About

Registered Number: SC040952
Date of Incorporation: 14/09/1964 (59 years and 7 months ago)
Company Status: Active
Registered Address: 1 Buccleuch Avenue, Hillington Park, Glasgow, G52 4NR

 

Having been setup in 1964, Barr + Wray Ltd has its registered office in Glasgow, it's status at Companies House is "Active". There is one director listed as Watts, Derek James for the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS, Derek James N/A 30 September 1990 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
PSC07 - N/A 13 April 2020
PSC01 - N/A 13 April 2020
AA - Annual Accounts 03 March 2020
466(Scot) - N/A 05 November 2019
466(Scot) - N/A 31 October 2019
MR01 - N/A 25 October 2019
AP01 - Appointment of director 27 September 2019
AP01 - Appointment of director 27 September 2019
AP01 - Appointment of director 27 September 2019
AP01 - Appointment of director 27 September 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 13 February 2018
MR04 - N/A 28 September 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 29 March 2017
TM01 - Termination of appointment of director 21 December 2016
MR04 - N/A 27 May 2016
MR04 - N/A 27 May 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 11 February 2016
TM01 - Termination of appointment of director 23 November 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 13 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 17 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 14 September 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 08 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 07 September 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 08 March 2010
AD01 - Change of registered office address 26 October 2009
363a - Annual Return 22 April 2009
410(Scot) - N/A 10 April 2009
AA - Annual Accounts 11 February 2009
RESOLUTIONS - N/A 30 April 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 05 February 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
363a - Annual Return 02 April 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 28 July 2006
363a - Annual Return 12 April 2006
AUD - Auditor's letter of resignation 16 September 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 06 April 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 January 2005
CERTNM - Change of name certificate 02 November 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 26 February 2004
AA - Annual Accounts 26 April 2003
363s - Annual Return 24 April 2003
AUD - Auditor's letter of resignation 17 February 2003
288b - Notice of resignation of directors or secretaries 14 October 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 01 March 2002
AA - Annual Accounts 02 May 2001
363s - Annual Return 24 April 2001
363s - Annual Return 21 April 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 14 April 1999
AA - Annual Accounts 25 February 1999
AUD - Auditor's letter of resignation 11 August 1998
AA - Annual Accounts 28 July 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
363s - Annual Return 24 April 1998
410(Scot) - N/A 10 July 1997
410(Scot) - N/A 04 July 1997
419a(Scot) - N/A 03 July 1997
AA - Annual Accounts 03 July 1997
RESOLUTIONS - N/A 02 July 1997
RESOLUTIONS - N/A 02 July 1997
RESOLUTIONS - N/A 02 July 1997
AUD - Auditor's letter of resignation 02 July 1997
128(4) - Notice of assignment of name or new name to any class of shares 02 July 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 July 1997
MEM/ARTS - N/A 02 July 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
419a(Scot) - N/A 01 July 1997
419a(Scot) - N/A 01 July 1997
363s - Annual Return 15 May 1997
MEM/ARTS - N/A 30 October 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
363s - Annual Return 09 May 1996
AA - Annual Accounts 09 May 1996
288 - N/A 22 June 1995
288 - N/A 22 June 1995
288 - N/A 14 June 1995
288 - N/A 14 June 1995
363s - Annual Return 12 April 1995
AA - Annual Accounts 02 March 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 26 April 1994
363s - Annual Return 20 April 1994
288 - N/A 19 January 1994
AA - Annual Accounts 16 April 1993
363s - Annual Return 16 April 1993
AA - Annual Accounts 13 May 1992
363s - Annual Return 15 April 1992
RESOLUTIONS - N/A 20 January 1992
RESOLUTIONS - N/A 20 January 1992
MISC - Miscellaneous document 20 January 1992
AA - Annual Accounts 18 April 1991
363a - Annual Return 18 April 1991
288 - N/A 11 October 1990
AA - Annual Accounts 20 June 1990
363 - Annual Return 13 June 1990
AA - Annual Accounts 28 July 1989
363 - Annual Return 28 July 1989
363 - Annual Return 09 August 1988
AA - Annual Accounts 09 August 1988
288 - N/A 28 March 1988
410(Scot) - N/A 15 June 1987
AA - Annual Accounts 25 March 1987
363 - Annual Return 25 March 1987
NEWINC - New incorporation documents 14 September 1964

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2019 Outstanding

N/A

Standard security 07 September 2011 Outstanding

N/A

Standard security 07 September 2011 Fully Satisfied

N/A

Floating charge 26 August 2011 Outstanding

N/A

Standard security 06 April 2009 Fully Satisfied

N/A

Standard security 26 June 1997 Fully Satisfied

N/A

Floating charge 25 June 1997 Fully Satisfied

N/A

Standard security 05 June 1987 Fully Satisfied

N/A

Standard security 29 April 1977 Fully Satisfied

N/A

Bond & floating charge 29 January 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.