BARR (SOUTHERN) LIMITED
RENFREWSHIRE LOTHIAN FIFTY (789) LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA3 2RE
Company number SC216304
Status Active
Incorporation Date 1 March 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-six events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 1 . The most likely internet sites of BARR (SOUTHERN) LIMITED are www.barrsouthern.co.uk, and www.barr-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Barr Southern Limited is a Private Limited Company. The company registration number is SC216304. Barr Southern Limited has been working since 01 March 2001. The present status of the company is Active. The registered address of Barr Southern 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. Nominee Secretary BURNESS has been resigned. Secretary CASEY, Wilma Jane has been resigned. Secretary EYLEY, John Edwin has been resigned. Secretary EYLEY, John Edwin has been resigned. Secretary MACDONALD, Ronald Sutherland has been resigned. Director BARR, William James has been resigned. Director BOWN, Nicholas George has been resigned. Director EYLEY, John Edwin has been resigned. Director HAMILL, Stephen Andrew Samuel has been resigned. Nominee Director BURNESS (DIRECTORS) 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: 31 January 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: 31 January 2002

Nominee Secretary
BURNESS
Resigned: 25 April 2001
Appointed Date: 01 March 2001

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
EYLEY, John Edwin
Resigned: 31 January 2002
Appointed Date: 25 April 2001

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

Director
BARR, William James
Resigned: 23 May 2003
Appointed Date: 25 April 2001
86 years old

Director
BOWN, Nicholas George
Resigned: 09 December 2003
Appointed Date: 31 January 2002
80 years old

Director
EYLEY, John Edwin
Resigned: 31 January 2002
Appointed Date: 25 April 2001
76 years old

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

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 25 April 2001
Appointed Date: 01 March 2001

Persons With Significant Control

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

BARR (SOUTHERN) LIMITED Events

10 Mar 2017
Confirmation statement made on 1 March 2017 with updates
14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
18 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1

02 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 56 more events
26 Apr 2001
Company name changed lothian fifty (789) LIMITED\certificate issued on 26/04/01
26 Apr 2001
Registered office changed on 26/04/01 from: 50 lothian road, festival square edinburgh midlothian EH3 9BY
26 Apr 2001
Director resigned
26 Apr 2001
Secretary resigned
01 Mar 2001
Incorporation

BARR (SOUTHERN) LIMITED Charges

15 March 2002
Bond & floating charge
Delivered: 3 April 2002
Status: Satisfied on 30 May 2007
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…