BARR + WRAY HOLDINGS LIMITED
GLASGOW

Hellopages » Renfrewshire » Renfrewshire » G52 4NR

Company number SC175728
Status Active
Incorporation Date 22 May 1997
Company Type Private Limited Company
Address 1 BUCCLEUCH AVENUE, HILLINGTON PARK, GLASGOW, G52 4NR
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 30 September 2016; Termination of appointment of David Gunn as a director on 16 December 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 51,840 . The most likely internet sites of BARR + WRAY HOLDINGS LIMITED are www.barrwrayholdings.co.uk, and www.barr-wray-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Barr Wray Holdings Limited is a Private Limited Company. The company registration number is SC175728. Barr Wray Holdings Limited has been working since 22 May 1997. The present status of the company is Active. The registered address of Barr Wray Holdings Limited is 1 Buccleuch Avenue Hillington Park Glasgow G52 4nr. . MONTGOMERIE, Ian Morton is a Secretary of the company. MACDONALD, Alexander Alister is a Director of the company. MONTGOMERIE, Ian Morton is a Director of the company. Secretary JENKINS, Robin has been resigned. Nominee Secretary HBJ SECRETARIAL LIMITED has been resigned. Director AITKEN, Robert Armour has been resigned. Director CAREY, Graeme Campbell has been resigned. Director GUNN, David has been resigned. Nominee Director HENDERSON BOYD JACKSON LIMITED has been resigned. Director JENKINS, Robin has been resigned. Director MACDONALD, Neil has been resigned. Director STEWART, Derek Vincent has been resigned. Director TAYLOR, Michael has been resigned. The company operates in "Water collection, treatment and supply".


Current Directors

Secretary
MONTGOMERIE, Ian Morton
Appointed Date: 19 July 2004

Director
MACDONALD, Alexander Alister
Appointed Date: 13 April 2004
67 years old

Director
MONTGOMERIE, Ian Morton
Appointed Date: 20 November 2015
58 years old

Resigned Directors

Secretary
JENKINS, Robin
Resigned: 30 June 2004
Appointed Date: 18 June 1997

Nominee Secretary
HBJ SECRETARIAL LIMITED
Resigned: 18 June 1997
Appointed Date: 22 May 1997

Director
AITKEN, Robert Armour
Resigned: 30 June 2005
Appointed Date: 18 June 1997
82 years old

Director
CAREY, Graeme Campbell
Resigned: 31 December 2007
Appointed Date: 18 June 1997
83 years old

Director
GUNN, David
Resigned: 16 December 2016
Appointed Date: 18 June 1997
73 years old

Nominee Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 18 June 1997
Appointed Date: 22 May 1997

Director
JENKINS, Robin
Resigned: 30 June 2004
Appointed Date: 18 June 1997
80 years old

Director
MACDONALD, Neil
Resigned: 20 November 2015
Appointed Date: 18 June 1997
79 years old

Director
STEWART, Derek Vincent
Resigned: 30 September 2002
Appointed Date: 18 June 1997
74 years old

Director
TAYLOR, Michael
Resigned: 17 July 1998
Appointed Date: 18 June 1997
73 years old

BARR + WRAY HOLDINGS LIMITED Events

29 Mar 2017
Full accounts made up to 30 September 2016
21 Dec 2016
Termination of appointment of David Gunn as a director on 16 December 2016
25 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 51,840

11 Feb 2016
Full accounts made up to 30 September 2015
23 Nov 2015
Termination of appointment of Neil Macdonald as a director on 20 November 2015
...
... and 87 more events
01 Jul 1997
Alterations to a floating charge
01 Jul 1997
Partic of mort/charge *
01 Jul 1997
Alterations to a floating charge
01 Jul 1997
Partic of mort/charge *
22 May 1997
Incorporation

BARR + WRAY HOLDINGS LIMITED Charges

30 August 2011
Floating charge
Delivered: 7 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
25 June 1997
Floating charge
Delivered: 4 July 1997
Status: Satisfied on 7 September 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
25 June 1997
Bond & floating charge
Delivered: 1 July 1997
Status: Satisfied on 6 January 2005
Persons entitled: Ian Brown Caven
Description: Undertaking and all property and assets present and future…
25 June 1997
Bond & floating charge
Delivered: 1 July 1997
Status: Satisfied on 6 January 2005
Persons entitled: Ian Alexander Wray
Description: Undertaking and all property and assets present and future…