BARRHEAD SANITARY WARE LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
BARRHEAD SANITARY WARE LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
BARRHEAD SANITARY WARE LIMITED was incorporated 31 years ago on 12/06/1992 and has the registered number: SC138807. The accounts status is SMALL and accounts are next due on 30/09/2024.
BARRHEAD SANITARY WARE LIMITED was incorporated 31 years ago on 12/06/1992 and has the registered number: SC138807. The accounts status is SMALL and accounts are next due on 30/09/2024.
BARRHEAD SANITARY WARE LIMITED - GLASGOW
This company is listed in the following categories:
23490 - Manufacture of other ceramic products n.e.c.
23490 - Manufacture of other ceramic products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O WRIGHT, JOHNSTON & MACKENZIE LLP FIFTH FLOOR, ST VINCENT PLAZA
GLASGOW
G2 5RZ
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/11/2023 | 25/11/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID WILLIAM CONN | Feb 1965 | British | Director | 2013-07-01 | CURRENT |
IAN WILLIAM HALL | Dec 1965 | British | Director | 2013-07-01 | CURRENT |
DONALD ROSS MACDONALD | Jun 1938 | British | Director | 1992-06-20 UNTIL 1992-07-20 | RESIGNED |
MR SIMON RICHARD RUSSELL | May 1961 | British | Director | 2008-02-01 UNTIL 2009-03-28 | RESIGNED |
MR SIMON RICHARD RUSSELL | May 1961 | British | Director | 2009-07-07 UNTIL 2010-06-08 | RESIGNED |
MR SIMON RICHARD RUSSELL | May 1961 | British | Director | 2012-06-06 UNTIL 2013-03-20 | RESIGNED |
ANDREW DUNLOP PLENDERLEITH | Feb 1949 | British | Director | 1997-10-09 UNTIL 2003-02-13 | RESIGNED |
RAYMOND JOHN BAGNALL PEEDLE | Dec 1936 | British | Director | 1992-10-26 UNTIL 1996-04-24 | RESIGNED |
MR MARK ANDREW OLDHAM | Mar 1966 | British | Director | 2012-06-06 UNTIL 2017-02-13 | RESIGNED |
SIR ALBERT MCQUARRIE | Jan 1918 | British | Director | 1992-07-20 UNTIL 1994-04-07 | RESIGNED |
STEPHEN MABBOTT | Nov 1950 | British | Nominee Director | 1992-06-12 UNTIL 1992-06-20 | RESIGNED |
DAVID RIDLEY | Oct 1964 | British | Director | 2007-06-01 UNTIL 2012-05-14 | RESIGNED |
ALEXANDER JAMES SMITH | Jan 1939 | British | Director | 1992-07-19 UNTIL 1994-04-07 | RESIGNED |
BRIAN REID | Nominee Secretary | 1992-06-12 UNTIL 1992-06-20 | RESIGNED | ||
ANDREW ROBERT WRAY | Jan 1956 | British | Secretary | 1994-07-25 UNTIL 1995-07-21 | RESIGNED |
MRS THERESA WENDY WILLIAMS | Apr 1965 | British | Secretary | 2007-06-01 UNTIL 2008-12-19 | RESIGNED |
RAYMOND JOHN BAGNALL PEEDLE | Secretary | 1995-07-21 UNTIL 1996-04-24 | RESIGNED | ||
JAMES FARROW MARTIN | Sep 1953 | British | Secretary | 1993-03-16 UNTIL 1994-07-25 | RESIGNED |
IAN LAIDLAW HAY | Mar 1947 | British | Secretary | 1997-10-09 UNTIL 2007-06-01 | RESIGNED |
ALAN PHILIP HARDMAN | Oct 1961 | British | Secretary | 1997-06-26 UNTIL 1997-10-09 | RESIGNED |
MRS ELIZABETH BERNADETTE GREEN | Oct 1963 | Other | Secretary | 2009-06-17 UNTIL 2011-06-30 | RESIGNED |
MR CHRISTOPHER JOHN DROOGAN | Dec 1958 | British | Secretary | 1996-04-24 UNTIL 1997-06-26 | RESIGNED |
JOANNE BROOKE | Apr 1971 | British | Director | 2007-09-26 UNTIL 2010-08-06 | RESIGNED |
ST PAULS SECRETARIES LIMITED | Corporate Secretary | 2009-09-30 UNTIL 2017-09-06 | RESIGNED | ||
ANDREW ROBERT WRAY | Jan 1956 | British | Director | 1994-09-01 UNTIL 1995-07-21 | RESIGNED |
MRS ELIZABETH BERNADETTE GREEN | Oct 1963 | Other | Director | 2007-09-26 UNTIL 2011-06-30 | RESIGNED |
BRYAN MARK GRAY | Jun 1953 | British | Director | 1994-04-07 UNTIL 1997-10-09 | RESIGNED |
THOMAS FOY | Dec 1934 | British | Director | 1992-07-20 UNTIL 1995-03-01 | RESIGNED |
JOSEPH CRIBBEN | Oct 1940 | British | Director | 1992-07-20 UNTIL 1994-04-24 | RESIGNED |
MR STEPHEN JOHN COX | Jun 1953 | British | Director | 2006-12-12 UNTIL 2008-11-03 | RESIGNED |
DAVID WILLIAM CONN | Feb 1965 | British | Director | 2005-07-08 UNTIL 2007-09-26 | RESIGNED |
MISS HELEN LOUISE CLARK | May 1976 | British | Director | 2008-07-01 UNTIL 2012-07-09 | RESIGNED |
THOMAS CAIRNS CAMPBELL | Oct 1944 | British | Director | 1994-04-07 UNTIL 1997-10-09 | RESIGNED |
MRS AMANDA LOUISE SHEPHERD | Dec 1971 | British | Director | 2005-07-08 UNTIL 2007-02-23 | RESIGNED |
JOHN BERESFORD | Aug 1967 | British | Director | 1992-06-20 UNTIL 1992-07-20 | RESIGNED |
MR MARK RICHARD BAILEY | Sep 1962 | British | Director | 2012-07-17 UNTIL 2013-09-17 | RESIGNED |
IAN WILLIAM HALL | Dec 1965 | British | Director | 2005-07-08 UNTIL 2007-09-26 | RESIGNED |
IAN LAIDLAW HAY | Mar 1947 | British | Director | 1997-10-09 UNTIL 2007-06-01 | RESIGNED |
KEVIN GORDON DUROSE | Jun 1949 | British | Director | 1995-08-01 UNTIL 2006-04-28 | RESIGNED |
ELSTON TOM THORNTON | Apr 1946 | British | Director | 2004-10-26 UNTIL 2006-03-03 | RESIGNED |
MRS THERESA WENDY WILLIAMS | Apr 1965 | British | Director | 2007-09-26 UNTIL 2008-12-19 | RESIGNED |
BILL KERR | Mar 1949 | British | Director | 1992-07-20 UNTIL 1994-08-22 | RESIGNED |
NEILL CLERK & MURRAY | Corporate Secretary | 1992-06-20 UNTIL 1993-03-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Barrhead International Ltd | 2016-04-06 - 2018-12-05 | Glasgow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Utopia Group Limited | 2016-04-06 - 2018-12-05 | Bilston West Midlands |
Ownership of shares 25 to 50 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Barrhead International Limited | 2016-04-06 | Glasgow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Utopia Group Limited | 2016-04-06 | Bilston West Midlands |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BARRHEAD_SANITARY_WARE_LI - Accounts | 2023-10-03 | 31-12-2022 | £6,242 Cash £-1,003,250 equity |
BARRHEAD_SANITARY_WARE_LI - Accounts | 2022-08-20 | 31-12-2021 | £6,242 Cash £-978,875 equity |
BARRHEAD_SANITARY_WARE_LI - Accounts | 2021-08-04 | 31-12-2020 | £6,242 Cash £-956,332 equity |