Barr Hill Camp Limited


Founded in 1947, Barr Hill Camp, classified under reg no. SC025785 is an active company. Currently registered at 73 Union Street PA16 8BG, Greenock the company has been in the business for seventy seven years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 8 directors in the the firm, namely Douglas R., Pauline D. and Ann B. and others. In addition one secretary - Janet S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Barr Hill Camp Limited Address / Contact

Office Address 73 Union Street
Office Address2 Greenock
Town Greenock
Post code PA16 8BG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC025785
Date of Incorporation Thu, 25th Sep 1947
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st December
Company age 77 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Douglas R.

Position: Director

Appointed: 30 April 2023

Pauline D.

Position: Director

Appointed: 30 April 2023

Ann B.

Position: Director

Appointed: 01 May 2022

William S.

Position: Director

Appointed: 01 May 2022

James M.

Position: Director

Appointed: 01 May 2022

Malcolm M.

Position: Director

Appointed: 24 April 2015

Morag B.

Position: Director

Appointed: 30 April 2011

James S.

Position: Director

Appointed: 27 May 2006

Janet S.

Position: Secretary

Appointed: 05 February 2006

Morris C.

Position: Director

Appointed: 27 April 2013

Resigned: 29 September 2020

Robert V.

Position: Director

Appointed: 27 May 2006

Resigned: 27 April 2013

Margaret F.

Position: Director

Appointed: 01 May 2005

Resigned: 30 April 2023

Remo B.

Position: Director

Appointed: 01 May 2005

Resigned: 27 April 2013

James P.

Position: Director

Appointed: 01 May 2005

Resigned: 27 May 2006

Mary G.

Position: Director

Appointed: 02 May 2004

Resigned: 20 May 2008

Margaret B.

Position: Director

Appointed: 12 May 2002

Resigned: 30 July 2018

May F.

Position: Director

Appointed: 12 May 2002

Resigned: 30 April 2023

George M.

Position: Secretary

Appointed: 12 May 2002

Resigned: 16 October 2002

George M.

Position: Director

Appointed: 12 May 2002

Resigned: 16 October 2002

William M.

Position: Director

Appointed: 12 May 2002

Resigned: 22 May 2005

Mary G.

Position: Director

Appointed: 06 May 2001

Resigned: 12 May 2002

Ann H.

Position: Director

Appointed: 07 May 2000

Resigned: 06 May 2001

James G.

Position: Director

Appointed: 07 May 2000

Resigned: 12 May 2002

John D.

Position: Director

Appointed: 09 May 1999

Resigned: 02 May 2004

Mary C.

Position: Director

Appointed: 10 May 1998

Resigned: 01 May 2005

Mark B.

Position: Director

Appointed: 10 May 1998

Resigned: 09 May 1999

Campbell S.

Position: Director

Appointed: 11 May 1997

Resigned: 10 May 1998

Margaret G.

Position: Director

Appointed: 12 May 1996

Resigned: 07 May 2000

Bernard Q.

Position: Director

Appointed: 12 May 1996

Resigned: 10 May 1998

Mary M.

Position: Director

Appointed: 07 May 1995

Resigned: 12 May 2002

William M.

Position: Director

Appointed: 07 May 1995

Resigned: 07 May 2000

Isobel T.

Position: Director

Appointed: 01 May 1994

Resigned: 26 May 2021

Gillian W.

Position: Secretary

Appointed: 13 May 1990

Resigned: 01 January 2006

James D.

Position: Director

Appointed: 28 May 1989

Resigned: 01 May 1994

William H.

Position: Director

Appointed: 28 May 1989

Resigned: 12 May 1996

John S.

Position: Director

Appointed: 28 May 1989

Resigned: 27 May 2006

Donald M.

Position: Director

Appointed: 28 May 1989

Resigned: 07 May 1995

James M.

Position: Director

Appointed: 28 May 1989

Resigned: 11 May 1997

George M.

Position: Director

Appointed: 28 May 1989

Resigned: 07 May 1995

Robert M.

Position: Secretary

Appointed: 28 May 1989

Resigned: 13 May 1990

Duncan F.

Position: Director

Appointed: 28 May 1989

Resigned: 12 May 1996

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we established, there is James S. The abovementioned PSC and has 75,01-100% shares.

James S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets12 7796 62912 67215 02518 14129 54630 25818 65420 584
Other
Average Number Employees During Period 22222222
Creditors5 7241 3404 5914 6775 08217 02919 6754 0593 347
Net Current Assets Liabilities7 0555 2898 08110 34813 05912 51710 58314 59517 237
Total Assets Less Current Liabilities7 0555 2898 08110 34813 05912 51710 58314 59517 237

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 20th, June 2023
Free Download (5 pages)

Company search

Advertisements