BARR HILL CAMP LIMITED

Hellopages » Inverclyde » Inverclyde » PA16 8BG

Company number SC025785
Status Active
Incorporation Date 25 September 1947
Company Type Private Limited Company
Address 73 UNION STREET, GREENOCK, PA16 8BG
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 130.5 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of BARR HILL CAMP LIMITED are www.barrhillcamp.co.uk, and www.barr-hill-camp.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and twelve months. The distance to to Drumfrochar Rail Station is 1 miles; to Greenock Central Rail Station is 1.2 miles; to Cardross Rail Station is 4.7 miles; to Garelochhead Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barr Hill Camp Limited is a Private Limited Company. The company registration number is SC025785. Barr Hill Camp Limited has been working since 25 September 1947. The present status of the company is Active. The registered address of Barr Hill Camp Limited is 73 Union Street Greenock Pa16 8bg. . SCOTT, Janet Elizabeth is a Secretary of the company. BOYD, Morag Sarah is a Director of the company. BRYDEN, Margaret Ross is a Director of the company. COULL, Morris Cowper, Reverend is a Director of the company. FERGUSON, May is a Director of the company. FORSYTH, Margaret is a Director of the company. MCROBERT, Malcolm Glen is a Director of the company. SCOTT, James Mitchell is a Director of the company. THORBURN, Isobel is a Director of the company. Secretary MCCORKINDALE, Robert has been resigned. Secretary MCLARDIE, George has been resigned. Secretary WARD, Gillian has been resigned. Director BALDREY, Mark has been resigned. Director BARCELLONE, Remo has been resigned. Director CASSIDY, Mary has been resigned. Director DOCHERTY, John has been resigned. Director DUFFY, James has been resigned. Director FERGUSON, Duncan has been resigned. Director GALLACHER, Mary has been resigned. Director GALLACHER, Mary has been resigned. Director GILLIES, Margaret has been resigned. Director GRIFFITHS, James Young has been resigned. Director HARKIN, Ann has been resigned. Director HAY, William has been resigned. Director MASSON, William has been resigned. Director MASSON, William has been resigned. Director MCDOUGALL, Donald has been resigned. Director MCKENZIE, Mary has been resigned. Director MCLARDIE, George has been resigned. Director MCLARDIE, George has been resigned. Director MCLURE, James has been resigned. Director PERRATT, James has been resigned. Director QUIGLEY, Bernard has been resigned. Director SCOTT, John has been resigned. Director STEWART, Campbell Bennie has been resigned. Director VALERIO, Robert has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
SCOTT, Janet Elizabeth
Appointed Date: 05 February 2006

Director
BOYD, Morag Sarah
Appointed Date: 30 April 2011
78 years old

Director
BRYDEN, Margaret Ross
Appointed Date: 12 May 2002
88 years old

Director
COULL, Morris Cowper, Reverend
Appointed Date: 27 April 2013
84 years old

Director
FERGUSON, May
Appointed Date: 12 May 2002
82 years old

Director
FORSYTH, Margaret
Appointed Date: 01 May 2005
74 years old

Director
MCROBERT, Malcolm Glen
Appointed Date: 24 April 2015
77 years old

Director
SCOTT, James Mitchell
Appointed Date: 27 May 2006
58 years old

Director
THORBURN, Isobel
Appointed Date: 01 May 1994
89 years old

Resigned Directors

Secretary
MCCORKINDALE, Robert
Resigned: 13 May 1990

Secretary
MCLARDIE, George
Resigned: 16 October 2002
Appointed Date: 12 May 2002

Secretary
WARD, Gillian
Resigned: 01 January 2006
Appointed Date: 13 May 1990

Director
BALDREY, Mark
Resigned: 09 May 1999
Appointed Date: 10 May 1998
53 years old

Director
BARCELLONE, Remo
Resigned: 27 April 2013
Appointed Date: 01 May 2005
62 years old

Director
CASSIDY, Mary
Resigned: 01 May 2005
Appointed Date: 10 May 1998
83 years old

Director
DOCHERTY, John
Resigned: 02 May 2004
Appointed Date: 09 May 1999
78 years old

Director
DUFFY, James
Resigned: 01 May 1994
88 years old

Director
FERGUSON, Duncan
Resigned: 12 May 1996
83 years old

Director
GALLACHER, Mary
Resigned: 20 May 2008
Appointed Date: 02 May 2004
83 years old

Director
GALLACHER, Mary
Resigned: 12 May 2002
Appointed Date: 06 May 2001
83 years old

Director
GILLIES, Margaret
Resigned: 07 May 2000
Appointed Date: 12 May 1996
89 years old

Director
GRIFFITHS, James Young
Resigned: 12 May 2002
Appointed Date: 07 May 2000
81 years old

Director
HARKIN, Ann
Resigned: 06 May 2001
Appointed Date: 07 May 2000
84 years old

Director
HAY, William
Resigned: 12 May 1996
113 years old

Director
MASSON, William
Resigned: 22 May 2005
Appointed Date: 12 May 2002
85 years old

Director
MASSON, William
Resigned: 07 May 2000
Appointed Date: 07 May 1995
85 years old

Director
MCDOUGALL, Donald
Resigned: 07 May 1995
111 years old

Director
MCKENZIE, Mary
Resigned: 12 May 2002
Appointed Date: 07 May 1995
78 years old

Director
MCLARDIE, George
Resigned: 16 October 2002
Appointed Date: 12 May 2002
84 years old

Director
MCLARDIE, George
Resigned: 07 May 1995
84 years old

Director
MCLURE, James
Resigned: 11 May 1997
108 years old

Director
PERRATT, James
Resigned: 27 May 2006
Appointed Date: 01 May 2005
86 years old

Director
QUIGLEY, Bernard
Resigned: 10 May 1998
Appointed Date: 12 May 1996
77 years old

Director
SCOTT, John
Resigned: 27 May 2006
91 years old

Director
STEWART, Campbell Bennie
Resigned: 10 May 1998
Appointed Date: 11 May 1997
91 years old

Director
VALERIO, Robert
Resigned: 27 April 2013
Appointed Date: 27 May 2006
62 years old

BARR HILL CAMP LIMITED Events

19 Jun 2016
Total exemption full accounts made up to 31 December 2015
14 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 130.5

29 Sep 2015
Total exemption full accounts made up to 31 December 2014
09 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 130.5

09 Jun 2015
Appointment of Mr Malcolm Glen Mcrobert as a director on 24 April 2015
...
... and 112 more events
04 Jan 1988
Return made up to 01/06/87; full list of members

04 Jan 1988
Full accounts made up to 31 December 1986

13 Mar 1987
Director resigned

13 Jun 1986
Full accounts made up to 31 December 1985

13 Jun 1986
Return made up to 26/05/86; full list of members