BARNAIGH GROUP LIMITED
MM&S (5011) LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA3 4DH

Company number SC289677
Status Active
Incorporation Date 31 August 2005
Company Type Private Limited Company
Address 117 ABERCORN STREET, PAISLEY, PA3 4DH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Termination of appointment of John Dalziel Ker as a director on 7 February 2017; Group of companies' accounts made up to 30 June 2016; Termination of appointment of Timothy John Clarke as a director on 19 January 2017. The most likely internet sites of BARNAIGH GROUP LIMITED are www.barnaighgroup.co.uk, and www.barnaigh-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Barnaigh Group Limited is a Private Limited Company. The company registration number is SC289677. Barnaigh Group Limited has been working since 31 August 2005. The present status of the company is Active. The registered address of Barnaigh Group Limited is 117 Abercorn Street Paisley Pa3 4dh. . KENNEDY, Evelyn Marjory is a Secretary of the company. TAYLOR, Percy Scott is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director CLARKE, Timothy John has been resigned. Director KER, John Dalziel has been resigned. Director TAYLOR, Colin Scott has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
KENNEDY, Evelyn Marjory
Appointed Date: 03 October 2005

Director
TAYLOR, Percy Scott
Appointed Date: 03 October 2005
86 years old

Resigned Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 03 October 2005
Appointed Date: 31 August 2005

Director
CLARKE, Timothy John
Resigned: 19 January 2017
Appointed Date: 12 March 2013
69 years old

Director
KER, John Dalziel
Resigned: 07 February 2017
Appointed Date: 22 November 2006
78 years old

Director
TAYLOR, Colin Scott
Resigned: 16 April 2007
Appointed Date: 03 October 2005
57 years old

Nominee Director
VINDEX LIMITED
Resigned: 03 October 2005
Appointed Date: 31 August 2005

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 03 October 2005
Appointed Date: 31 August 2005

Persons With Significant Control

Mr Percy Scott Taylor
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control as a trustee of a trust

BARNAIGH GROUP LIMITED Events

23 Mar 2017
Termination of appointment of John Dalziel Ker as a director on 7 February 2017
13 Mar 2017
Group of companies' accounts made up to 30 June 2016
20 Jan 2017
Termination of appointment of Timothy John Clarke as a director on 19 January 2017
08 Sep 2016
Confirmation statement made on 31 August 2016 with updates
18 Apr 2016
Sub-division of shares on 16 March 2016
...
... and 53 more events
05 Oct 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

05 Oct 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

05 Oct 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Oct 2005
Company name changed mm&s (5011) LIMITED\certificate issued on 03/10/05
31 Aug 2005
Incorporation