P.E.C. BARR (HOLDINGS) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH4 5BP

Company number SC103586
Status Active
Incorporation Date 6 March 1987
Company Type Private Limited Company
Address Q COURT, 3 QUALITY STREET, EDINBURGH, SCOTLAND, EH4 5BP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Registered office address changed from C/O Stevenson Associates 6 Chester Street Edinburgh Midlothian EH3 7RA to Q Court 3 Quality Street Edinburgh EH4 5BP on 20 July 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of P.E.C. BARR (HOLDINGS) LIMITED are www.pecbarrholdings.co.uk, and www.p-e-c-barr-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. P E C Barr Holdings Limited is a Private Limited Company. The company registration number is SC103586. P E C Barr Holdings Limited has been working since 06 March 1987. The present status of the company is Active. The registered address of P E C Barr Holdings Limited is Q Court 3 Quality Street Edinburgh Scotland Eh4 5bp. . BARR, Charles Peter is a Director of the company. CARR, Erica Jane is a Director of the company. CROMBIE, Susan Margaret Craigen is a Director of the company. PLUMMER, Deborah Anne is a Director of the company. Secretary BARR, Peter Eric Craigen has been resigned. Director ALEXANDER, Arthur has been resigned. Director BARR, Charles Peter has been resigned. Director BARR, Margaret Anne has been resigned. Director BARR, Peter Eric Craigen has been resigned. Director RAE, Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BARR, Charles Peter
Appointed Date: 26 March 2013
60 years old

Director
CARR, Erica Jane
Appointed Date: 26 March 2013
65 years old

Director
CROMBIE, Susan Margaret Craigen
Appointed Date: 26 March 2013
68 years old

Director
PLUMMER, Deborah Anne
Appointed Date: 26 March 2013
67 years old

Resigned Directors

Secretary
BARR, Peter Eric Craigen
Resigned: 30 March 2013

Director
ALEXANDER, Arthur
Resigned: 21 January 2008
Appointed Date: 17 September 1990
86 years old

Director
BARR, Charles Peter
Resigned: 15 December 2008
Appointed Date: 09 November 1994
60 years old

Director
BARR, Margaret Anne
Resigned: 03 December 2013
92 years old

Director
BARR, Peter Eric Craigen
Resigned: 30 March 2013
92 years old

Director
RAE, Edward
Resigned: 03 May 1996
Appointed Date: 19 July 1990
81 years old

Persons With Significant Control

Mr Charles Peter Barr
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Erica Jane Carr
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Margaret Craigen Crombie
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Deborah Anne Plummer
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P.E.C. BARR (HOLDINGS) LIMITED Events

29 Jul 2016
Confirmation statement made on 30 June 2016 with updates
20 Jul 2016
Registered office address changed from C/O Stevenson Associates 6 Chester Street Edinburgh Midlothian EH3 7RA to Q Court 3 Quality Street Edinburgh EH4 5BP on 20 July 2016
30 Jun 2016
Total exemption small company accounts made up to 30 June 2015
18 Jun 2016
Compulsory strike-off action has been discontinued
31 May 2016
First Gazette notice for compulsory strike-off
...
... and 90 more events
24 Nov 1988
Full accounts made up to 30 June 1988

28 Apr 1987
Accounting reference date notified as 30/06

18 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Mar 1987
Registered office changed on 12/03/87 from: 24 castle street edinburgh EH2 3HT

04 Mar 1987
Certificate of Incorporation

P.E.C. BARR (HOLDINGS) LIMITED Charges

27 February 1992
Standard security
Delivered: 16 March 1992
Status: Satisfied on 26 June 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Old dock bar 3,4 and 5 dock place edinburgh.
15 January 1992
Standard security
Delivered: 28 January 1992
Status: Satisfied on 12 February 1993
Persons entitled: Alloa Brewery Company
Description: The old dock bar, 3,4 & 5 dock place, edinburgh.
24 August 1990
Standard security
Delivered: 30 August 1990
Status: Satisfied on 14 May 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: The old dock bar 3/4 dock place edinburgh.
11 April 1989
Standard security
Delivered: 19 April 1989
Status: Satisfied on 26 June 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 25, 6, 11 & 7, 8, 9, & 10 dock place, leith, edinburgh.
10 February 1989
Floating charge
Delivered: 20 February 1989
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…