Barr Technical Services Limited BELLSHILL


Barr Technical Services Limited was dissolved on 2018-04-03. Barr Technical Services was a private limited company that could have been found at Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ, SCOTLAND. This company (formed on 1994-02-23) was run by 2 directors and 1 secretary.
Director William C. who was appointed on 24 May 2007.
Director Ronald M. who was appointed on 23 May 2003.
Among the secretaries, we can name: Leanne M. appointed on 02 December 2013.

The company was classified as "dormant company" (99999). According to the Companies House records, there was a name change on 1994-03-08, their previous name was Wjb (321). The last confirmation statement was filed on 2017-02-23 and last time the annual accounts were filed was on 31 March 2016. 2016-02-23 was the date of the latest annual return.

Barr Technical Services Limited Address / Contact

Office Address Heathfield House Phoenix Crescent
Office Address2 Strathclyde Business Park
Town Bellshill
Post code ML4 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC149244
Date of Incorporation Wed, 23rd Feb 1994
Date of Dissolution Tue, 3rd Apr 2018
Industry Dormant Company
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2017
Account last made up date Thu, 31st Mar 2016
Next confirmation statement due date Sun, 8th Mar 2020
Last confirmation statement dated Thu, 23rd Feb 2017

Company staff

Leanne M.

Position: Secretary

Appointed: 02 December 2013

William C.

Position: Director

Appointed: 24 May 2007

Ronald M.

Position: Director

Appointed: 23 May 2003

Ronald M.

Position: Secretary

Appointed: 27 March 2013

Resigned: 02 December 2013

Wilma C.

Position: Secretary

Appointed: 01 February 2008

Resigned: 26 March 2013

Stephen H.

Position: Director

Appointed: 24 May 2007

Resigned: 22 June 2015

John E.

Position: Secretary

Appointed: 25 February 1994

Resigned: 01 February 2008

William B.

Position: Director

Appointed: 25 February 1994

Resigned: 23 May 2003

Andrew B.

Position: Director

Appointed: 25 February 1994

Resigned: 28 August 2007

John B.

Position: Director

Appointed: 25 February 1994

Resigned: 31 December 2008

Wjb (directors) Limited

Position: Nominee Director

Appointed: 23 February 1994

Resigned: 25 February 1994

Burness Solicitors

Position: Corporate Nominee Secretary

Appointed: 23 February 1994

Resigned: 25 February 1994

People with significant control

Barr Limited

Killoch Ochiltree, Cumnock, KA18 2RL, Scotland

Legal authority Scotland
Legal form Limited
Country registered Scotland
Place registered Scotland
Registration number Sc060291
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wjb (321) March 8, 1994

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Change of registered address from 100 Inchinnan Road Paisley Renfrewshire PA3 2RE on 2017/06/19 to Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ
filed on: 19th, June 2017
Free Download (1 page)

Company search

Advertisements