You are here: bizstats.co.uk > a-z index > P list

P.e.c. Barr (holdings) Limited EDINBURGH


P.e.c. Barr (holdings) started in year 1987 as Private Limited Company with registration number SC103586. The P.e.c. Barr (holdings) company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Edinburgh at Q Court. Postal code: EH4 5BP.

The company has 3 directors, namely Erica C., Susan C. and Charles B.. Of them, Erica C., Susan C., Charles B. have been with the company the longest, being appointed on 26 March 2013. As of 29 May 2024, there were 6 ex directors - Deborah P., Charles B. and others listed below. There were no ex secretaries.

P.e.c. Barr (holdings) Limited Address / Contact

Office Address Q Court
Office Address2 3 Quality Street
Town Edinburgh
Post code EH4 5BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC103586
Date of Incorporation Fri, 6th Mar 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 29th June
Company age 37 years old
Account next due date Fri, 29th Mar 2024 (61 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Erica C.

Position: Director

Appointed: 26 March 2013

Susan C.

Position: Director

Appointed: 26 March 2013

Charles B.

Position: Director

Appointed: 26 March 2013

Deborah P.

Position: Director

Appointed: 26 March 2013

Resigned: 27 September 2023

Charles B.

Position: Director

Appointed: 09 November 1994

Resigned: 15 December 2008

Arthur A.

Position: Director

Appointed: 17 September 1990

Resigned: 21 January 2008

Edward R.

Position: Director

Appointed: 19 July 1990

Resigned: 03 May 1996

Margaret B.

Position: Director

Appointed: 30 June 1988

Resigned: 03 December 2013

Peter B.

Position: Director

Appointed: 30 June 1988

Resigned: 30 March 2013

People with significant control

The list of persons with significant control who own or have control over the company consists of 6 names. As BizStats identified, there is Dryglen Limited from Edinburgh, Scotland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Carr Ph Properties Ltd that put Edinburgh, Scotland as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Charles B., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Dryglen Limited

41 Larkfield Gardens, Edinburgh, EH5 3QA, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Registrar Of Companies
Registration number Sc389438
Notified on 4 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carr Ph Properties Ltd

C/O Anderson Strathern Llp 58 Morrison Street, Edinburgh, EH3 8BP, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number Sc780877
Notified on 3 April 2024
Ceased on 4 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles B.

Notified on 6 April 2016
Ceased on 3 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Susan C.

Notified on 6 April 2016
Ceased on 3 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Deborah P.

Notified on 6 April 2016
Ceased on 6 July 2022
Nature of control: 25-50% shares

Erica C.

Notified on 6 April 2016
Ceased on 6 July 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-292022-06-29
Net Worth2 364 7732 111 771      
Balance Sheet
Cash Bank In Hand357 77533 074      
Cash Bank On Hand 33 07468 56050 38345 05535 85530 56889 170
Current Assets459 131138 420150 826120 33293 186104 37159 719120 891
Debtors101 356105 34682 26669 94948 13168 51629 15131 721
Other Debtors  42 26522 26525 78931 53610 83412 824
Property Plant Equipment 9 4007 1145 3914 0903 1084 8644 301
Tangible Fixed Assets14 5099 400      
Net Assets Liabilities    2 165 2033 482 7913 995 9483 981 931
Reserves/Capital
Called Up Share Capital32 59032 590      
Profit Loss Account Reserve1 754 5211 501 519      
Shareholder Funds2 364 7732 111 771      
Other
Accrued Liabilities 15 13418 194     
Accumulated Depreciation Impairment Property Plant Equipment 28 35430 64032 36333 66434 64635 39035 953
Additions Other Than Through Business Combinations Investment Property Fair Value Model  147 92774 241115 940   
Average Number Employees During Period 4222222
Capital Redemption Reserve2 0802 080      
Corporation Tax Payable 30 23423 073     
Creditors 52 11872 00061 11064 23954 82646 78367 540
Creditors Due Within One Year12 81452 118      
Debtors Due After One Year-62 265-62 265      
Fixed Assets1 918 4562 025 4692 074 0032 095 4402 136 2563 550 9464 203 8404 149 301
Increase From Depreciation Charge For Year Property Plant Equipment  2 2861 7231 301982744563
Investment Property 1 742 8281 890 7551 964 9962 080 9363 500 0004 145 0004 145 000
Investment Property Fair Value Model 1 742 8281 890 7551 964 9962 080 9363 500 0004 145 000 
Investments Fixed Assets272 030279 900176 134125 05351 23047 83853 976 
Net Current Assets Liabilities446 31786 30278 82659 22228 94749 54512 93653 351
Number Shares Allotted 32 590      
Number Shares Issued Fully Paid  32 590     
Other Creditors 3 13820 08218 35511 79814 82012 09312 745
Other Investments Other Than Loans 279 900176 134125 05351 23047 83853 9761 112
Other Taxation Social Security Payable 12749730 53629 38333 24821 05641 083
Par Value Share 11     
Prepayments 4 3686 464     
Prepayments Accrued Income 62 26542 265     
Property Plant Equipment Gross Cost 37 75437 75437 75437 75437 75440 254 
Recoverable Value-added Tax 10 543      
Revaluation Reserve562 952562 952      
Share Capital Allotted Called Up Paid32 59032 590      
Share Premium Account12 63012 630      
Tangible Fixed Assets Additions 110 911      
Tangible Fixed Assets Cost Or Valuation143 70037 754      
Tangible Fixed Assets Depreciation129 19128 354      
Tangible Fixed Assets Depreciation Charged In Period 5 109      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 105 946      
Tangible Fixed Assets Disposals 105 946      
Total Assets Less Current Liabilities2 364 7732 111 7712 152 8292 154 6622 165 2033 600 4914 216 7764 202 652
Trade Creditors Trade Payables 3 48526 92612 21923 0586 75813 63413 712
Trade Debtors Trade Receivables 8 17013 53715 3077736 98018 31718 897
Additional Provisions Increase From New Provisions Recognised       -107
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      103 128 
Provisions     117 700220 828220 721
Provisions For Liabilities Balance Sheet Subtotal     117 700220 828220 721
Total Additions Including From Business Combinations Property Plant Equipment      2 500 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to June 29, 2022
filed on: 24th, April 2023
Free Download (10 pages)

Company search

Advertisements