Advanced company searchLink opens in new window

A.G. BARR P.L.C.

Company number SC005653

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2017 SH06 Cancellation of shares. Statement of capital on 17 May 2017
  • GBP 4,865,158.667
03 Aug 2017 SH06 Cancellation of shares. Statement of capital on 13 June 2017
  • GBP 4,860,991.999
11 Jul 2017 SH03 Purchase of own shares.
11 Jul 2017 SH03 Purchase of own shares.
11 Jul 2017 SH03 Purchase of own shares.
12 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
19 May 2017 AUD Auditor's resignation
15 May 2017 AA Group of companies' accounts made up to 28 January 2017
23 Jan 2017 AD02 Register inspection address has been changed from C/O Equiniti 34 South Gyle Crescent Edinburgh EH12 9EB Scotland to West Point Redheughs Rigg Edinburgh EH12 9DQ
17 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
03 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
04 May 2016 AA Group of companies' accounts made up to 31 January 2016
24 Mar 2016 AR01 Annual return made up to 19 March 2016 no member list
Statement of capital on 2016-03-24
  • GBP 4,865,404.672926
18 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 March 2015
01 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 May 2015 AA Group of companies' accounts made up to 31 January 2015
01 Apr 2015 AP01 Appointment of Mr David James Ritchie as a director on 1 April 2015
26 Mar 2015 AR01 Annual return made up to 19 March 2015 no member list
Statement of capital on 2015-03-26
  • GBP 4,865,404.672926
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2015.
05 Jan 2015 AP01 Appointment of Mr Stuart Lorimer as a director on 5 January 2015
05 Jan 2015 TM01 Termination of appointment of Ronald George Hanna as a director on 31 December 2014
29 Aug 2014 TM01 Termination of appointment of Alexander Brian Cooper Short as a director on 29 August 2014
21 Aug 2014 CH01 Director's details changed for William Robin Graham Barr on 21 August 2014
30 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 March 2014
30 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Adopt share saving scheme & long term incentive plan 27/05/2014
30 Apr 2014 AA Group of companies' accounts made up to 26 January 2014