A.G. BARR P.L.C.
CUMBERNAULD

Hellopages » North Lanarkshire » North Lanarkshire » G68 9HD

Company number SC005653
Status Active
Incorporation Date 30 June 1904
Company Type Public Limited Company
Address WESTFIELD HOUSE, 4 MOLLINS ROAD, CUMBERNAULD, G68 9HD
Home Country United Kingdom
Nature of Business 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
Phone, email, etc

Since the company registration one hundred and ninety-nine events have happened. The last three records are Register inspection address has been changed from C/O Equiniti 34 South Gyle Crescent Edinburgh EH12 9EB Scotland to West Point Redheughs Rigg Edinburgh EH12 9DQ; Confirmation statement made on 13 January 2017 with updates; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES09 ‐ Resolution of authority to purchase a number of shares RES10 ‐ Resolution of allotment of securities . The most likely internet sites of A.G. BARR P.L.C. are www.agbarr.co.uk, and www.a-g-barr.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-one years and three months. A G Barr P L C is a Public Limited Company. The company registration number is SC005653. A G Barr P L C has been working since 30 June 1904. The present status of the company is Active. The registered address of A G Barr P L C is Westfield House 4 Mollins Road Cumbernauld G68 9hd. . BARR, Julie Anne is a Secretary of the company. BARR, William Robin Graham is a Director of the company. GRIFFITHS, Martin Andrew is a Director of the company. KEMP, Jonathan David is a Director of the company. LORIMER, Stuart is a Director of the company. MEMMOTT, Andrew Lewis is a Director of the company. NICOLSON, John Ross is a Director of the company. POWELL, Pamela is a Director of the company. RITCHIE, David James is a Director of the company. WHITE, Roger Alexander is a Director of the company. Secretary GREENOCK, Iain Fotheringham has been resigned. Secretary MACLAREN, George Munro has been resigned. Director BARR, Michael Robert Christopher has been resigned. Director BARR, William Greig has been resigned. Director BIBBY, Alan Austin has been resigned. Director DAWSON, James Edward has been resigned. Director ESPEY, James Stuart has been resigned. Director GOODWIN, John Macleod has been resigned. Director GREENOCK, Iain Fotheringham has been resigned. Director GRIFFITHS, Martin Andrew has been resigned. Director HANNA, Ronald George has been resigned. Director MACLAREN, George Munro has been resigned. Director MCPHERSON, Hugh has been resigned. Director SHORT, Alexander Brian Cooper has been resigned. Director STOTHERT, Richard Holt has been resigned. Director WARBURTON, Jonathan has been resigned. The company operates in "Manufacture of soft drinks; production of mineral waters and other bottled waters".


Current Directors

Secretary
BARR, Julie Anne
Appointed Date: 01 March 2008

Director

Director
GRIFFITHS, Martin Andrew
Appointed Date: 01 September 2010
59 years old

Director
KEMP, Jonathan David
Appointed Date: 10 November 2003
54 years old

Director
LORIMER, Stuart
Appointed Date: 05 January 2015
58 years old

Director
MEMMOTT, Andrew Lewis
Appointed Date: 01 March 2008
61 years old

Director
NICOLSON, John Ross
Appointed Date: 01 January 2013
72 years old

Director
POWELL, Pamela
Appointed Date: 01 November 2013
62 years old

Director
RITCHIE, David James
Appointed Date: 01 April 2015
56 years old

Director
WHITE, Roger Alexander
Appointed Date: 30 September 2002
60 years old

Resigned Directors

Secretary
GREENOCK, Iain Fotheringham
Resigned: 29 February 2008
Appointed Date: 01 November 1995

Secretary
MACLAREN, George Munro
Resigned: 01 November 1995

Director
BARR, Michael Robert Christopher
Resigned: 24 October 1997
84 years old

Director
BARR, William Greig
Resigned: 04 March 1996
108 years old

Director
BIBBY, Alan Austin
Resigned: 29 February 2008
73 years old

Director
DAWSON, James Edward
Resigned: 27 May 2003
Appointed Date: 16 July 1992
74 years old

Director
ESPEY, James Stuart
Resigned: 31 January 2011
Appointed Date: 01 April 1999
82 years old

Director
GOODWIN, John Macleod
Resigned: 17 November 2003
Appointed Date: 18 November 1993
93 years old

Director
GREENOCK, Iain Fotheringham
Resigned: 06 June 2008
Appointed Date: 02 February 1998
77 years old

Director
GRIFFITHS, Martin Andrew
Resigned: 01 September 2010
Appointed Date: 01 September 2010
59 years old

Director
HANNA, Ronald George
Resigned: 31 December 2014
Appointed Date: 19 June 2003
83 years old

Director
MACLAREN, George Munro
Resigned: 21 July 1998
87 years old

Director
MCPHERSON, Hugh
Resigned: 09 November 2001
Appointed Date: 02 March 1998
69 years old

Director
SHORT, Alexander Brian Cooper
Resigned: 29 August 2014
Appointed Date: 28 May 2008
58 years old

Director
STOTHERT, Richard Holt
Resigned: 31 October 1992
95 years old

Director
WARBURTON, Jonathan
Resigned: 20 August 2012
Appointed Date: 16 March 2009
68 years old

A.G. BARR P.L.C. Events

23 Jan 2017
Register inspection address has been changed from C/O Equiniti 34 South Gyle Crescent Edinburgh EH12 9EB Scotland to West Point Redheughs Rigg Edinburgh EH12 9DQ
17 Jan 2017
Confirmation statement made on 13 January 2017 with updates
03 Jun 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities

04 May 2016
Group of companies' accounts made up to 31 January 2016
24 Mar 2016
Annual return made up to 19 March 2016 no member list
Statement of capital on 2016-03-24
  • GBP 4,865,404.672926

...
... and 189 more events
23 Apr 1975
Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares

12 Mar 1965
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

12 Mar 1965
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

30 Jun 1904
Incorporation
30 Jun 1904
Certificate of incorporation

A.G. BARR P.L.C. Charges

9 November 2012
Legal mortgage
Delivered: 13 November 2012
Status: Satisfied on 24 September 2013
Persons entitled: Hsbc Bank PLC
Description: Freehold land plot 240 magna park milton keynes BM295579.
8 November 2012
Floating charge
Delivered: 13 November 2012
Status: Satisfied on 24 September 2013
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
28 August 2008
Bond & floating charge
Delivered: 5 September 2008
Status: Satisfied on 25 September 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
18 May 1989
Mortgage
Delivered: 23 May 1989
Status: Satisfied on 29 November 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: Freehold property; warehouses coopers lane, evesham…
18 May 1989
Mortgage
Delivered: 23 May 1989
Status: Satisfied on 3 September 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: Freehold property, offices, factories & warehouses, bellamy…
5 May 1989
Mortgage
Delivered: 24 May 1989
Status: Satisfied on 3 September 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: Factory warehouse, atlas works, chain bar, moston lane…
5 May 1989
Mortgage
Delivered: 24 May 1989
Status: Satisfied on 3 September 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land & buildings blackhorse lane, priestley way…
5 May 1989
Mortgage
Delivered: 15 May 1989
Status: Satisfied on 6 September 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: All and whole that leasehold property situated and known as…
5 May 1989
Mortgage
Delivered: 15 May 1989
Status: Satisfied on 3 September 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: All that freehold property situated at and known as dice…
22 December 1988
Standard security
Delivered: 30 December 1988
Status: Satisfied on 3 September 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2.34 acres, south east side of pool lane, randolph…
22 December 1988
Standard security
Delivered: 4 January 1989
Status: Satisfied on 3 September 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects at hopedale, falkirk.
22 December 1988
Standard security
Delivered: 4 January 1989
Status: Satisfied on 3 September 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects at pentland industrial estate, loanhead…
2 November 1988
Standard security
Delivered: 10 November 1988
Status: Satisfied on 3 September 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1306 gallongate, glasgow…
1 November 1988
Standard security
Delivered: 14 November 1988
Status: Satisfied on 3 September 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: Bollby plant at netherton street wishaw.
1 November 1988
Standard security
Delivered: 11 November 1988
Status: Satisfied on 3 September 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 5, meadowside street ind. Estate, renfrew.
20 February 1986
Mortgage
Delivered: 27 February 1986
Status: Satisfied on 21 October 1992
Persons entitled: Investors in Industry PLC
Description: 1.34 acres on the westerly side of north road, atherton…
1 May 1975
Standard security
Delivered: 5 December 1988
Status: Satisfied on 23 March 1999
Persons entitled: Lothian Regional Council
Description: Area of ground 5.9 acres, pentland industrial estate…