W & J Barr & Sons (Scotland) Ltd was registered on 24 November 1924 with its registered office in Bellshill, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 2 directors listed for the organisation in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLIGAN, Leanne | 02 December 2013 | - | 1 |
MACDONALD, Ronald Sutherland | 27 March 2013 | 02 December 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 September 2020 | |
CS01 - N/A | 07 May 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 07 May 2019 | |
AP01 - Appointment of director | 04 January 2019 | |
TM01 - Termination of appointment of director | 04 January 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 07 May 2018 | |
AA - Annual Accounts | 27 December 2017 | |
AD01 - Change of registered office address | 19 June 2017 | |
CS01 - N/A | 09 May 2017 | |
AA - Annual Accounts | 14 December 2016 | |
AR01 - Annual Return | 11 May 2016 | |
AA - Annual Accounts | 01 September 2015 | |
TM01 - Termination of appointment of director | 23 June 2015 | |
AR01 - Annual Return | 28 May 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 30 May 2014 | |
TM02 - Termination of appointment of secretary | 13 January 2014 | |
AP03 - Appointment of secretary | 13 January 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 30 May 2013 | |
TM02 - Termination of appointment of secretary | 27 March 2013 | |
AP03 - Appointment of secretary | 27 March 2013 | |
AA - Annual Accounts | 08 October 2012 | |
AR01 - Annual Return | 08 May 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 20 May 2011 | |
CH01 - Change of particulars for director | 20 May 2011 | |
CH01 - Change of particulars for director | 20 May 2011 | |
CH01 - Change of particulars for director | 20 May 2011 | |
CH03 - Change of particulars for secretary | 20 May 2011 | |
AA - Annual Accounts | 01 October 2010 | |
AR01 - Annual Return | 14 May 2010 | |
AA - Annual Accounts | 28 September 2009 | |
363a - Annual Return | 06 May 2009 | |
AA - Annual Accounts | 26 January 2009 | |
288b - Notice of resignation of directors or secretaries | 05 January 2009 | |
363a - Annual Return | 23 May 2008 | |
288a - Notice of appointment of directors or secretaries | 25 February 2008 | |
288b - Notice of resignation of directors or secretaries | 24 February 2008 | |
AA - Annual Accounts | 05 February 2008 | |
288b - Notice of resignation of directors or secretaries | 28 September 2007 | |
288a - Notice of appointment of directors or secretaries | 01 June 2007 | |
288a - Notice of appointment of directors or secretaries | 01 June 2007 | |
363a - Annual Return | 10 May 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363a - Annual Return | 02 June 2006 | |
AA - Annual Accounts | 23 January 2006 | |
363s - Annual Return | 07 June 2005 | |
AA - Annual Accounts | 18 January 2005 | |
363s - Annual Return | 15 June 2004 | |
AA - Annual Accounts | 20 February 2004 | |
287 - Change in situation or address of Registered Office | 17 December 2003 | |
288a - Notice of appointment of directors or secretaries | 16 July 2003 | |
288b - Notice of resignation of directors or secretaries | 16 June 2003 | |
363s - Annual Return | 09 June 2003 | |
AA - Annual Accounts | 30 January 2003 | |
363s - Annual Return | 11 June 2002 | |
AA - Annual Accounts | 31 January 2002 | |
363s - Annual Return | 01 June 2001 | |
AA - Annual Accounts | 20 February 2001 | |
363s - Annual Return | 31 May 2000 | |
AA - Annual Accounts | 31 January 2000 | |
363s - Annual Return | 19 July 1999 | |
AA - Annual Accounts | 27 January 1999 | |
363s - Annual Return | 16 June 1998 | |
AA - Annual Accounts | 03 February 1998 | |
363s - Annual Return | 16 June 1997 | |
AA - Annual Accounts | 22 July 1996 | |
363s - Annual Return | 19 June 1996 | |
AA - Annual Accounts | 31 January 1996 | |
363s - Annual Return | 14 June 1995 | |
288 - N/A | 05 April 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 September 1994 | |
AA - Annual Accounts | 22 August 1994 | |
363s - Annual Return | 18 May 1994 | |
AA - Annual Accounts | 16 July 1993 | |
363s - Annual Return | 01 July 1993 | |
419a(Scot) - N/A | 30 March 1993 | |
363s - Annual Return | 29 July 1992 | |
AA - Annual Accounts | 29 July 1992 | |
AA - Annual Accounts | 28 October 1991 | |
363a - Annual Return | 24 October 1991 | |
CERTNM - Change of name certificate | 04 July 1991 | |
AA - Annual Accounts | 07 March 1991 | |
363 - Annual Return | 09 February 1991 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 January 1991 | |
DISS6 - Notice of striking-off action suspended | 09 January 1991 | |
AA - Annual Accounts | 06 June 1989 | |
363 - Annual Return | 06 June 1989 | |
AA - Annual Accounts | 29 March 1988 | |
363 - Annual Return | 21 March 1988 | |
288 - N/A | 17 June 1987 | |
363 - Annual Return | 26 March 1987 | |
AA - Annual Accounts | 02 March 1987 | |
363 - Annual Return | 02 March 1987 | |
AA - Annual Accounts | 22 August 1986 | |
363 - Annual Return | 22 August 1986 | |
363 - Annual Return | 11 October 1985 | |
AA - Annual Accounts | 17 February 1984 | |
363 - Annual Return | 21 February 1983 | |
363 - Annual Return | 24 April 1981 | |
363 - Annual Return | 01 October 1979 | |
363 - Annual Return | 16 February 1977 | |
363 - Annual Return | 22 December 1975 | |
NEWINC - New incorporation documents | 24 November 1924 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 13 November 1981 | Outstanding |
N/A |
Standard security | 20 October 1981 | Outstanding |
N/A |
Standard security | 30 April 1979 | Outstanding |
N/A |
Cash credit bond and floating charge | 21 September 1964 | Fully Satisfied |
N/A |