Barr Community Shop And Cafe Ltd GIRVAN


Founded in 2012, Barr Community Shop And Cafe, classified under reg no. SC427219 is an active company. Currently registered at Barr Stores 2 Glenginnet Road KA26 9TU, Girvan the company has been in the business for 12 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 11th November 2020 Barr Community Shop And Cafe Ltd is no longer carrying the name Barr Stores Steering Group.

The firm has 3 directors, namely Jennette G., Carlene R. and Philip L.. Of them, Jennette G., Carlene R., Philip L. have been with the company the longest, being appointed on 13 March 2024. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Carlene R. who worked with the the firm until 13 March 2024.

Barr Community Shop And Cafe Ltd Address / Contact

Office Address Barr Stores 2 Glenginnet Road
Office Address2 Barr
Town Girvan
Post code KA26 9TU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC427219
Date of Incorporation Thu, 28th Jun 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Jennette G.

Position: Director

Appointed: 13 March 2024

Carlene R.

Position: Director

Appointed: 13 March 2024

Philip L.

Position: Director

Appointed: 13 March 2024

Isabel K.

Position: Director

Appointed: 19 May 2023

Resigned: 27 November 2023

James G.

Position: Director

Appointed: 14 April 2023

Resigned: 13 March 2024

John B.

Position: Director

Appointed: 14 April 2023

Resigned: 13 March 2024

Margaret B.

Position: Director

Appointed: 14 April 2023

Resigned: 13 March 2024

Carlene R.

Position: Secretary

Appointed: 13 October 2022

Resigned: 13 March 2024

Linda N.

Position: Director

Appointed: 05 September 2022

Resigned: 20 March 2024

Timothy H.

Position: Director

Appointed: 11 June 2022

Resigned: 18 October 2022

James G.

Position: Director

Appointed: 10 May 2022

Resigned: 30 June 2022

John M.

Position: Director

Appointed: 31 December 2021

Resigned: 12 July 2022

Karin N.

Position: Director

Appointed: 04 June 2020

Resigned: 30 June 2022

Andrew R.

Position: Director

Appointed: 04 June 2020

Resigned: 10 May 2021

Larissa K.

Position: Director

Appointed: 27 May 2019

Resigned: 20 March 2024

Matthew C.

Position: Director

Appointed: 08 July 2018

Resigned: 20 March 2024

Yvonne W.

Position: Director

Appointed: 11 October 2017

Resigned: 11 September 2019

Dee J.

Position: Director

Appointed: 07 October 2017

Resigned: 28 March 2018

Michael R.

Position: Director

Appointed: 31 August 2017

Resigned: 11 September 2019

Marvin D.

Position: Director

Appointed: 01 November 2016

Resigned: 12 August 2017

Edward C.

Position: Director

Appointed: 01 November 2016

Resigned: 18 February 2018

Bridget T.

Position: Director

Appointed: 14 April 2015

Resigned: 17 April 2018

William N.

Position: Director

Appointed: 17 January 2015

Resigned: 19 June 2016

Yvonne D.

Position: Director

Appointed: 11 December 2014

Resigned: 07 August 2018

Alexandra T.

Position: Director

Appointed: 01 October 2014

Resigned: 01 July 2016

Joanne M.

Position: Director

Appointed: 07 January 2014

Resigned: 19 October 2014

William O.

Position: Director

Appointed: 07 January 2014

Resigned: 05 June 2020

Sandra T.

Position: Director

Appointed: 07 January 2014

Resigned: 26 June 2014

Richard S.

Position: Director

Appointed: 07 January 2014

Resigned: 08 December 2014

Burness Paull Llp

Position: Corporate Secretary

Appointed: 28 June 2012

Resigned: 15 August 2017

Anett F.

Position: Director

Appointed: 28 June 2012

Resigned: 30 October 2014

William C.

Position: Director

Appointed: 28 June 2012

Resigned: 05 August 2014

Edith C.

Position: Director

Appointed: 28 June 2012

Resigned: 12 June 2014

Susan S.

Position: Director

Appointed: 28 June 2012

Resigned: 03 December 2014

People with significant control

The list of persons with significant control that own or control the company includes 5 names. As BizStats established, there is Jennette G. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Carlene R. This PSC has significiant influence or control over the company,. Moving on, there is Philip L., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Jennette G.

Notified on 13 March 2024
Nature of control: significiant influence or control

Carlene R.

Notified on 13 March 2024
Nature of control: significiant influence or control

Philip L.

Notified on 13 March 2024
Nature of control: significiant influence or control

Bridget T.

Notified on 13 July 2016
Ceased on 24 August 2017
Nature of control: significiant influence or control

Yvonne D.

Notified on 13 July 2016
Ceased on 24 August 2017
Nature of control: significiant influence or control

Company previous names

Barr Stores Steering Group November 11, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth31 87032 96912 76515 646      
Balance Sheet
Current Assets49 05036 06318 36521 29430 97423 52518 31629 47329 85729 397
Net Assets Liabilities   15 64618 07515 96813 30227 59929 68929 303
Cash Bank In Hand35 09921 8665 778       
Debtors2 1331 999223       
Net Assets Liabilities Including Pension Asset Liability31 87032 96812 76515 646      
Other Debtors11        
Stocks Inventory11 81812 19812 364       
Tangible Fixed Assets883706464       
Trade Debtors2 1321 999        
Reserves/Capital
Called Up Share Capital11        
Profit Loss Account Reserve31 86932 96812 765       
Shareholder Funds31 87032 96912 76515 646      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   2 6032 5482 734    
Average Number Employees During Period     44544
Creditors   3 2674 4016 8166 6974 5802 3851 961
Fixed Assets8837064642222 5381 9931 6802 7072 2171 867
Net Current Assets Liabilities30 98732 26214 56718 02726 57316 70911 62224 89327 47227 436
Total Assets Less Current Liabilities31 87032 96915 03118 24920 62318 70213 30227 59929 68929 303
Accruals Deferred Income Within One Year11 250         
Creditors Due Within One Year18 0633 8016 0643 267      
Number Shares Allotted11        
Par Value Share11        
Accruals Deferred Income  2 2662 603      
Tangible Fixed Assets Cost Or Valuation1 2111 2111 211       
Tangible Fixed Assets Depreciation328505747       
Tangible Fixed Assets Depreciation Charged In Period 177242       
Share Capital Allotted Called Up Paid11        
Taxation Social Security Due Within One Year722560        
Trade Creditors Within One Year6 0913 241        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
20th March 2024 - the day director's appointment was terminated
filed on: 2nd, April 2024
Free Download (1 page)

Company search

Advertisements