About

Registered Number: SC013396
Date of Incorporation: 24/11/1924 (99 years and 6 months ago)
Company Status: Active
Registered Address: Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ,

 

W & J Barr & Sons (Scotland) Ltd was founded on 24 November 1924, it has a status of "Active". We don't currently know the number of employees at this company. The companies directors are listed as Milligan, Leanne, Macdonald, Ronald Sutherland at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MILLIGAN, Leanne 02 December 2013 - 1
MACDONALD, Ronald Sutherland 27 March 2013 02 December 2013 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.