BARR INVESTMENTS LIMITED
RENFREWSHIRE DUNWILCO (973) LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA3 2RE
Company number SC226349
Status Active
Incorporation Date 17 December 2001
Company Type Private Limited Company
Address 100 INCHINNAN ROAD, PAISLEY, RENFREWSHIRE, PA3 2RE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 1 . The most likely internet sites of BARR INVESTMENTS LIMITED are www.barrinvestments.co.uk, and www.barr-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Barr Investments Limited is a Private Limited Company. The company registration number is SC226349. Barr Investments Limited has been working since 17 December 2001. The present status of the company is Active. The registered address of Barr Investments Limited is 100 Inchinnan Road Paisley Renfrewshire Pa3 2re. . MILLIGAN, Leanne is a Secretary of the company. CHALMERS, John Barclay is a Director of the company. CHEEVERS, William Francis Philip is a Director of the company. MACDONALD, Ronald Sutherland is a Director of the company. Secretary BOWN, Nicholas George has been resigned. Secretary CASEY, Wilma Jane has been resigned. Secretary EYLEY, John Edwin has been resigned. Secretary MACDONALD, Ronald Sutherland has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director BARR, William James has been resigned. Director BOWN, Nicholas George has been resigned. Nominee Director D.W. DIRECTOR 2 LIMITED has been resigned. Director HAMILL, Stephen Andrew Samuel has been resigned. Nominee Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MILLIGAN, Leanne
Appointed Date: 02 December 2013

Director
CHALMERS, John Barclay
Appointed Date: 11 April 2002
75 years old

Director
CHEEVERS, William Francis Philip
Appointed Date: 24 May 2007
64 years old

Director
MACDONALD, Ronald Sutherland
Appointed Date: 17 June 2003
74 years old

Resigned Directors

Secretary
BOWN, Nicholas George
Resigned: 09 December 2003
Appointed Date: 11 April 2002

Secretary
CASEY, Wilma Jane
Resigned: 27 March 2013
Appointed Date: 01 February 2008

Secretary
EYLEY, John Edwin
Resigned: 01 February 2008
Appointed Date: 09 December 2003

Secretary
MACDONALD, Ronald Sutherland
Resigned: 02 December 2013
Appointed Date: 27 March 2013

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 11 April 2002
Appointed Date: 17 December 2001

Director
BARR, William James
Resigned: 23 May 2003
Appointed Date: 11 April 2002
86 years old

Director
BOWN, Nicholas George
Resigned: 09 December 2003
Appointed Date: 11 April 2002
80 years old

Nominee Director
D.W. DIRECTOR 2 LIMITED
Resigned: 11 April 2002
Appointed Date: 17 December 2001

Director
HAMILL, Stephen Andrew Samuel
Resigned: 22 June 2015
Appointed Date: 24 May 2007
68 years old

Nominee Director
D.W. DIRECTOR 1 LIMITED
Resigned: 11 April 2002
Appointed Date: 17 December 2001

Persons With Significant Control

Mclaughlin & Harvey Construction Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARR INVESTMENTS LIMITED Events

23 Dec 2016
Confirmation statement made on 17 December 2016 with updates
14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
18 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1

01 Sep 2015
Accounts for a dormant company made up to 31 March 2015
23 Jun 2015
Termination of appointment of Stephen Andrew Samuel Hamill as a director on 22 June 2015
...
... and 52 more events
21 May 2002
Secretary resigned
15 Apr 2002
Company name changed dunwilco (973) LIMITED\certificate issued on 15/04/02
15 Apr 2002
Accounting reference date extended from 31/12/02 to 31/03/03
15 Apr 2002
Registered office changed on 15/04/02 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN
17 Dec 2001
Incorporation