General information

Name:

Barr + Wray Ltd

Office Address:

1 Buccleuch Avenue Hillington Park G52 4NR Glasgow

Number: SC040952

Incorporation date: 1964-09-14

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

1964 signifies the launching of Barr + Wray Limited, the firm which is situated at 1 Buccleuch Avenue, Hillington Park, Glasgow. This means it's been 60 years Barr + Wray has been in the UK, as it was created on 1964-09-14. Its registered no. is SC040952 and the zip code is G52 4NR. Barr + Wray Limited was listed 20 years ago under the name of Barr & Wray. The firm's registered with SIC code 36000 and their NACE code stands for Water collection, treatment and supply. The latest financial reports were submitted for the period up to Friday 30th September 2022 and the latest confirmation statement was filed on Friday 31st March 2023.

There's a team of six directors controlling this particular company at the current moment, including Lorne K., Derek B., Iain M. and 3 other directors have been described below who have been utilizing the directors assignments since September 2019. To provide support to the directors, this specific company has been utilizing the skills of Ian M. as a secretary since the appointment on 2004-07-19.

  • Previous company's names
  • Barr + Wray Limited 2004-11-02
  • Barr & Wray Limited 1964-09-14

Financial data based on annual reports

Company staff

Lorne K.

Role: Director

Appointed: 27 September 2019

Latest update: 27 January 2024

Derek B.

Role: Director

Appointed: 27 September 2019

Latest update: 27 January 2024

Iain M.

Role: Director

Appointed: 27 September 2019

Latest update: 27 January 2024

Marion J.

Role: Director

Appointed: 27 September 2019

Latest update: 27 January 2024

Alexander M.

Role: Director

Appointed: 12 January 2005

Latest update: 27 January 2024

Ian M.

Role: Director

Appointed: 19 July 2004

Latest update: 27 January 2024

Ian M.

Role: Secretary

Appointed: 19 July 2004

Latest update: 27 January 2024

People with significant control

Ian M. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Ian M.
Notified on 21 October 2019
Nature of control:
1/2 or less of shares
Alexander M.
Notified on 16 December 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 14 April 2024
Confirmation statement last made up date 31 March 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending Sat, 30th Sep 2023 (AA)
filed on: 15th, February 2024
accounts
Free Download Download filing (26 pages)

Search other companies

Services (by SIC Code)

  • 36000 : Water collection, treatment and supply
59
Company Age

Similar companies nearby

Closest companies