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

BARR CAIRNRYAN LIMITED

Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ,
Company Registration Number
SC341778
Private Limited Company
Active

Company Overview

About Barr Cairnryan Ltd
BARR CAIRNRYAN LIMITED was founded on 2008-04-22 and has its registered office in Bellshill. The organisation's status is listed as "Active". Barr Cairnryan 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
BARR CAIRNRYAN LIMITED
 
Legal Registered Office
Heathfield House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Other companies in PA3
 
Previous Names
DUNWILCO (1556) LIMITED01/09/2008
Filing Information
Company Number SC341778
Company ID Number SC341778
Date formed 2008-04-22
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-04-22
Return next due 2025-05-06
Type of accounts FULL
Last Datalog update: 2024-04-23 08:08:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARR CAIRNRYAN 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 BARR CAIRNRYAN LIMITED

Current Directors
Officer Role Date Appointed
LEANNE MILLIGAN
Company Secretary 2013-12-02
WILLIAM FRANCIS PHILIP CHEEVERS
Director 2008-09-03
RONALD SUTHERLAND MACDONALD
Director 2008-09-03
DAVID CONOR O'NEILL
Director 2015-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ANDREW SAMUEL HAMILL
Director 2008-09-03 2015-06-22
RONALD SUTHERLAND MACDONALD
Company Secretary 2013-03-27 2013-12-02
WILMA JANE CASEY
Company Secretary 2008-09-03 2013-03-27
D.W. COMPANY SERVICES LIMITED
Company Secretary 2008-04-22 2009-04-24
D.W. DIRECTOR 1 LIMITED
Director 2008-04-22 2009-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM FRANCIS PHILIP CHEEVERS SARCON (NO. 375) LIMITED Director 2017-04-28 CURRENT 2014-07-28 Active
WILLIAM FRANCIS PHILIP CHEEVERS MCLAUGHLIN & HARVEY HOLDINGS LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
WILLIAM FRANCIS PHILIP CHEEVERS BARR SUBCO 2 LIMITED Director 2014-11-12 CURRENT 2014-10-09 Active
WILLIAM FRANCIS PHILIP CHEEVERS BARR CONTRACT MANAGEMENT LIMITED Director 2007-05-24 CURRENT 1985-03-21 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR CONSTRUCTION LIMITED Director 2007-05-24 CURRENT 1985-07-04 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS BARR SUBCO 1 LIMITED Director 2007-05-24 CURRENT 1985-07-04 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS AYRSHIRE CRANE LIMITED Director 2007-05-24 CURRENT 1985-07-04 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS SOLWAY CRANE LIMITED Director 2007-05-24 CURRENT 1985-07-04 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS SOLWAY ENGINEERS LIMITED Director 2007-05-24 CURRENT 1985-07-04 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARMIX CONCRETE LIMITED Director 2007-05-24 CURRENT 1985-07-04 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS ALPHA CRANE LIMITED Director 2007-05-24 CURRENT 1991-07-12 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR WASTE LIMITED Director 2007-05-24 CURRENT 1992-02-13 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS ALPHA ACCESS LIMITED Director 2007-05-24 CURRENT 1992-10-16 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS AURIGIN LIMITED Director 2007-05-24 CURRENT 1992-10-16 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS ECONOSPACE LIMITED Director 2007-05-24 CURRENT 1993-03-08 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR HOMES LIMITED Director 2007-05-24 CURRENT 1993-04-22 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS BARR CONSTRUCTION SERVICES LIMITED Director 2007-05-24 CURRENT 1993-09-14 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS BARR TECHNICAL SERVICES LIMITED Director 2007-05-24 CURRENT 1994-02-23 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR STEEL LIMITED Director 2007-05-24 CURRENT 1998-03-23 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS BARR CONSTRUCTION (SOUTHERN) LIMITED Director 2007-05-24 CURRENT 1999-09-27 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS HERITAGE ENGLAND LIMITED Director 2007-05-24 CURRENT 2000-03-27 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR SPECIAL PROJECTS LIMITED Director 2007-05-24 CURRENT 2000-03-27 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR (SOUTHERN) LIMITED Director 2007-05-24 CURRENT 2001-03-01 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR CONSTRUCTION SUPPORT LIMITED Director 2007-05-24 CURRENT 2001-04-20 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR INVESTMENTS LIMITED Director 2007-05-24 CURRENT 2001-12-17 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED Director 2007-05-24 CURRENT 1994-04-27 Active
WILLIAM FRANCIS PHILIP CHEEVERS W & J BARR & SONS (SCOTLAND) LIMITED Director 2007-05-24 CURRENT 1924-11-24 Active
WILLIAM FRANCIS PHILIP CHEEVERS BARR LEISURE LIMITED Director 2007-05-24 CURRENT 1994-12-12 Active
WILLIAM FRANCIS PHILIP CHEEVERS BARR LIMITED Director 2007-05-24 CURRENT 1976-06-29 Active
WILLIAM FRANCIS PHILIP CHEEVERS HERITAGE SCOTLAND LIMITED Director 2007-05-24 CURRENT 1993-09-14 Active
WILLIAM FRANCIS PHILIP CHEEVERS BARR FACILITIES MANAGEMENT LIMITED Director 2007-05-24 CURRENT 1994-12-12 Active
WILLIAM FRANCIS PHILIP CHEEVERS BARR ENVIRONMENTAL LIMITED Director 2007-05-24 CURRENT 1996-01-24 Active
WILLIAM FRANCIS PHILIP CHEEVERS TRENCH HOLDINGS LIMITED Director 2007-04-27 CURRENT 2007-01-26 Active
WILLIAM FRANCIS PHILIP CHEEVERS SARCON (NO.224) LIMITED Director 2006-11-29 CURRENT 2006-10-02 Active
WILLIAM FRANCIS PHILIP CHEEVERS INTERACTIVE (IRELAND) LIMITED Director 2002-08-23 CURRENT 2002-06-24 Active
WILLIAM FRANCIS PHILIP CHEEVERS GRANGE LIMITED Director 2002-01-07 CURRENT 1996-11-26 Active
WILLIAM FRANCIS PHILIP CHEEVERS MCLAUGHLIN & HARVEY LIMITED Director 1993-10-15 CURRENT 1993-10-15 Active
RONALD SUTHERLAND MACDONALD BARR SUBCO 2 LIMITED Director 2014-11-12 CURRENT 2014-10-09 Active
RONALD SUTHERLAND MACDONALD TRENCH HOLDINGS LIMITED Director 2007-05-24 CURRENT 2007-01-26 Active
RONALD SUTHERLAND MACDONALD BARR LEISURE LIMITED Director 2003-06-24 CURRENT 1994-12-12 Active
RONALD SUTHERLAND MACDONALD BARR (SOUTHERN) LIMITED Director 2003-06-17 CURRENT 2001-03-01 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD BARR INVESTMENTS LIMITED Director 2003-06-17 CURRENT 2001-12-17 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD BARR LIMITED Director 2003-06-17 CURRENT 1976-06-29 Active
RONALD SUTHERLAND MACDONALD HERITAGE SCOTLAND LIMITED Director 2003-06-17 CURRENT 1993-09-14 Active
RONALD SUTHERLAND MACDONALD BARR FACILITIES MANAGEMENT LIMITED Director 2003-06-17 CURRENT 1994-12-12 Active
RONALD SUTHERLAND MACDONALD BARR ENVIRONMENTAL LIMITED Director 2003-06-17 CURRENT 1996-01-24 Active
RONALD SUTHERLAND MACDONALD BARR CONTRACT MANAGEMENT LIMITED Director 2003-05-23 CURRENT 1985-03-21 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD BARR CONSTRUCTION LIMITED Director 2003-05-23 CURRENT 1985-07-04 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD BARR SUBCO 1 LIMITED Director 2003-05-23 CURRENT 1985-07-04 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD AYRSHIRE CRANE LIMITED Director 2003-05-23 CURRENT 1985-07-04 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD SOLWAY CRANE LIMITED Director 2003-05-23 CURRENT 1985-07-04 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD SOLWAY ENGINEERS LIMITED Director 2003-05-23 CURRENT 1985-07-04 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD BARMIX CONCRETE LIMITED Director 2003-05-23 CURRENT 1985-07-04 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD ALPHA CRANE LIMITED Director 2003-05-23 CURRENT 1991-07-12 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD BARR WASTE LIMITED Director 2003-05-23 CURRENT 1992-02-13 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD ALPHA ACCESS LIMITED Director 2003-05-23 CURRENT 1992-10-16 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD AURIGIN LIMITED Director 2003-05-23 CURRENT 1992-10-16 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD ECONOSPACE LIMITED Director 2003-05-23 CURRENT 1993-03-08 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD BARR HOMES LIMITED Director 2003-05-23 CURRENT 1993-04-22 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD DRAKE LIMITED Director 2003-05-23 CURRENT 1993-07-08 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD BARR CONSTRUCTION SERVICES LIMITED Director 2003-05-23 CURRENT 1993-09-14 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD BARR TECHNICAL SERVICES LIMITED Director 2003-05-23 CURRENT 1994-02-23 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD BARR STEEL LIMITED Director 2003-05-23 CURRENT 1998-03-23 Dissolved 2018-03-27
RONALD SUTHERLAND MACDONALD BARR CONSTRUCTION (SOUTHERN) LIMITED Director 2003-05-23 CURRENT 1999-09-27 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD HERITAGE ENGLAND LIMITED Director 2003-05-23 CURRENT 2000-03-27 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD BARR SPECIAL PROJECTS LIMITED Director 2003-05-23 CURRENT 2000-03-27 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD BARR CONSTRUCTION SUPPORT LIMITED Director 2003-05-23 CURRENT 2001-04-20 Dissolved 2018-04-03
RONALD SUTHERLAND MACDONALD W & J BARR & SONS (SCOTLAND) LIMITED Director 2003-05-23 CURRENT 1924-11-24 Active
RONALD SUTHERLAND MACDONALD LEASEWAY VEHICLE RENTAL LIMITED Director 2003-01-23 CURRENT 2002-09-04 Dissolved 2013-08-21
RONALD SUTHERLAND MACDONALD MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED Director 2002-08-05 CURRENT 1994-04-27 Active
DAVID CONOR O'NEILL SARCON (NO. 375) LIMITED Director 2017-04-28 CURRENT 2014-07-28 Active
DAVID CONOR O'NEILL CAELUM LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
DAVID CONOR O'NEILL TRENCH HOLDINGS LIMITED Director 2015-01-19 CURRENT 2007-01-26 Active
DAVID CONOR O'NEILL MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED Director 2015-01-19 CURRENT 1994-04-27 Active
DAVID CONOR O'NEILL BARR SUBCO 2 LIMITED Director 2015-01-19 CURRENT 2014-10-09 Active
DAVID CONOR O'NEILL INTERACTIVE (IRELAND) LIMITED Director 2015-01-19 CURRENT 2002-06-24 Active
DAVID CONOR O'NEILL SARCON (NO.224) LIMITED Director 2015-01-19 CURRENT 2006-10-02 Active
DAVID CONOR O'NEILL BARR LEISURE LIMITED Director 2015-01-19 CURRENT 1994-12-12 Active
DAVID CONOR O'NEILL MCLAUGHLIN & HARVEY LIMITED Director 2015-01-19 CURRENT 1993-10-15 Active
DAVID CONOR O'NEILL GRANGE LIMITED Director 2015-01-19 CURRENT 1996-11-26 Active
DAVID CONOR O'NEILL BARR LIMITED Director 2015-01-19 CURRENT 1976-06-29 Active
DAVID CONOR O'NEILL HERITAGE SCOTLAND LIMITED Director 2015-01-19 CURRENT 1993-09-14 Active
DAVID CONOR O'NEILL BARR FACILITIES MANAGEMENT LIMITED Director 2015-01-19 CURRENT 1994-12-12 Active
DAVID CONOR O'NEILL BARR ENVIRONMENTAL LIMITED Director 2015-01-19 CURRENT 1996-01-24 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
2024-04-23CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES
2024-02-08FULL ACCOUNTS MADE UP TO 30/06/23
2023-04-24CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2022-12-19FULL ACCOUNTS MADE UP TO 30/06/22
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2019-01-04AP01DIRECTOR APPOINTED MISS LEANNE MILLIGAN
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SUTHERLAND MACDONALD
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2017-08-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/17 FROM 100 Inchinnan Road Paisley PA3 2RE
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-05AR0122/04/16 ANNUAL RETURN FULL LIST
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW SAMUEL HAMILL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-14AR0122/04/15 ANNUAL RETURN FULL LIST
2015-04-24AP01DIRECTOR APPOINTED MR DAVID CONOR O'NEILL
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 3417780005
2014-05-16466(Scot)Alter floating charge 1
2014-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 3417780004
2014-05-15466(Scot)Alter floating charge/mortgage (Scotland)
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-12AR0122/04/14 ANNUAL RETURN FULL LIST
2014-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 3417780003
2013-12-04AP03Appointment of Miss Leanne Milligan as company secretary
2013-12-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY RONALD MACDONALD
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01AR0122/04/13 FULL LIST
2013-03-27TM02APPOINTMENT TERMINATED, SECRETARY WILMA CASEY
2013-03-27AP03SECRETARY APPOINTED MR RONALD SUTHERLAND MACDONALD
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-03AR0122/04/12 FULL LIST
2011-08-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-29AR0122/04/11 FULL LIST
2011-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD SUTHERLAND MACDONALD / 29/04/2011
2011-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW SAMUEL HAMILL / 29/04/2011
2011-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS PHILIP CHEEVERS / 29/04/2011
2011-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / WILMA JANE CASEY / 29/04/2011
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-27AR0122/04/10 FULL LIST
2009-09-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-24288bAPPOINTMENT TERMINATED SECRETARY D.W. COMPANY SERVICES LIMITED
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR D.W. DIRECTOR 1 LIMITED
2009-04-24363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-01-05225PREVSHO FROM 31/03/2009 TO 31/12/2008
2008-10-23410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-20410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-18288aDIRECTOR APPOINTED RONALD MACDONALD
2008-09-18288aSECRETARY APPOINTED WILMA JANE CASEY
2008-09-18225CURRSHO FROM 30/04/2009 TO 31/03/2009
2008-09-18287REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN SCOTLAND
2008-09-09288aDIRECTOR APPOINTED STEPHEN ANDREW SAMUEL HAMILL
2008-09-09288aDIRECTOR APPOINTED WILLIAM FRANCIS PHILIP CHEEVERS
2008-09-01CERTNMCOMPANY NAME CHANGED DUNWILCO (1556) LIMITED CERTIFICATE ISSUED ON 01/09/08
2008-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BARR CAIRNRYAN 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 BARR CAIRNRYAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-30 Outstanding MCLAUGHLIN & HARVEY LIMITED
2014-05-15 Outstanding MCLAUGHLIN & HARVEY LIMITED
2014-01-08 Outstanding ULSTER BANK LIMITED AND ULSTER BANK IRELAND LIMITED
STANDARD SECURITY 2008-10-23 Outstanding ULSTER BANK LIMITED
BOND & FLOATING CHARGE 2008-10-20 Outstanding ULSTER BANK LIMITED
Intangible Assets
Patents
We have not found any records of BARR CAIRNRYAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARR CAIRNRYAN LIMITED
Trademarks
We have not found any records of BARR CAIRNRYAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARR CAIRNRYAN 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 (68100 - Buying and selling of own real estate) as BARR CAIRNRYAN LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BARR CAIRNRYAN 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 BARR CAIRNRYAN 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 BARR CAIRNRYAN 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.