Millbarr Ltd
- Active
- Incorporated on 26 Aug 2016
Reg Address: Radleigh House 1 Golf Road, Clarkston, Glasgow G76 7HU, Scotland
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Millbarr Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Barry Tonner | Director | 1 May 2017 | British | Active |
2 | David Clunas Wood | Director | 22 Oct 2016 | British | Resigned 1 May 2017 |
3 | David Clunas Wood | Director | 22 Oct 2016 | British | Resigned 1 May 2017 |
4 | COSEC LIMITED | Corporate Secretary | 26 Aug 2016 | - | Resigned 26 Aug 2016 |
5 | James Stuart Mcmeekin | Director | 26 Aug 2016 | Scottish | Resigned 26 Aug 2016 |
6 | COSEC LIMITED | Corporate Director | 26 Aug 2016 | - | Resigned 26 Aug 2016 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mrs Carrie Tonner Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 19 Jan 2021 | British | Active |
2 | Mr Barry Tonner Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 1 May 2017 | British | Active |
3 | Codir Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 26 Aug 2016 | - | Ceased 1 May 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Millbarr Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 25 Jun 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 28 Mar 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 7 Jul 2023 | Download PDF |
4 | Accounts - Total Exemption Full | 28 Jun 2023 | Download PDF |
5 | Confirmation Statement - No Updates | 8 Jul 2022 | Download PDF |
6 | Accounts - Total Exemption Full | 29 Jun 2022 | Download PDF 9 Pages |
7 | Confirmation Statement - No Updates | 16 Jul 2021 | Download PDF |
8 | Accounts - Total Exemption Full | 14 May 2021 | Download PDF |
9 | Persons With Significant Control - Notification Of A Person With Significant Control | 19 Jan 2021 | Download PDF 2 Pages |
10 | Confirmation Statement - No Updates | 10 Sep 2020 | Download PDF 3 Pages |
11 | Accounts - Total Exemption Full | 31 Mar 2020 | Download PDF 9 Pages |
12 | Confirmation Statement - No Updates | 16 Jul 2019 | Download PDF 3 Pages |
13 | Accounts - Total Exemption Full | 21 Jun 2019 | Download PDF 7 Pages |
14 | Address - Change Registered Office Company With Date Old New | 7 Jun 2019 | Download PDF 1 Pages |
15 | Address - Change Registered Office Company With Date Old New | 23 May 2019 | Download PDF 1 Pages |
16 | Accounts - Change Account Reference Date Company Previous Shortened | 21 Mar 2019 | Download PDF 1 Pages |
17 | Confirmation Statement - Updates | 2 Jul 2018 | Download PDF 4 Pages |
18 | Accounts - Dormant | 8 May 2018 | Download PDF 2 Pages |
19 | Accounts - Change Account Reference Date Company Previous Shortened | 1 Sep 2017 | Download PDF 1 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 26 Jul 2017 | Download PDF 1 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 26 Jul 2017 | Download PDF 2 Pages |
22 | Persons With Significant Control - Cessation Of A Person With Significant Control | 26 Jul 2017 | Download PDF 1 Pages |
23 | Persons With Significant Control - Notification Of A Person With Significant Control | 26 Jul 2017 | Download PDF 2 Pages |
24 | Confirmation Statement - Updates | 26 Jul 2017 | Download PDF 5 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 23 Oct 2016 | Download PDF 2 Pages |
26 | Address - Change Registered Office Company With Date Old New | 26 Aug 2016 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 26 Aug 2016 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 26 Aug 2016 | Download PDF 1 Pages |
29 | Incorporation - Company | 26 Aug 2016 | Download PDF 31 Pages |
30 | Officers - Termination Secretary Company With Name Termination Date | 26 Aug 2016 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Besure Ltd Mutual People: Barry Tonner | Active |
2 | Renfrew Car Breakers Ltd Mutual People: Barry Tonner | Active |
3 | Renfrew Car Spares & Tyres Ltd Mutual People: Barry Tonner | dissolved |
4 | Loch Lomond Retreat Limited Mutual People: Barry Tonner | dissolved |
5 | Keira Contracts Ltd Mutual People: Barry Tonner | dissolved |