Barr + Wray Holdings Limited

General information

Name:

Barr + Wray Holdings Ltd

Office Address:

1 Buccleuch Avenue Hillington Park G52 4NR Glasgow

Number: SC175728

Incorporation date: 1997-05-22

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Barr + Wray Holdings Limited is categorised as Private Limited Company, that is registered in 1 Buccleuch Avenue, Hillington Park in Glasgow. The office's zip code is G52 4NR. This enterprise 's been 27 years in the United Kingdom. Its Companies House Reg No. is SC175728. This enterprise's Standard Industrial Classification Code is 36000 which means Water collection, treatment and supply. Its most recent financial reports describe the period up to 30th September 2022 and the most recent annual confirmation statement was submitted on 22nd May 2023.

Derek B., Iain M., Marion J. and 3 other directors have been described below are listed as firm's directors and have been managing the firm for five years. In addition, the managing director's tasks are constantly backed by a secretary - Ian M., who was selected by this specific business in July 2004.

Ian M. is the individual who controls this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Derek B.

Role: Director

Appointed: 27 September 2019

Latest update: 13 February 2024

Iain M.

Role: Director

Appointed: 27 September 2019

Latest update: 13 February 2024

Marion J.

Role: Director

Appointed: 27 September 2019

Latest update: 13 February 2024

Lorne K.

Role: Director

Appointed: 27 September 2019

Latest update: 13 February 2024

Ian M.

Role: Director

Appointed: 20 November 2015

Latest update: 13 February 2024

Ian M.

Role: Secretary

Appointed: 19 July 2004

Latest update: 13 February 2024

Alexander M.

Role: Director

Appointed: 13 April 2004

Latest update: 13 February 2024

People with significant control

Ian M.
Notified on 21 October 2019
Nature of control:
1/2 or less of shares
Alexander M.
Notified on 6 April 2016
Ceased on 21 October 2019
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 05 June 2024
Confirmation statement last made up date 22 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Free Download
Full accounts data made up to 2023-09-30 (AA)
filed on: 16th, February 2024
accounts
Free Download Download filing (18 pages)

Search other companies

Services (by SIC Code)

  • 36000 : Water collection, treatment and supply
26
Company Age

Similar companies nearby

Closest companies