Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BARR SUBCO 2 LIMITED
Company Information for

BARR SUBCO 2 LIMITED

HEATHFIELD HOUSE PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL, ML4 3NJ,
Company Registration Number
SC488563
Private Limited Company
Active

Company Overview

About Barr Subco 2 Ltd
BARR SUBCO 2 LIMITED was founded on 2014-10-09 and has its registered office in Bellshill. The organisation's status is listed as "Active". Barr Subco 2 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 SUBCO 2 LIMITED
 
Legal Registered Office
HEATHFIELD HOUSE PHOENIX CRESCENT
STRATHCLYDE BUSINESS PARK
BELLSHILL
ML4 3NJ
 
Previous Names
MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED01/06/2015
MCLAUGHLIN & HARVEY (SCOTLAND) LIMITED08/12/2014
MM&S (5852) LIMITED12/11/2014
Filing Information
Company Number SC488563
Company ID Number SC488563
Date formed 2014-10-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 09:12:50
Primary Source:Companies House
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 SUBCO 2 LIMITED

Current Directors
Officer Role Date Appointed
LEANNE MILLIGAN
Company Secretary 2014-11-12
WILLIAM FRANCIS PHILIP CHEEVERS
Director 2014-11-12
RONALD ALAN CLARK
Director 2014-11-12
PAUL GRIFFEN
Director 2014-11-12
RONALD SUTHERLAND MACDONALD
Director 2014-11-12
DAVID CONOR O'NEILL
Director 2015-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BARCLAY CHALMERS
Director 2014-11-12 2017-09-30
WILLIAM SIMPSON WEIR
Director 2014-11-12 2017-09-30
STEPHEN ANDREW SAMUEL HAMILL
Director 2014-11-12 2015-06-22
MACLAY MURRAY & SPENS LLP
Company Secretary 2014-10-09 2014-11-12
CHRISTINE TRUESDALE
Director 2014-10-09 2014-11-12
VINDEX LIMITED
Director 2014-10-09 2014-11-12
VINDEX SERVICES LIMITED
Director 2014-10-09 2014-11-12

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 CAIRNRYAN LIMITED Director 2008-09-03 CURRENT 2008-04-22 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
PAUL GRIFFEN MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED Director 2013-10-22 CURRENT 1994-04-27 Active
PAUL GRIFFEN BARR LIMITED Director 2008-07-01 CURRENT 1976-06-29 Active
RONALD SUTHERLAND MACDONALD BARR CAIRNRYAN LIMITED Director 2008-09-03 CURRENT 2008-04-22 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 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
DAVID CONOR O'NEILL BARR CAIRNRYAN LIMITED Director 2015-01-19 CURRENT 2008-04-22 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
2024-02-08FULL ACCOUNTS MADE UP TO 30/06/23
2023-10-09CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2022-12-19FULL ACCOUNTS MADE UP TO 30/06/22
2022-10-10CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-08-05AA01Previous accounting period extended from 31/12/21 TO 30/06/22
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-04AP01DIRECTOR APPOINTED MISS LEANNE MILLIGAN
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SUTHERLAND MACDONALD
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ALAN CLARK
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WEIR
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHALMERS
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WEIR
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHALMERS
2017-08-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/17 FROM 100 Inchinnan Road Paisley Glasgow Scotland PA3 2RE
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-29AR0109/10/15 ANNUAL RETURN FULL LIST
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW SAMUEL HAMILL
2015-06-01CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-06-01CERTNMCompany name changed mclaughlin & harvey construction LIMITED\certificate issued on 01/06/15
2015-04-27AP01DIRECTOR APPOINTED MR DAVID CONOR O'NEILL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-09SH0112/11/14 STATEMENT OF CAPITAL GBP 100
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/14 FROM Killoch Ochiltree Cumnock Ayrshire Scotland KA18 2RL Scotland
2014-12-08NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2014-12-08CERTNMCOMPANY NAME CHANGED MCLAUGHLIN & HARVEY (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 08/12/14
2014-12-08CERTNMCOMPANY NAME CHANGED MCLAUGHLIN & HARVEY (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 08/12/14
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/14 FROM 1 George Square Glasgow G2 1AL
2014-11-26TM02Termination of appointment of Maclay Murray & Spens Llp on 2014-11-12
2014-11-26AA01CURREXT FROM 31/10/2015 TO 31/12/2015
2014-11-26AP01DIRECTOR APPOINTED MR JOHN BARCLAY CHALMERS
2014-11-26AP01DIRECTOR APPOINTED MR WILLIAM FRANCIS PHILIP CHEEVERS
2014-11-26AP01DIRECTOR APPOINTED MR RONALD ALAN CLARK
2014-11-26AP01DIRECTOR APPOINTED MR PAUL GRIFFEN
2014-11-26AP01DIRECTOR APPOINTED MR WILLIAM SIMPSON WEIR
2014-11-26AP01DIRECTOR APPOINTED MR STEPHEN ANDREW SAMUEL HAMILL
2014-11-26AP01DIRECTOR APPOINTED MR RONALD SUTHERLAND MACDONALD
2014-11-26AP03SECRETARY APPOINTED LEANNE MILLIGAN
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED
2014-11-12NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2014-11-12CERTNMCOMPANY NAME CHANGED MM&S (5852) LIMITED CERTIFICATE ISSUED ON 12/11/14
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE
2014-11-12CERTNMCOMPANY NAME CHANGED MM&S (5852) LIMITED CERTIFICATE ISSUED ON 12/11/14
2014-10-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BARR SUBCO 2 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 SUBCO 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARR SUBCO 2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of BARR SUBCO 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARR SUBCO 2 LIMITED
Trademarks
We have not found any records of BARR SUBCO 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARR SUBCO 2 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 (99999 - Dormant Company) as BARR SUBCO 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BARR SUBCO 2 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 SUBCO 2 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 SUBCO 2 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.