BARR SPECIAL PROJECTS LIMITED
RENFREWSHIRE LOTHIAN FIFTY (630) LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA3 2RE

Company number SC205473
Status Active
Incorporation Date 27 March 2000
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-three events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 2 . The most likely internet sites of BARR SPECIAL PROJECTS LIMITED are www.barrspecialprojects.co.uk, and www.barr-special-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Barr Special Projects Limited is a Private Limited Company. The company registration number is SC205473. Barr Special Projects Limited has been working since 27 March 2000. The present status of the company is Active. The registered address of Barr Special Projects Limited is 100 Inchinnan Road Paisley Renfrewshire Pa3 2re. . MILLIGAN, Leanne is a Secretary of the company. CHEEVERS, William Francis Philip is a Director of the company. MACDONALD, Ronald Sutherland is a Director of the company. Secretary CASEY, Wilma Jane has been resigned. Secretary EYLEY, John Edwin has been resigned. Secretary MACDONALD, Ronald Sutherland has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director BARR, William James 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
CHEEVERS, William Francis Philip
Appointed Date: 24 May 2007
63 years old

Director
MACDONALD, Ronald Sutherland
Appointed Date: 23 May 2003
74 years old

Resigned Directors

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

Secretary
EYLEY, John Edwin
Resigned: 01 February 2008
Appointed Date: 27 March 2000

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

Nominee Secretary
BURNESS SOLICITORS
Resigned: 27 March 2000
Appointed Date: 27 March 2000

Director
BARR, William James
Resigned: 23 May 2003
Appointed Date: 27 March 2000
86 years old

Director
EYLEY, John Edwin
Resigned: 01 February 2008
Appointed Date: 27 March 2000
76 years old

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

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 27 March 2000
Appointed Date: 27 March 2000

Persons With Significant Control

Barr Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARR SPECIAL PROJECTS LIMITED Events

04 Apr 2017
Confirmation statement made on 27 March 2017 with updates
14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
15 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

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 53 more events
29 Mar 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

29 Mar 2000
Registered office changed on 29/03/00 from: 50 lothian road edinburgh midlothian EH3 9BY
29 Mar 2000
Director resigned
29 Mar 2000
Secretary resigned
27 Mar 2000
Incorporation