BARR SUBCO 1 LIMITED
RENFREWSHIRE SOLWAY PRECAST LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA3 2RE

Company number SC094160
Status Active
Incorporation Date 4 July 1985
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 eighty-seven events have happened. The last three records are Confirmation statement made on 6 May 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 2 . The most likely internet sites of BARR SUBCO 1 LIMITED are www.barrsubco1.co.uk, and www.barr-subco-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Barr Subco 1 Limited is a Private Limited Company. The company registration number is SC094160. Barr Subco 1 Limited has been working since 04 July 1985. The present status of the company is Active. The registered address of Barr Subco 1 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. Director BARR, Andrew Duncan has been resigned. Director BARR, John Drummond has been resigned. Director BARR, William James has been resigned. Director HAMILL, Stephen Andrew Samuel 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: 26 March 2013
Appointed Date: 01 February 2008

Secretary
EYLEY, John Edwin
Resigned: 01 February 2008
Appointed Date: 31 March 1995

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

Director
BARR, Andrew Duncan
Resigned: 28 August 2007
79 years old

Director
BARR, John Drummond
Resigned: 31 December 2008
81 years old

Director
BARR, William James
Resigned: 31 March 1995
86 years old

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

Persons With Significant Control

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

BARR SUBCO 1 LIMITED Events

09 May 2017
Confirmation statement made on 6 May 2017 with updates
14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
11 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • 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 77 more events
29 Mar 1988
Accounts for a dormant company made up to 30 September 1987

29 Mar 1988
Return made up to 20/02/88; full list of members

15 Feb 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

24 Apr 1987
Full accounts made up to 30 September 1986

09 Mar 1987
Return made up to 31/12/86; full list of members