Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BARRHEAD INTERNATIONAL LIMITED
Company Information for

BARRHEAD INTERNATIONAL LIMITED

C/O WRIGHT, JOHNSTON & MACKENZIE LLP FIFTH FLOOR, ST VINCENT PLAZA, 319 ST. VINCENT STREET, GLASGOW, G2 5RZ,
Company Registration Number
SC177682
Private Limited Company
Active

Company Overview

About Barrhead International Ltd
BARRHEAD INTERNATIONAL LIMITED was founded on 1997-08-04 and has its registered office in Glasgow. The organisation's status is listed as "Active". Barrhead International Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BARRHEAD INTERNATIONAL LIMITED
 
Legal Registered Office
C/O WRIGHT, JOHNSTON & MACKENZIE LLP FIFTH FLOOR, ST VINCENT PLAZA
319 ST. VINCENT STREET
GLASGOW
G2 5RZ
Other companies in G2
 
Filing Information
Company Number SC177682
Company ID Number SC177682
Date formed 1997-08-04
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 07:56:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARRHEAD INTERNATIONAL 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 BARRHEAD INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM CONN
Director 2013-07-01
IAN WILLIAM HALL
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ST PAULS SECRETARIES LIMITED
Company Secretary 2009-09-30 2017-09-06
MARK ANDREW OLDHAM
Director 2012-06-06 2017-02-13
MARK RICHARD BAILEY
Director 2011-07-22 2013-09-17
SIMON RICHARD RUSSELL
Director 2012-06-06 2013-03-20
HELEN LOUISE CLARK
Director 2008-07-01 2012-07-09
DAVID FREDERICK RIDLEY
Director 2007-06-01 2012-05-14
ELIZABETH BERNADETTE GREEN
Director 2007-09-26 2011-06-30
JOANNE BROOKE
Director 2007-09-26 2010-08-06
SIMON RICHARD RUSSELL
Director 2008-02-01 2009-03-28
THERESA WENDY WILLIAMS
Company Secretary 2007-06-01 2008-12-19
THERESA WENDY WILLIAMS
Director 2007-09-26 2008-12-19
STEPHEN JOHN COX
Director 2006-12-12 2008-10-24
DAVID WILLIAM CONN
Director 2005-07-08 2007-09-26
IAN LAIDLAW HAY
Company Secretary 1997-11-03 2007-06-01
IAN WILLIAM HALL
Director 2005-07-08 2007-06-01
IAN LAIDLAW HAY
Director 1997-10-09 2007-06-01
AMANDA LOUISE SHEPHERD
Director 2005-07-08 2007-02-23
KEVIN GORDON DUROSE
Director 1997-10-03 2006-04-28
ANDREW DUNLOP PLENDERLEITH
Director 1997-10-03 2003-02-13
WRIGHT JOHNSTON & MACKENZIE
Company Secretary 1997-10-03 1997-11-03
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1997-08-04 1997-10-03
JORDANS (SCOTLAND) LIMITED
Nominated Director 1997-08-04 1997-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM CONN ELCON PROCUREMENT MANAGEMENT LIMITED Director 2018-02-19 CURRENT 2014-09-17 Active
DAVID WILLIAM CONN LEBEN BATHROOMS LIMITED Director 2013-07-01 CURRENT 2012-06-07 Active
DAVID WILLIAM CONN UTOPIA FURNITURE LTD. Director 2013-07-01 CURRENT 1993-06-11 Active
DAVID WILLIAM CONN UTOPIA BATHROOMS LIMITED Director 2013-07-01 CURRENT 2001-12-06 Active
DAVID WILLIAM CONN UTOPIA GROUP LIMITED Director 2013-07-01 CURRENT 2005-06-13 Active
DAVID WILLIAM CONN UTOPIA BATHROOM GROUP LIMITED Director 2013-07-01 CURRENT 2007-06-19 Active
DAVID WILLIAM CONN UTOPIA FURNITURE GROUP LIMITED Director 2013-07-01 CURRENT 2012-06-07 Active
DAVID WILLIAM CONN BARRHEAD SANITARY WARE LIMITED Director 2013-07-01 CURRENT 1992-06-12 Active
DAVID WILLIAM CONN LEBEN BEDROOMS LIMITED Director 2013-07-01 CURRENT 2012-06-07 Active
DAVID WILLIAM CONN DOMINION PLUMBING SUPPLIES LIMITED Director 2013-07-01 CURRENT 1997-03-12 Active
DAVID WILLIAM CONN KIDSVILLE LIMITED Director 2013-07-01 CURRENT 1997-03-12 Active
DAVID WILLIAM CONN LEBEN KITCHENS LIMITED Director 2013-07-01 CURRENT 2012-06-07 Active
IAN WILLIAM HALL ELCON PROCUREMENT MANAGEMENT LIMITED Director 2018-02-19 CURRENT 2014-09-17 Active
IAN WILLIAM HALL LEBEN BATHROOMS LIMITED Director 2013-07-01 CURRENT 2012-06-07 Active
IAN WILLIAM HALL UTOPIA BATHROOMS LIMITED Director 2013-07-01 CURRENT 2001-12-06 Active
IAN WILLIAM HALL UTOPIA FURNITURE GROUP LIMITED Director 2013-07-01 CURRENT 2012-06-07 Active
IAN WILLIAM HALL BARRHEAD SANITARY WARE LIMITED Director 2013-07-01 CURRENT 1992-06-12 Active
IAN WILLIAM HALL LEBEN BEDROOMS LIMITED Director 2013-07-01 CURRENT 2012-06-07 Active
IAN WILLIAM HALL DOMINION PLUMBING SUPPLIES LIMITED Director 2013-07-01 CURRENT 1997-03-12 Active
IAN WILLIAM HALL KIDSVILLE LIMITED Director 2013-07-01 CURRENT 1997-03-12 Active
IAN WILLIAM HALL LEBEN KITCHENS LIMITED Director 2013-07-01 CURRENT 2012-06-07 Active
IAN WILLIAM HALL UTOPIA FURNITURE LTD. Director 2013-01-21 CURRENT 1993-06-11 Active
IAN WILLIAM HALL UTOPIA GROUP LIMITED Director 2013-01-21 CURRENT 2005-06-13 Active
IAN WILLIAM HALL UTOPIA BATHROOM GROUP LIMITED Director 2013-01-21 CURRENT 2007-06-19 Active
IAN WILLIAM HALL UTOPIA CAPITAL INVESTMENTS LIMITED Director 2005-07-04 CURRENT 2005-06-11 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
2023-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-02CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2022-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/22 FROM C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2018-10-01CH01Director's details changed for Mr Ian William Hall on 2018-10-01
2018-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-02LATEST SOC02/08/18 STATEMENT OF CAPITAL;GBP 360000
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2018-02-22AA01Current accounting period shortened from 30/06/17 TO 31/12/16
2017-09-07TM02Termination of appointment of St Pauls Secretaries Limited on 2017-09-06
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-03-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW OLDHAM
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW OLDHAM / 24/01/2017
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM HALL / 24/01/2017
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM CONN / 24/01/2017
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 360000
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/15 FROM 292 st. Vincent Street Glasgow G2 5TQ
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 360000
2015-08-05AR0104/08/15 ANNUAL RETURN FULL LIST
2015-03-06AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 360000
2014-08-05AR0104/08/14 ANNUAL RETURN FULL LIST
2014-03-05AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/13 FROM C/O C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB Scotland
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK BAILEY
2013-08-07AR0104/08/13 ANNUAL RETURN FULL LIST
2013-07-24AP01DIRECTOR APPOINTED MR DAVID WILLIAM CONN
2013-07-24AP01DIRECTOR APPOINTED MR IAN WILLIAM HALL
2013-06-20AUDAUDITOR'S RESIGNATION
2013-06-20AUDAUDITOR'S RESIGNATION
2013-06-13MISCSECTION 519 CEASING TO HOLD OFFICE AS AUDITORS
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RUSSELL
2013-03-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-08AR0104/08/12 FULL LIST
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RIDLEY
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CLARK
2012-06-06AP01DIRECTOR APPOINTED MR. SIMON RICHARD RUSSELL
2012-06-06AP01DIRECTOR APPOINTED MR MARK ANDREW OLDHAM
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN LOUISE CLARK / 06/06/2012
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RIDLEY / 06/06/2012
2012-03-22AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GREEN
2011-08-17AR0104/08/11 FULL LIST
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN LOUISE BRAY / 04/08/2011
2011-07-27AP01DIRECTOR APPOINTED MARK BAILEY
2011-03-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 15/17 NASMYTH ROAD SOUTH HILLINGTON GLASGOW G52 4RE
2010-09-07AR0104/08/10 FULL LIST
2010-09-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST PAULS SECRETARIES LIMITED / 04/08/2010
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE BROOKE
2010-03-29AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-15MISCRESIGNATION OF AUDITORS
2010-02-16AUDAUDITOR'S RESIGNATION
2009-12-24MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-16RES13FLOATING CHARGES 09/12/2009
2009-11-29MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2009-11-29MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2009-10-01363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-10-01288aSECRETARY APPOINTED ST PAULS SECRETARIES LIMITED
2009-09-08AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR SIMON RUSSELL
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR THERESA WILLIAMS
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY THERESA WILLIAMS
2008-11-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THERESA WILLIAMS / 30/08/2008
2008-11-04288aDIRECTOR APPOINTED MR SIMON RUSSELL
2008-11-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THERESA EATON / 30/08/2008
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN COX
2008-10-31288aDIRECTOR APPOINTED MISS HELEN LOUISE BRAY
2008-09-19363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-06-19AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288bDIRECTOR RESIGNED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-09410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-09123£ NC 1529906/1829906 26/09/07
2007-10-09RES04NC INC ALREADY ADJUSTED 26/09/07
2007-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-09155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-0988(2)RAD 26/09/07--------- £ SI 300000@1=300000 £ IC 60000/360000
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BARRHEAD INTERNATIONAL 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 BARRHEAD INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-12-24 Outstanding HSBC BANK PLC
FLOATING CHARGE 2007-09-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2005-08-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BARRHEAD INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of BARRHEAD INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARRHEAD INTERNATIONAL LIMITED
Trademarks
We have not found any records of BARRHEAD INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARRHEAD INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BARRHEAD INTERNATIONAL LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BARRHEAD INTERNATIONAL 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 BARRHEAD INTERNATIONAL 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 BARRHEAD INTERNATIONAL 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.