Background WavePink WaveYellow Wave

BARNES GROUP (SCOTLAND) LIMITED (SC063330)

BARNES GROUP (SCOTLAND) LIMITED (SC063330) is an active UK company. incorporated on 21 October 1977. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BARNES GROUP (SCOTLAND) LIMITED has been registered for 48 years. Current directors include KENNEDY, Michael Vincent, MCNEILLY, Douglas William.

Company Number
SC063330
Status
active
Type
ltd
Incorporated
21 October 1977
Age
48 years
Address
1 George Square, Glasgow, G2 1AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KENNEDY, Michael Vincent, MCNEILLY, Douglas William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNES GROUP (SCOTLAND) LIMITED

BARNES GROUP (SCOTLAND) LIMITED is an active company incorporated on 21 October 1977 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BARNES GROUP (SCOTLAND) LIMITED was registered 48 years ago.(SIC: 74990)

Status

active

Active since 48 years ago

Company No

SC063330

LTD Company

Age

48 Years

Incorporated 21 October 1977

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

TOOLCOM SUPPLIES LIMITED
From: 21 October 1977To: 31 January 2012
Contact
Address

1 George Square Glasgow, G2 1AL,

Previous Addresses

1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL
From: 6 November 2013To: 9 February 2021
Pitreavie Crescent Pitreavie Business Park Dunfermline Fife KY11 8UQ
From: 21 October 1977To: 6 November 2013
Timeline

9 key events • 1977 - 2016

Funding Officers Ownership
Company Founded
Oct 77
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Jun 16
Director Left
Jun 16
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

KENNEDY, Michael Vincent

Active
Conference Square, EdinburghEH3 8UL
Born July 1961
Director
Appointed 26 May 2016

MCNEILLY, Douglas William

Active
Grosvenor Business Centre, EveshamWR11 1GS
Born July 1964
Director
Appointed 12 Nov 2014

DELHEZ, Pierre-Yves Mauric Jean Charles

Resigned
Route Del La Grand Vigne 7
Secretary
Appointed 12 Jun 2008
Resigned 30 Dec 2011

GREENWOOD, Fraser Munro

Resigned
3 Saltpans, DunfermlineKY11 3EB
Secretary
Appointed N/A
Resigned 23 Jun 1992

GREENWOOD, Laura-Jane

Resigned
3 Broomieknowe, DunfermlineKY11 4YR
Secretary
Appointed 23 Jun 1992
Resigned 09 Aug 2005

JARVIS, Jeremy Oliver

Resigned
12 Leafield Place, TrowbridgeBA14 9TH
Secretary
Appointed 09 Aug 2005
Resigned 31 Dec 2007

BARNHART, Richard Roman

Resigned
Ellington, Connecticut
Born July 1960
Director
Appointed 18 Sept 2008
Resigned 30 Jun 2016

BUCKLEY, Benjamin Mcneil

Resigned
Pitreavie Crescent, DunfermlineKY11 8UQ
Born July 1972
Director
Appointed 26 Mar 2012
Resigned 17 May 2013

DADY, Jeremy Llewellyn

Resigned
8 Hall Close, Maids MoretonMK18 1RH
Born April 1959
Director
Appointed 31 Jan 2007
Resigned 21 Apr 2008

DEMPSEY, Patrick J

Resigned
Pitreavie Crescent, DunfermlineKY11 8UQ
Born July 1964
Director
Appointed 30 Nov 2007
Resigned 26 Mar 2012

GREENWOOD, Fraser Munro

Resigned
3 Saltpans, DunfermlineKY11 3EB
Born February 1952
Director
Appointed N/A
Resigned 09 Aug 2005

MACDONALD, Elizabeth Stobie

Resigned
4 Beldarney Place, Dunfermline
Born April 1932
Director
Appointed N/A
Resigned 01 Jan 1992

MACDONALD, William Gruar Carnegie

Resigned
4 Beldarney Place, Dunfermline
Born January 1931
Director
Appointed N/A
Resigned 01 Jan 1992

MCROBB, James Alexander

Resigned
18 Caiystane Hill, EdinburghEH10 6TE
Born March 1955
Director
Appointed 23 Jan 1997
Resigned 31 Jan 2007

RIZZI, Thomas Joseph

Resigned
2911 Paxton Road, Shaker Heights
Born February 1969
Director
Appointed 09 Aug 2005
Resigned 30 Nov 2007

SCHNEIDER, Anton

Resigned
84 Pheasant Hill Drive, West Hartford
Born April 1962
Director
Appointed 12 Jun 2008
Resigned 18 Sept 2008

TOUSSAINT, Claudia Susanne

Resigned
123 Main Street, Bristol
Born June 1963
Director
Appointed 24 Jun 2013
Resigned 20 Oct 2014

WOLF, Idelle K

Resigned
31050 Gates Mills Boulevard, Pepper Pike
Born March 1952
Director
Appointed 01 Mar 2006
Resigned 05 Oct 2007

Persons with significant control

1

Enterprise Way, EveshamWR11 1GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
2 November 2015
AR01AR01
Accounts With Accounts Type Full
2 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
6 November 2013
AR01AR01
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
3 January 2013
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
31 January 2012
TM02Termination of Secretary
Certificate Change Of Name Company
31 January 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 January 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Full
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
2 February 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
6 November 2009
AR01AR01
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
25 November 2008
363aAnnual Return
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Legacy
26 June 2008
288aAppointment of Director or Secretary
Resolution
26 June 2008
RESOLUTIONSResolutions
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 2007
AAAnnual Accounts
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
6 November 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Resolution
11 April 2006
RESOLUTIONSResolutions
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 September 2005
AAAnnual Accounts
Auditors Resignation Company
6 September 2005
AUDAUD
Legacy
31 August 2005
419a(Scot)419a(Scot)
Accounts With Accounts Type Medium
21 February 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 August 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
27 March 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2001
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2000
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1999
AAAnnual Accounts
Legacy
31 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1998
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1997
AAAnnual Accounts
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
88(2)R88(2)R
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
14 December 1995
AAAnnual Accounts
Legacy
5 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 December 1994
AAAnnual Accounts
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1993
AAAnnual Accounts
Legacy
13 October 1993
363sAnnual Return (shuttle)
Legacy
13 December 1992
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 November 1992
AAAnnual Accounts
Legacy
17 November 1992
363sAnnual Return (shuttle)
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
8 July 1992
288288
Legacy
14 November 1991
363363
Legacy
14 November 1991
363(288)363(288)
Accounts With Accounts Type Small
25 September 1991
AAAnnual Accounts
Accounts With Accounts Type Small
13 January 1991
AAAnnual Accounts
Legacy
13 January 1991
363363
Legacy
10 October 1989
363363
Accounts With Accounts Type Small
10 October 1989
AAAnnual Accounts
Legacy
5 December 1988
363363
Legacy
25 November 1988
288288
Accounts With Accounts Type Small
25 November 1988
AAAnnual Accounts
Legacy
25 March 1988
288288
Legacy
23 February 1988
363363
Accounts With Accounts Type Small
23 February 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
2 December 1986
AAAnnual Accounts
Legacy
2 December 1986
363363
Accounts With Made Up Date
12 May 1983
AAAnnual Accounts
Accounts With Made Up Date
19 December 1980
AAAnnual Accounts
Certificate Change Of Name Company
1 November 1978
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 October 1977
NEWINCIncorporation