Barr + Wray Holdings Limited GLASGOW


Barr + Wray Holdings started in year 1997 as Private Limited Company with registration number SC175728. The Barr + Wray Holdings company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Glasgow at 1 Buccleuch Avenue. Postal code: G52 4NR.

At the moment there are 6 directors in the the company, namely Derek B., Iain M. and Marion J. and others. In addition one secretary - Ian M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Robin J. who worked with the the company until 30 June 2004.

Barr + Wray Holdings 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 SC175728
Date of Incorporation Thu, 22nd May 1997
Industry Water collection, treatment and supply
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Derek B.

Position: Director

Appointed: 27 September 2019

Iain M.

Position: Director

Appointed: 27 September 2019

Marion J.

Position: Director

Appointed: 27 September 2019

Lorne K.

Position: Director

Appointed: 27 September 2019

Ian M.

Position: Director

Appointed: 20 November 2015

Ian M.

Position: Secretary

Appointed: 19 July 2004

Alexander M.

Position: Director

Appointed: 13 April 2004

Michael T.

Position: Director

Appointed: 18 June 1997

Resigned: 17 July 1998

Graeme C.

Position: Director

Appointed: 18 June 1997

Resigned: 31 December 2007

David G.

Position: Director

Appointed: 18 June 1997

Resigned: 16 December 2016

Neil M.

Position: Director

Appointed: 18 June 1997

Resigned: 20 November 2015

Robert A.

Position: Director

Appointed: 18 June 1997

Resigned: 30 June 2005

Robin J.

Position: Secretary

Appointed: 18 June 1997

Resigned: 30 June 2004

Robin J.

Position: Director

Appointed: 18 June 1997

Resigned: 30 June 2004

Derek S.

Position: Director

Appointed: 18 June 1997

Resigned: 30 September 2002

Hbj Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 1997

Resigned: 18 June 1997

Henderson Boyd Jackson Limited

Position: Nominee Director

Appointed: 22 May 1997

Resigned: 18 June 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Ian M. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Alexander M. This PSC owns 50,01-75% shares.

Ian M.

Notified on 21 October 2019
Nature of control: 25-50% shares

Alexander M.

Notified on 6 April 2016
Ceased on 21 October 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Debtors72 86572 86572 86572 86572 86572 86572 865
Other
Amounts Owed By Group Undertakings72 86572 86572 86572 86572 86572 86572 865
Amounts Owed To Group Undertakings650 529650 529650 529650 529650 529650 529650 529
Creditors650 529650 529650 529650 529650 529650 529650 529
Dividend Income From Group Undertakings  395 850200 00063 000188 000213 000
Dividends Paid979 360684 056395 850200 00063 000188 000213 000
Dividends Paid On Shares Final  395 850200 00063 000188 000213 000
Investments Fixed Assets1 234 2471 234 2471 234 2471 234 2471 234 2471 234 2471 234 247
Investments In Subsidiaries  1 234 2471 234 2471 234 2471 234 2471 234 247
Net Current Assets Liabilities-577 664-577 664-577 664-577 664-577 664-577 664-577 664
Number Shares Issued Fully Paid 13 71013 71051 84051 840  
Other Interest Receivable Similar Income Finance Income  395 850200 00063 000188 000213 000
Percentage Class Share Held In Subsidiary 100100100100100 
Profit Loss979 360684 056395 850200 00063 000188 000213 000
Profit Loss On Ordinary Activities Before Tax979 360684 056395 850200 00063 000188 000213 000
Total Assets Less Current Liabilities656 583656 583656 583656 583656 583656 583656 583
Comprehensive Income Expense979 360684 056395 850    
Dividends Paid On Shares Interim979 360684 056395 850    
Income From Shares In Group Undertakings979 360684 056395 850    
Investments In Group Undertakings1 234 2471 234 2471 234 247    
Nominal Value Allotted Share Capital13 71013 71013 710    
Par Value Share 11    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to 2023-09-30
filed on: 16th, February 2024
Free Download (18 pages)

Company search

Advertisements