BARR + WRAY HOLDINGS 2 LIMITED
Status | ACTIVE |
Company No. | SC276252 |
Category | Private Limited Company |
Incorporated | 18 Nov 2004 |
Age | 19 years, 5 months, 10 days |
Jurisdiction | Scotland |
SUMMARY
BARR + WRAY HOLDINGS 2 LIMITED is an active private limited company with number SC276252. It was incorporated 19 years, 5 months, 10 days ago, on 18 November 2004. The company address is 1 Buccleuch Avenue 1 Buccleuch Avenue, Glasgow, G52 4NR.
Company Fillings
Accounts with accounts type full
Date: 16 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Accounts with accounts type full
Date: 14 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Accounts with accounts type full
Date: 30 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Accounts with accounts type full
Date: 18 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 08 Oct 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Accounts with accounts type group
Date: 25 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Notification of a person with significant control
Date: 13 Dec 2019
Action Date: 21 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-10-21
Psc name: Barr + Wray Group Limited
Documents
Cessation of a person with significant control
Date: 13 Dec 2019
Action Date: 21 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-21
Psc name: Alexander Alister Macdonald
Documents
Certificate change of name company
Date: 12 Nov 2019
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed barr + wray group LIMITED\certificate issued on 12/11/19
Documents
Resolution
Date: 12 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage alter floating charge with number
Date: 05 Nov 2019
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: SC2762520003
Documents
Mortgage alter floating charge with number
Date: 31 Oct 2019
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 2
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Oct 2019
Action Date: 22 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-10-22
Charge number: SC2762520003
Documents
Confirmation statement with updates
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Appoint person director company with name date
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-27
Officer name: Mr Lorne Kennedy
Documents
Appoint person director company with name date
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-27
Officer name: Mr Iain Mcclure
Documents
Appoint person director company with name date
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marion Johnson
Appointment date: 2019-09-27
Documents
Appoint person director company with name date
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derek Barton
Appointment date: 2019-09-27
Documents
Resolution
Date: 29 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 05 Jun 2019
Action Date: 30 Apr 2019
Category: Capital
Type: SH06
Date: 2019-04-30
Capital : 61,000 GBP
Documents
Capital return purchase own shares
Date: 05 Jun 2019
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 24 Apr 2019
Action Date: 29 Mar 2019
Category: Capital
Type: SH06
Date: 2019-03-29
Capital : 63,000 GBP
Documents
Capital return purchase own shares
Date: 24 Apr 2019
Category: Capital
Type: SH03
Documents
Accounts with accounts type group
Date: 27 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 04 Dec 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Capital cancellation shares
Date: 18 Apr 2018
Action Date: 09 Mar 2018
Category: Capital
Type: SH06
Date: 2018-03-09
Capital : 65,000 GBP
Documents
Capital cancellation shares
Date: 18 Apr 2018
Action Date: 09 Mar 2018
Category: Capital
Type: SH06
Date: 2018-03-09
Capital : 67,035 GBP
Documents
Capital return purchase own shares
Date: 18 Apr 2018
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 18 Apr 2018
Category: Capital
Type: SH03
Documents
Accounts with accounts type group
Date: 13 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 27 Nov 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Accounts with accounts type group
Date: 29 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Capital cancellation shares
Date: 26 Jan 2017
Action Date: 15 Dec 2016
Category: Capital
Type: SH06
Date: 2016-12-15
Capital : 71,160 GBP
Documents
Capital return purchase own shares
Date: 18 Jan 2017
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 21 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-16
Officer name: David Gunn
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Capital cancellation shares
Date: 22 Apr 2016
Action Date: 05 Apr 2016
Category: Capital
Type: SH06
Capital : 91,785 GBP
Date: 2016-04-05
Documents
Capital return purchase own shares
Date: 22 Apr 2016
Category: Capital
Type: SH03
Documents
Accounts with accounts type group
Date: 11 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Capital cancellation shares
Date: 14 Dec 2015
Action Date: 20 Nov 2015
Category: Capital
Type: SH06
Capital : 94,565 GBP
Date: 2015-11-20
Documents
Capital return purchase own shares
Date: 14 Dec 2015
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Termination director company with name termination date
Date: 23 Nov 2015
Action Date: 20 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-20
Officer name: Neil Macdonald
Documents
Accounts with accounts type group
Date: 09 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Capital cancellation shares
Date: 08 Oct 2014
Action Date: 02 Sep 2014
Category: Capital
Type: SH06
Capital : 137,065 GBP
Date: 2014-09-02
Documents
Capital cancellation shares
Date: 08 Oct 2014
Action Date: 06 May 2014
Category: Capital
Type: SH06
Date: 2014-05-06
Capital : 141,065 GBP
Documents
Capital return purchase own shares
Date: 08 Oct 2014
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 08 Oct 2014
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 02 Apr 2014
Action Date: 02 Apr 2014
Category: Capital
Type: SH06
Capital : 149,125 GBP
Date: 2014-04-02
Documents
Capital cancellation shares
Date: 02 Apr 2014
Action Date: 02 Apr 2014
Category: Capital
Type: SH06
Date: 2014-04-02
Capital : 149,625 GBP
Documents
Capital return purchase own shares
Date: 02 Apr 2014
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 02 Apr 2014
Category: Capital
Type: SH03
Documents
Accounts with accounts type group
Date: 11 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Capital return purchase own shares
Date: 29 Apr 2013
Category: Capital
Type: SH03
Documents
Accounts with accounts type group
Date: 09 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Capital cancellation shares
Date: 08 Apr 2013
Action Date: 08 Apr 2013
Category: Capital
Type: SH06
Capital : 161,438.00 GBP
Date: 2013-04-08
Documents
Resolution
Date: 08 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 21 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-21
Documents
Capital return purchase own shares
Date: 19 Jul 2012
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 19 Jul 2012
Category: Capital
Type: SH03
Documents
Accounts with accounts type group
Date: 13 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 21 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-21
Documents
Legacy
Date: 08 Sep 2011
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1
Documents
Legacy
Date: 07 Sep 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type group
Date: 02 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Change person secretary company with change date
Date: 22 Nov 2010
Action Date: 21 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-21
Officer name: Ian Montgomerie
Documents
Accounts with accounts type group
Date: 08 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-23
Officer name: David Gunn
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 21 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Macdonald
Change date: 2009-11-21
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 21 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-21
Officer name: Alexander Alister Macdonald
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 21 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Montgomerie
Change date: 2009-11-21
Documents
Change registered office address company with date old address
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-26
Old address: 324 Drumoyne Road Glasgow G51 4DY
Documents
Accounts with accounts type full
Date: 11 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/08; full list of members
Documents
Resolution
Date: 30 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 05 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/07; full list of members
Documents
Accounts with accounts type full
Date: 01 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/06; full list of members
Documents
Accounts with accounts type full
Date: 28 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/05; full list of members
Documents
Legacy
Date: 01 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 21/12/04--------- £ si 199998@1=199998 £ ic 2/200000
Documents
Legacy
Date: 07 Jan 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 09/12/04
Documents
Resolution
Date: 07 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/05 to 30/09/05
Documents
Legacy
Date: 07 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 07/01/05 from: 151 st vincent street glasgow G2 5NJ
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
A & S BUILDING COMPANY LIMITED
34 CALTON AVENUE,HERTFORD,SG14 2ER
Number: | 06525243 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINLAYSON & CO WHITBY COURT, ABBEY ROAD,HUDDERSFIELD,HD8 8EL
Number: | 10886356 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B21,LEICESTER,LE4 5HH
Number: | 11830783 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BELMONT ROAD,CHISLEHURST,BR7 6HR
Number: | 08576336 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLEY BOOKKEEPING SERVICES LIMITED
113 SHIREBROOK ROAD,SHEFFIELD,S8 9RF
Number: | 08709962 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CENTURY CLOSE,DEVIZES,SN10 3FG
Number: | 11779617 |
Status: | ACTIVE |
Category: | Private Limited Company |