Barr + Wray Holdings 2 Limited GLASGOW


Barr + Wray Holdings 2 started in year 2004 as Private Limited Company with registration number SC276252. The Barr + Wray Holdings 2 company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Glasgow at 1 Buccleuch Avenue. Postal code: G52 4NR. Since 2019/11/12 Barr + Wray Holdings 2 Limited is no longer carrying the name Barr + Wray Group.

Currently there are 6 directors in the the firm, namely Iain M., Lorne K. and Derek B. and others. In addition one secretary - Ian M. - is with the company. As of 10 May 2024, there were 4 ex directors - Graeme C., David G. and others listed below. There were no ex secretaries.

Barr + Wray Holdings 2 Limited Address / Contact

Office Address 1 Buccleuch Avenue
Office Address2 Hillington Park
Town Glasgow
Post code G52 4NR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC276252
Date of Incorporation Thu, 18th Nov 2004
Industry Water collection, treatment and supply
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Iain M.

Position: Director

Appointed: 27 September 2019

Lorne K.

Position: Director

Appointed: 27 September 2019

Derek B.

Position: Director

Appointed: 27 September 2019

Marion J.

Position: Director

Appointed: 27 September 2019

Ian M.

Position: Director

Appointed: 21 December 2004

Ian M.

Position: Secretary

Appointed: 09 December 2004

Alexander M.

Position: Director

Appointed: 09 December 2004

Graeme C.

Position: Director

Appointed: 21 December 2004

Resigned: 31 December 2007

David G.

Position: Director

Appointed: 21 December 2004

Resigned: 16 December 2016

Robert A.

Position: Director

Appointed: 21 December 2004

Resigned: 30 June 2005

Neil M.

Position: Director

Appointed: 09 December 2004

Resigned: 20 November 2015

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 18 November 2004

Resigned: 09 December 2004

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 18 November 2004

Resigned: 09 December 2004

Vindex Limited

Position: Corporate Nominee Director

Appointed: 18 November 2004

Resigned: 09 December 2004

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Barr + Wray Group Limited from Glasgow, Scotland. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Alexander M. This PSC owns 50,01-75% shares.

Barr + Wray Group Limited

1 Buccleuch Avenue, Hillington Park, Glasgow, G52 4NR, Scotland

Legal authority Scottish
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number 640496
Notified on 21 October 2019
Nature of control: 75,01-100% shares

Alexander M.

Notified on 6 April 2016
Ceased on 21 October 2019
Nature of control: 50,01-75% shares
right to appoint and remove directors

Company previous names

Barr + Wray Group November 12, 2019
MM&S (4029) December 10, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand1 502 485935 1062 4852 485
Other
Administrative Expenses    
Amounts Owed To Group Undertakings2 071 7991 504 420571 799571 799
Creditors2 071 7991 504 420571 799571 799
Dividend Income From Group Undertakings200 00063 000188 000213 000
Dividends Paid200 00063 000188 000213 000
Dividends Paid On Shares Final200 00063 000188 000213 000
Investments Fixed Assets771 799771 799771 799771 799
Investments In Subsidiaries771 799771 799771 799771 799
Issue Equity Instruments2 485   
Net Current Assets Liabilities-569 314-569 314-569 314-569 314
Other Interest Receivable Similar Income Finance Income200 00063 000188 000213 000
Percentage Class Share Held In Subsidiary100100100 
Profit Loss200 00063 000188 000213 000
Profit Loss On Ordinary Activities Before Tax200 00063 000188 000213 000
Total Assets Less Current Liabilities202 485202 485202 485202 485

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/09/30
filed on: 14th, March 2023
Free Download (18 pages)

Company search

Advertisements