BARR HERITABLE HOLDINGS LIMITED
GLASGOW HMS (758) LIMITED

Hellopages » Glasgow City » Glasgow City » G3 7NG

Company number SC350059
Status Active
Incorporation Date 17 October 2008
Company Type Private Limited Company
Address GRIFFITHS WILCOCK & CO., 24 SANDYFORD PLACE, GLASGOW, SCOTLAND, G3 7NG
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 thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 26 November 2016 with updates; Registered office address changed from C/O Edinburgh Beancouter F6 5 Shandwick Place Edinburgh EH2 4RG Scotland to C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG on 3 May 2016. The most likely internet sites of BARR HERITABLE HOLDINGS LIMITED are www.barrheritableholdings.co.uk, and www.barr-heritable-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. The distance to to Bellgrove Rail Station is 2.1 miles; to Cathcart Rail Station is 3.4 miles; to Clydebank Rail Station is 5.5 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barr Heritable Holdings Limited is a Private Limited Company. The company registration number is SC350059. Barr Heritable Holdings Limited has been working since 17 October 2008. The present status of the company is Active. The registered address of Barr Heritable Holdings Limited is Griffiths Wilcock Co 24 Sandyford Place Glasgow Scotland G3 7ng. . BARR, Thomas Alexander is a Director of the company. Nominee Secretary HMS SECRETARIES LIMITED has been resigned. Secretary MAXMAC REGISTRATIONS LIMITED has been resigned. Director MUNRO, Donald John has been resigned. Nominee Director HMS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BARR, Thomas Alexander
Appointed Date: 17 October 2008
71 years old

Resigned Directors

Nominee Secretary
HMS SECRETARIES LIMITED
Resigned: 17 October 2008
Appointed Date: 17 October 2008

Secretary
MAXMAC REGISTRATIONS LIMITED
Resigned: 27 July 2012
Appointed Date: 17 October 2008

Director
MUNRO, Donald John
Resigned: 17 October 2008
Appointed Date: 17 October 2008
54 years old

Nominee Director
HMS DIRECTORS LIMITED
Resigned: 17 October 2008
Appointed Date: 17 October 2008

Persons With Significant Control

Mr Thomas Alexander Barr
Notified on: 26 November 2016
71 years old
Nature of control: Ownership of shares – 75% or more

BARR HERITABLE HOLDINGS LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
05 Dec 2016
Confirmation statement made on 26 November 2016 with updates
03 May 2016
Registered office address changed from C/O Edinburgh Beancouter F6 5 Shandwick Place Edinburgh EH2 4RG Scotland to C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG on 3 May 2016
03 May 2016
Total exemption small company accounts made up to 31 July 2015
29 Jan 2016
Registration of charge SC3500590005, created on 20 January 2016
...
... and 29 more events
20 Oct 2008
Appointment terminated secretary hms secretaries LIMITED
20 Oct 2008
Appointment terminated director hms directors LIMITED
20 Oct 2008
Appointment terminated director donald john munro
18 Oct 2008
Company name changed hms (758) LIMITED\certificate issued on 20/10/08
17 Oct 2008
Incorporation

BARR HERITABLE HOLDINGS LIMITED Charges

20 January 2016
Charge code SC35 0059 0006
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Southwest of school road, newmains, wishaw. LAN18145 and…
20 January 2016
Charge code SC35 0059 0005
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 69-71 merry street, motherwell. LAN143401…
20 January 2016
Charge code SC35 0059 0004
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 504 windmillhill street, motherwell. LAN211409…
20 January 2016
Charge code SC35 0059 0003
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Omne house, centenary road, riverside business park…
18 January 2016
Charge code SC35 0059 0002
Delivered: 22 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Omne house, centenary road, riverside businesss park…
16 December 2015
Charge code SC35 0059 0001
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…