BARR + WRAY HOLDINGS 2 LIMITED

1 Buccleuch Avenue 1 Buccleuch Avenue, Glasgow, G52 4NR
StatusACTIVE
Company No.SC276252
CategoryPrivate Limited Company
Incorporated18 Nov 2004
Age19 years, 5 months, 10 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage alter floating charge with number

Date: 05 Nov 2019

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC2762520003

Documents

View document PDF

Mortgage alter floating charge with number

Date: 31 Oct 2019

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 29 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 05 Jun 2019

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 24 Apr 2019

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 18 Apr 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 18 Apr 2018

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 18 Jan 2017

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 22 Apr 2016

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 14 Dec 2015

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 08 Oct 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 08 Oct 2014

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 02 Apr 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 02 Apr 2014

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 29 Apr 2013

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 19 Jul 2012

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 19 Jul 2012

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Sep 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

Resolution

Date: 30 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/05; full list of members

Documents

View document PDF

Auditors resignation company

Date: 16 Sep 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 21/12/04--------- £ si 199998@1=199998 £ ic 2/200000

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/12/04

Documents

View document PDF

Resolution

Date: 07 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/05 to 30/09/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

A & S BUILDING COMPANY LIMITED

34 CALTON AVENUE,HERTFORD,SG14 2ER

Number:06525243
Status:ACTIVE
Category:Private Limited Company

BIG BILLERS LTD

FINLAYSON & CO WHITBY COURT, ABBEY ROAD,HUDDERSFIELD,HD8 8EL

Number:10886356
Status:ACTIVE
Category:Private Limited Company

GB PARKING MANAGEMENT LIMITED

UNIT B21,LEICESTER,LE4 5HH

Number:11830783
Status:ACTIVE
Category:Private Limited Company

KATINA LIMITED

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

SOUTH WEST FURNITURE LTD

10 CENTURY CLOSE,DEVIZES,SN10 3FG

Number:11779617
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source