Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BARNES GROUP (SCOTLAND) LIMITED
Company Information for

BARNES GROUP (SCOTLAND) LIMITED

1 GEORGE SQUARE, GLASGOW, G2 1AL,
Company Registration Number
SC063330
Private Limited Company
Active

Company Overview

About Barnes Group (scotland) Ltd
BARNES GROUP (SCOTLAND) LIMITED was founded on 1977-10-21 and has its registered office in Glasgow. The organisation's status is listed as "Active". Barnes Group (scotland) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BARNES GROUP (SCOTLAND) LIMITED
 
Legal Registered Office
1 GEORGE SQUARE
GLASGOW
G2 1AL
Other companies in EH3
 
 
Previous Names
TOOLCOM SUPPLIES LIMITED31/01/2012
Filing Information
Company Number SC063330
Company ID Number SC063330
Date formed 1977-10-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 15:24:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNES GROUP (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BARNES GROUP (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL VINCENT KENNEDY
Director 2016-05-26
DOUGLAS WILLIAM MCNEILLY
Director 2014-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ROMAN BARNHART
Director 2008-09-18 2016-06-30
CLAUDIA SUSANNE TOUSSAINT
Director 2013-06-24 2014-10-20
BENJAMIN MCNEIL BUCKLEY
Director 2012-03-26 2013-05-17
PATRICK J DEMPSEY
Director 2007-11-30 2012-03-26
PIERRE-YVES MAURIC JEAN CHARLES DELHEZ
Company Secretary 2008-06-12 2011-12-30
ANTON SCHNEIDER
Director 2008-06-12 2008-09-18
JEREMY LLEWELLYN DADY
Director 2007-01-31 2008-04-21
JEREMY OLIVER JARVIS
Company Secretary 2005-08-09 2007-12-31
THOMAS JOSEPH RIZZI
Director 2005-08-09 2007-11-30
IDELLE K WOLF
Director 2006-03-01 2007-10-05
JAMES ALEXANDER MCROBB
Director 1997-01-23 2007-01-31
LAURA-JANE GREENWOOD
Company Secretary 1992-06-23 2005-08-09
FRASER MUNRO GREENWOOD
Director 1989-10-06 2005-08-09
FRASER MUNRO GREENWOOD
Company Secretary 1989-10-06 1992-06-23
ELIZABETH STOBIE MACDONALD
Director 1989-10-06 1992-01-01
WILLIAM GRUAR CARNEGIE MACDONALD
Director 1989-10-06 1992-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL VINCENT KENNEDY SIGN HOLDINGS LIMITED Director 2018-07-23 CURRENT 1988-08-31 Active
MICHAEL VINCENT KENNEDY INDUSTRIAL GAS SPRINGS LIMITED Director 2018-07-23 CURRENT 1983-07-12 Active
MICHAEL VINCENT KENNEDY SYNVENTIVE MOLDING SOLUTIONS LIMITED Director 2015-09-29 CURRENT 1993-07-22 Active
MICHAEL VINCENT KENNEDY SYNVENTIVE HOLDING LIMITED Director 2015-09-29 CURRENT 2003-07-16 Active
MICHAEL VINCENT KENNEDY SYNVENTIVE ACQUISITION UK LIMITED Director 2015-09-29 CURRENT 2005-03-03 Active
MICHAEL VINCENT KENNEDY SYNVENTIVE ACQUISITION UNLIMITED Director 2015-09-29 CURRENT 2005-07-26 Active
MICHAEL VINCENT KENNEDY BARNES GROUP (U.K.) 2 LIMITED Director 2015-09-15 CURRENT 1974-03-26 Active
MICHAEL VINCENT KENNEDY CURTIS INDUSTRIES (U.K.) LIMITED Director 2015-09-11 CURRENT 1972-12-13 Active
DOUGLAS WILLIAM MCNEILLY BARNES GROUP (U.K.) LIMITED Director 2014-11-20 CURRENT 1969-07-28 Active
DOUGLAS WILLIAM MCNEILLY CURTIS INDUSTRIES (U.K.) LIMITED Director 2014-11-12 CURRENT 1972-12-13 Active
DOUGLAS WILLIAM MCNEILLY SYNVENTIVE HOLDING LIMITED Director 2014-06-02 CURRENT 2003-07-16 Active
DOUGLAS WILLIAM MCNEILLY SYNVENTIVE MOLDING SOLUTIONS LIMITED Director 2014-02-04 CURRENT 1993-07-22 Active
DOUGLAS WILLIAM MCNEILLY SYNVENTIVE ACQUISITION UK LIMITED Director 2014-02-04 CURRENT 2005-03-03 Active
DOUGLAS WILLIAM MCNEILLY SYNVENTIVE ACQUISITION UNLIMITED Director 2014-02-04 CURRENT 2005-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08FULL ACCOUNTS MADE UP TO 31/05/23
2023-10-06CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-06-05FULL ACCOUNTS MADE UP TO 31/05/22
2022-04-08AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/21 FROM 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL
2021-01-19AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-02-22AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-02-27AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-02-14AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 2174
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROMAN BARNHART
2016-06-15AP01DIRECTOR APPOINTED MICHAEL VINCENT KENNEDY
2016-04-07AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 2174
2015-11-02AR0106/10/15 ANNUAL RETURN FULL LIST
2015-03-02AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-12-03AP01DIRECTOR APPOINTED DOUGLAS WILLIAM MCNEILLY
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA SUSANNE TOUSSAINT
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 2174
2014-11-03AR0106/10/14 ANNUAL RETURN FULL LIST
2014-03-03AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/13 FROM Pitreavie Crescent Pitreavie Business Park Dunfermline Fife KY11 8UQ
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 2174
2013-11-06AR0106/10/13 ANNUAL RETURN FULL LIST
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BUCKLEY
2013-07-10AP01DIRECTOR APPOINTED CLAUDIA SUSANNE TOUSSAINT
2013-02-22AAFULL ACCOUNTS MADE UP TO 31/05/12
2013-01-03AR0106/10/12 ANNUAL RETURN FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DEMPSEY
2012-04-25AP01DIRECTOR APPOINTED BENJAMIN MCNEIL BUCKLEY
2012-01-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY PIERRE-YVES DELHEZ
2012-01-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-31CERTNMCOMPANY NAME CHANGED TOOLCOM SUPPLIES LIMITED CERTIFICATE ISSUED ON 31/01/12
2012-01-31RES15CHANGE OF NAME 12/01/2012
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROMAN BARNHART / 29/11/2011
2011-11-17AR0106/10/11 FULL LIST
2011-03-10AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-02-02AR0106/10/10 NO CHANGES
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK J DEMPSEY / 16/04/2010
2010-04-13AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-11-06AR0106/10/09 NO CHANGES
2009-04-06AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-12-10363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-11-25363aRETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR ANTON SCHNEIDER
2008-10-10288aDIRECTOR APPOINTED RICHARD ROMAN BARNHART
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-06-26288aSECRETARY APPOINTED PIERRE-YVES MAURIC JEAN CHARLES DELHEZ
2008-06-26RES01ALTER ARTICLES 11/06/2008
2008-06-26288aDIRECTOR APPOINTED ANTON SCHNEIDER
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR JEREMY DADY
2008-03-05288bAPPOINTMENT TERMINATED SECRETARY JEREMY JARVIS
2008-02-27288aDIRECTOR APPOINTED PATRICK DEMPSEY
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR THOMAS RIZZI
2007-11-22AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-11-14288bDIRECTOR RESIGNED
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-25288bDIRECTOR RESIGNED
2006-11-06363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-05-11288aNEW DIRECTOR APPOINTED
2006-04-11288bDIRECTOR RESIGNED
2006-04-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-16288aNEW DIRECTOR APPOINTED
2005-11-02363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-11-02288bDIRECTOR RESIGNED
2005-11-02288aNEW SECRETARY APPOINTED
2005-11-02288bSECRETARY RESIGNED
2005-11-02363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05
2005-09-06AUDAUDITOR'S RESIGNATION
2005-08-31419a(Scot)DEC MORT/CHARGE *****
2005-02-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04
2004-10-11363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2003-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-09363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-08-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2003-03-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
2002-10-22363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2001-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-10-12363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2000-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-23363sRETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BARNES GROUP (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARNES GROUP (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1980-08-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARNES GROUP (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of BARNES GROUP (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BARNES GROUP (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BARNES GROUP (SCOTLAND) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2011-03-07 GBP £1,041
Derbyshire County Council 2010-12-23 GBP £659
Brighton and Hove City Council 2010-09-10 GBP £945
Brighton and Hove City Council 2010-06-04 GBP £702

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BARNES GROUP (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARNES GROUP (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARNES GROUP (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.