2009
Appointment terminated director stephen cox
dot icon19/02/2009
Appointment terminated secretary theresa williams
dot icon19/02/2009
Appointment terminated director theresa williams
dot icon05/11/2008
Director and secretary's change of particulars / theresa williams / 30/08/2008
dot icon05/11/2008
Director appointed mr simon russell
dot icon05/11/2008
Director appointed miss helen louise bray
dot icon05/11/2008
Director and secretary's change of particulars / theresa eaton / 30/08/2008
dot icon19/06/2008
Full accounts made up to 2007-06-30
dot icon17/12/2007
Return made up to 12/11/07; change of members
dot icon09/11/2007
Dec mort/charge *
dot icon09/11/2007
Dec mort/charge *
dot icon18/10/2007
Director resigned
dot icon18/10/2007
Director resigned
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon18/10/2007
Resolutions
dot icon09/10/2007
Partic of mort/charge *
dot icon09/10/2007
Ad 26/09/07--------- £ si 353091@1=353091 £ ic 4914564/5267655
dot icon09/10/2007
£ nc 6651954/7051954 25/09/07
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Ad 28/06/07--------- £ si 2276548@1=2276548 £ ic 2638016/4914564
dot icon09/10/2007
£ nc 4375406/6651954 28/06/07
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Declaration of assistance for shares acquisition
dot icon04/10/2007
Dec mort/charge *
dot icon17/08/2007
£ sr 500@1 28/02/06
dot icon18/06/2007
£ nc 4375906/4375406 01/06/07
dot icon11/06/2007
New director appointed
dot icon11/06/2007
Secretary resigned;director resigned
dot icon11/06/2007
New secretary appointed
dot icon02/03/2007
Director resigned
dot icon28/02/2007
New director appointed
dot icon20/12/2006
Full accounts made up to 2006-06-30
dot icon06/12/2006
Return made up to 12/11/06; no change of members
dot icon08/05/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon07/02/2006
Return made up to 12/11/05; full list of members
dot icon26/09/2005
Full accounts made up to 2005-04-02
dot icon25/07/2005
New director appointed
dot icon25/07/2005
New director appointed
dot icon25/07/2005
New director appointed
dot icon14/07/2005
Registered office changed on 14/07/05 from: c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ
dot icon14/07/2005
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon14/07/2005
Dec mort/charge *
dot icon24/06/2005
Partic of mort/charge *
dot icon08/12/2004
Return made up to 12/11/04; change of members
dot icon28/10/2004
Director's particulars changed
dot icon28/10/2004
New director appointed
dot icon06/08/2004
Full accounts made up to 2004-03-27
dot icon27/11/2003
Return made up to 12/11/03; full list of members
dot icon02/07/2003
Full accounts made up to 2003-03-29
dot icon26/02/2003
Director resigned
dot icon12/02/2003
Alterations to a floating charge
dot icon28/01/2003
Alterations to a floating charge
dot icon23/01/2003
Particulars of contract relating to shares
dot icon23/01/2003
Ad 20/12/02--------- £ si 1769906@1=1769906 £ ic 868110/2638016
dot icon17/01/2003
Full accounts made up to 2002-03-30
dot icon19/12/2002
Return made up to 12/11/02; change of members
dot icon09/12/2002
Memorandum and Articles of Association
dot icon09/12/2002
Resolutions
dot icon09/12/2002
Resolutions
dot icon09/12/2002
Resolutions
dot icon09/12/2002
Resolutions
dot icon09/12/2002
£ nc 3000000/4375906 24/10/02
dot icon28/11/2001
Return made up to 12/11/01; no change of members
dot icon11/10/2001
Partic of mort/charge *
dot icon05/09/2001
Full accounts made up to 2001-03-31
dot icon26/07/2001
Dec mort/charge *
dot icon24/07/2001
Partic of mort/charge *
dot icon21/11/2000
Return made up to 12/11/00; full list of members
dot icon07/11/2000
Full accounts made up to 2000-04-01
dot icon31/01/2000
Secretary's particulars changed;director's particulars changed
dot icon25/11/1999
Return made up to 12/11/99; change of members
dot icon27/07/1999
Full accounts made up to 1999-03-27
dot icon07/12/1998
Return made up to 12/11/98; bulk list available separately
dot icon02/11/1998
Full accounts made up to 1998-03-28
dot icon12/08/1998
Partic of mort/charge *
dot icon24/04/1998
Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ
dot icon07/04/1998
Auditor's resignation
dot icon25/02/1998
Dec mort/charge *
dot icon25/02/1998
Dec mort/charge *
dot icon02/02/1998
Full accounts made up to 1997-03-29
dot icon16/12/1997
Dec mort/charge *
dot icon24/11/1997
Return made up to 12/11/97; bulk list available separately
dot icon15/10/1997
Director resigned
dot icon15/10/1997
Director resigned
dot icon15/10/1997
Secretary resigned
dot icon15/10/1997
New secretary appointed;new director appointed
dot icon15/10/1997
New director appointed
dot icon12/08/1997
Secretary resigned
dot icon29/07/1997
New secretary appointed
dot icon21/07/1997
Certificate of re-registration from Public Limited Company to Private
dot icon21/07/1997
Re-registration of Memorandum and Articles
dot icon21/07/1997
Application for reregistration from PLC to private
dot icon21/07/1997
Resolutions
dot icon21/07/1997
Resolutions
dot icon16/07/1997
Registered office changed on 16/07/97 from: 15-17 nasmyth road south hillington glasgow G52 4RG
dot icon31/10/1996
Full accounts made up to 1996-03-30
dot icon12/08/1996
Secretary resigned;director resigned
dot icon12/08/1996
New secretary appointed
dot icon12/08/1996
Return made up to 12/06/96; bulk list available separately
dot icon06/09/1995
New director appointed
dot icon02/08/1995
New secretary appointed
dot icon21/07/1995
Secretary resigned;director resigned
dot icon26/06/1995
Memorandum and Articles of Association
dot icon26/06/1995
Resolutions
dot icon19/06/1995
Full accounts made up to 1995-03-31
dot icon19/06/1995
Return made up to 12/06/95; full list of members
dot icon07/04/1995
Auditor's resignation
dot icon06/03/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
New director appointed
dot icon07/09/1994
Director resigned
dot icon16/08/1994
Accounting reference date extended from 31/10 to 31/03
dot icon26/07/1994
New secretary appointed;director resigned
dot icon26/07/1994
Secretary resigned
dot icon26/07/1994
Return made up to 12/06/94; full list of members
dot icon24/05/1994
Dec mort/charge *
dot icon28/04/1994
Alterations to a floating charge
dot icon25/04/1994
Director resigned;new director appointed
dot icon25/04/1994
Director resigned;new director appointed
dot icon19/04/1994
Alterations to a floating charge
dot icon14/04/1994
Alterations to a floating charge
dot icon08/04/1994
Dec mort/charge *
dot icon08/04/1994
Dec mort/charge *
dot icon07/04/1994
Partic of mort/charge *
dot icon30/03/1994
Alterations to a floating charge
dot icon30/03/1994
Alterations to a floating charge
dot icon30/03/1994
Partic of mort/charge *
dot icon28/03/1994
Alterations to a floating charge
dot icon28/03/1994
Partic of mort/charge *
dot icon11/02/1994
Full accounts made up to 1993-10-31
dot icon27/01/1994
Registered office changed on 27/01/94 from: neill clerk solicitors 6 park circus place glasgow G3 6AN
dot icon22/12/1993
Ad 16/12/93--------- £ si 6000@1=6000 £ ic 862110/868110
dot icon19/12/1993
Ad 18/10/93--------- £ si 100000@1=100000 £ ic 762110/862110
dot icon19/12/1993
Ad 18/10/93--------- £ si 1000@1=1000 £ ic 761110/762110
dot icon24/08/1993
Alterations to a floating charge
dot icon18/08/1993
Alterations to a floating charge
dot icon18/08/1993
Alterations to a floating charge
dot icon04/08/1993
Return made up to 12/06/93; full list of members
dot icon03/06/1993
Partic of mort/charge *
dot icon20/05/1993
Registered office changed on 20/05/93 from: 15-17 nasmyth road south hillington glasgow G52 4RG
dot icon08/04/1993
Registered office changed on 08/04/93 from: 6 park circus place glasgow G3 6AN
dot icon08/04/1993
Ad 23/03/93--------- £ si 200000@1=200000 £ ic 561110/761110
dot icon08/04/1993
Ad 31/03/93--------- £ si 125000@1=125000 £ ic 436110/561110
dot icon08/04/1993
Secretary resigned;new secretary appointed
dot icon08/04/1993
New director appointed
dot icon16/03/1993
Partic of mort/charge *
dot icon01/03/1993
Partic of mort/charge *
dot icon18/01/1993
Ad 18/12/92--------- £ si 381408@1=381408 £ ic 54702/436110
dot icon22/12/1992
Certificate of authorisation to commence business and borrow
dot icon22/12/1992
Application to commence business
dot icon22/12/1992
Ad 18/12/92--------- £ si 54700@1=54700 £ ic 2/54702
dot icon20/10/1992
Miscellaneous
dot icon28/07/1992
Ad 19/07/92--------- £ si [email protected]=1 £ ic 1/2
dot icon28/07/1992
Conso 19/07/92
dot icon28/07/1992
Resolutions
dot icon28/07/1992
Resolutions
dot icon22/07/1992
Secretary resigned;director resigned;new director appointed
dot icon21/07/1992
Memorandum and Articles of Association
dot icon21/07/1992
Accounting reference date notified as 31/10
dot icon21/07/1992
Director resigned
dot icon21/07/1992
Director resigned
dot icon21/07/1992
New director appointed
dot icon21/07/1992
New director appointed
dot icon21/07/1992
New director appointed
dot icon21/07/1992
New director appointed
dot icon21/07/1992
New director appointed
dot icon16/07/1992
Registered office changed on 16/07/92 from: 142 queen street glasgow G1 3BU
dot icon16/07/1992
New secretary appointed
dot icon16/07/1992
Director resigned;new director appointed
dot icon25/06/1992
Certificate of change of name
dot icon25/06/1992
Certificate of change of name
dot icon12/06/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
978.88K
-
0.00
6.24K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian William Hall
Director
01/07/2013 - Present
37
Mabbott, Stephen
Nominee Director
12/06/1992 - 20/06/1992
2042
Macdonald, Donald Ross
Director
20/06/1992 - 20/07/1992
62
Thornton, Elston Tom
Director
26/10/2004 - 03/03/2006
-
Durose, Kevin Gordon
Director
01/08/1995 - 28/04/2006
1

Persons with Significant Control

5
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 BARRHEAD SANITARY WARE LIMITED

BARRHEAD SANITARY WARE LIMITED is an(a) Active company incorporated on 12/06/1992 with the registered office located at C/O Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza, 319 St. Vincent Street, Glasgow G2 5RZ. There are currently 2 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 BARRHEAD SANITARY WARE LIMITED?

toggle

BARRHEAD SANITARY WARE LIMITED is currently Active. It was registered on 12/06/1992 .

Where is BARRHEAD SANITARY WARE LIMITED located?

toggle

BARRHEAD SANITARY WARE LIMITED is registered at C/O Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza, 319 St. Vincent Street, Glasgow G2 5RZ.

What does BARRHEAD SANITARY WARE LIMITED do?

toggle

BARRHEAD SANITARY WARE LIMITED operates in the Manufacture of other ceramic products n.e.c. (23.49 - SIC 2007) sector.

What is the latest filing for BARRHEAD SANITARY WARE LIMITED?

toggle

The latest filing was on 24/11/2025: Cessation of Utopia Group Limited as a person with significant control on 2016-04-06.