BARRHEAD INTERNATIONAL LIMITED
GLASGOW CARRICKBEACH LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5RZ

Company number SC177682
Status Active
Incorporation Date 4 August 1997
Company Type Private Limited Company
Address WRIGHT, JOHNSTON & MACKENZIE LLP, 302 ST. VINCENT STREET, GLASGOW, SCOTLAND, G2 5RZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Termination of appointment of Mark Andrew Oldham as a director on 13 February 2017; Director's details changed for Mr Mark Andrew Oldham on 24 January 2017. The most likely internet sites of BARRHEAD INTERNATIONAL LIMITED are www.barrheadinternational.co.uk, and www.barrhead-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barrhead International Limited is a Private Limited Company. The company registration number is SC177682. Barrhead International Limited has been working since 04 August 1997. The present status of the company is Active. The registered address of Barrhead International Limited is Wright Johnston Mackenzie Llp 302 St Vincent Street Glasgow Scotland G2 5rz. . ST PAULS SECRETARIES LIMITED is a Secretary of the company. CONN, David William is a Director of the company. HALL, Ian William is a Director of the company. Secretary HAY, Ian Laidlaw has been resigned. Secretary WILLIAMS, Theresa Wendy has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary WRIGHT JOHNSTON & MACKENZIE has been resigned. Director BAILEY, Mark Richard has been resigned. Director BROOKE, Joanne has been resigned. Director CLARK, Helen Louise has been resigned. Director CONN, David William has been resigned. Director COX, Stephen John has been resigned. Director DUROSE, Kevin Gordon has been resigned. Director GREEN, Elizabeth Bernadette has been resigned. Director HALL, Ian William has been resigned. Director HAY, Ian Laidlaw has been resigned. Director OLDHAM, Mark Andrew has been resigned. Director PLENDERLEITH, Andrew Dunlop has been resigned. Director RIDLEY, David has been resigned. Director RUSSELL, Simon Richard has been resigned. Director RUSSELL, Simon Richard has been resigned. Director SHEPHERD, Amanda Louise has been resigned. Director WILLIAMS, Theresa Wendy has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ST PAULS SECRETARIES LIMITED
Appointed Date: 30 September 2009

Director
CONN, David William
Appointed Date: 01 July 2013
60 years old

Director
HALL, Ian William
Appointed Date: 01 July 2013
59 years old

Resigned Directors

Secretary
HAY, Ian Laidlaw
Resigned: 01 June 2007
Appointed Date: 03 November 1997

Secretary
WILLIAMS, Theresa Wendy
Resigned: 19 December 2008
Appointed Date: 01 June 2007

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 October 1997
Appointed Date: 04 August 1997

Secretary
WRIGHT JOHNSTON & MACKENZIE
Resigned: 03 November 1997
Appointed Date: 03 October 1997

Director
BAILEY, Mark Richard
Resigned: 17 September 2013
Appointed Date: 22 July 2011
63 years old

Director
BROOKE, Joanne
Resigned: 06 August 2010
Appointed Date: 26 September 2007
54 years old

Director
CLARK, Helen Louise
Resigned: 09 July 2012
Appointed Date: 01 July 2008
49 years old

Director
CONN, David William
Resigned: 26 September 2007
Appointed Date: 08 July 2005
60 years old

Director
COX, Stephen John
Resigned: 24 October 2008
Appointed Date: 12 December 2006
72 years old

Director
DUROSE, Kevin Gordon
Resigned: 28 April 2006
Appointed Date: 03 October 1997
76 years old

Director
GREEN, Elizabeth Bernadette
Resigned: 30 June 2011
Appointed Date: 26 September 2007
61 years old

Director
HALL, Ian William
Resigned: 01 June 2007
Appointed Date: 08 July 2005
59 years old

Director
HAY, Ian Laidlaw
Resigned: 01 June 2007
Appointed Date: 09 October 1997
78 years old

Director
OLDHAM, Mark Andrew
Resigned: 13 February 2017
Appointed Date: 06 June 2012
59 years old

Director
PLENDERLEITH, Andrew Dunlop
Resigned: 13 February 2003
Appointed Date: 03 October 1997
76 years old

Director
RIDLEY, David
Resigned: 14 May 2012
Appointed Date: 01 June 2007
60 years old

Director
RUSSELL, Simon Richard
Resigned: 20 March 2013
Appointed Date: 06 June 2012
64 years old

Director
RUSSELL, Simon Richard
Resigned: 28 March 2009
Appointed Date: 01 February 2008
64 years old

Director
SHEPHERD, Amanda Louise
Resigned: 23 February 2007
Appointed Date: 08 July 2005
53 years old

Director
WILLIAMS, Theresa Wendy
Resigned: 19 December 2008
Appointed Date: 26 September 2007
60 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 03 October 1997
Appointed Date: 04 August 1997

Persons With Significant Control

Utopia Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARRHEAD INTERNATIONAL LIMITED Events

06 Mar 2017
Full accounts made up to 30 June 2016
14 Feb 2017
Termination of appointment of Mark Andrew Oldham as a director on 13 February 2017
24 Jan 2017
Director's details changed for Mr Mark Andrew Oldham on 24 January 2017
24 Jan 2017
Director's details changed for Mr Ian William Hall on 24 January 2017
24 Jan 2017
Director's details changed for Mr David William Conn on 24 January 2017
...
... and 128 more events
08 Oct 1997
New secretary appointed
08 Oct 1997
New director appointed
08 Oct 1997
Director resigned
08 Oct 1997
Secretary resigned
04 Aug 1997
Incorporation

BARRHEAD INTERNATIONAL LIMITED Charges

9 December 2009
Floating charge
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
26 September 2007
Floating charge
Delivered: 9 October 2007
Status: Satisfied on 27 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
10 August 2005
Floating charge
Delivered: 24 August 2005
Status: Satisfied on 27 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage over all the freehold and leasehold…