Cumbernauld Road
Stepps
Glasgow
G33 6FB
Scotland
Director Name | Mr Douglas McLeod |
---|---|
Date of Birth | January 1953 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2009(93 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Telford House 3 Mid New Cultins Edinburgh Midlothian EH11 4DH Scotland |
Director Name | David John Scott |
---|---|
Date of Birth | April 1960 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(97 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB Scotland |
Director Name | Craig Robert Smith |
---|---|
Date of Birth | March 1972 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2017(101 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Regional Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Alpha Court Monks Cross Drive York North Yorkshire YO32 9WN |
Secretary Name | Barratt Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 September 2011(95 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Correspondence Address | Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF |
Director Name | Michael Donnachie |
---|---|
Date of Birth | November 1940 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(76 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | Dean Park House Kingseat Road Kingseat Dunfermline Fife KY12 0TA Scotland |
Director Name | Michael Norton |
---|---|
Date of Birth | December 1940 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(76 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | The Mount Prospect Hill Corbridge Northumberland NE45 5RU |
Secretary Name | Iain Macgregor Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(76 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Cruachan 20 Kirkliston Road South Queensferry West Lothian EH30 9NY Scotland |
Secretary Name | Dennis Watson Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(80 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | Thornton Lodge 21 Chalton Road Bridge Of Allan Stirling Stirlingshire FK9 4DX Scotland |
Secretary Name | Alan Colquhoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(81 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | 25 Abbots Moss Drive Falkirk Stirlingshire FK1 5UA Scotland |
Director Name | Alistair Campbell Harris |
---|---|
Date of Birth | July 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(81 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2005) |
Role | Managing Director |
Correspondence Address | Carse View Foulis Road Liff By Dundee DD2 5NN Scotland |
Director Name | Mr Steven John Boyes |
---|---|
Date of Birth | August 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(84 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hudson Close Stamford Bridge York YO41 1QR |
Director Name | Iain James McGhee |
---|---|
Date of Birth | June 1962 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 January 2006(90 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | Motherwell |
Correspondence Address | 3 Leonard Grove Motherwell Lanarkshire ML1 5JJ Scotland |
Secretary Name | Suzanne Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(93 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 August 2009) |
Role | Accountant |
Correspondence Address | 7 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB Scotland |
Secretary Name | Mr Laurence Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(93 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF |
Director Name | Anthony James Watson |
---|---|
Date of Birth | December 1972 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(94 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB Scotland |
Director Name | Neil Cooper |
---|---|
Date of Birth | July 1967 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(100 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Barratt Developments Plc Barratt House Cartwright Way, Bardon Hill Coalville Leicestershire LE67 1UF |
Registered Address | 7 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
Address Matches | 6 other UK companies use this postal address |
10k at £1 | Barratt Northern LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 December 2020 (1 month ago) |
---|---|
Next Return Due | 3 January 2022 (11 months, 1 week from now) |
13 March 1962 | Delivered on: 15 March 1962 Persons entitled: The Royal Bank of Scotland PLC Classification: Disposition & relative letter of agreement Secured details: All sums due or to become due by the company to the royal bank of scotland. Particulars: Granite merchants' premises at wellington road craiginches, aberdeen. Part Satisfied |
---|
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
---|---|
18 December 2015 | Director's details changed for Neil Cooper on 23 November 2015 (2 pages) |
9 December 2015 | Appointment of Neil Cooper as a director on 23 November 2015 (2 pages) |
19 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
6 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
12 November 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
16 September 2014 | Director's details changed for David John Scott on 15 September 2014 (2 pages) |
13 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
19 November 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
8 May 2013 | Director's details changed for David John Scott on 1 May 2013 (2 pages) |
8 May 2013 | Director's details changed for David John Scott on 1 May 2013 (2 pages) |
7 May 2013 | Appointment of David John Scott as a director (2 pages) |
1 May 2013 | Termination of appointment of Anthony Watson as a director (1 page) |
10 April 2013 | Director's details changed for Anthony James Watson on 10 April 2013 (2 pages) |
14 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
16 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
5 October 2011 | Appointment of Barratt Corporate Secretarial Services Limited as a secretary (2 pages) |
4 February 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
17 January 2011 | Termination of appointment of Laurence Dent as a secretary (1 page) |
14 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Suzanne Craven on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Suzanne Craven on 1 August 2010 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
4 February 2010 | Director's details changed for Mr Douglas Mcleod on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Douglas Mcleod on 3 February 2010 (2 pages) |
15 January 2010 | Appointment of Anthony James Watson as a director (2 pages) |
14 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Termination of appointment of Iain Mcghee as a director (1 page) |
20 November 2009 | Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page) |
20 November 2009 | Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page) |
5 August 2009 | Director appointed suzanne craven logged form (1 page) |
4 August 2009 | Director appointed douglas mcleod (2 pages) |
4 August 2009 | Director appointed suzanne craven (1 page) |
4 August 2009 | Appointment terminated director steven boyes (1 page) |
4 August 2009 | Appointment terminated secretary suzanne craven (1 page) |
3 August 2009 | Secretary appointed laurence dent (1 page) |
15 May 2009 | Appointment terminated secretary alan colquhoun (1 page) |
15 May 2009 | Secretary appointed suzanne craven (1 page) |
25 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
12 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
23 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: mayfield house 7 maggie wood's loan falkirk FK1 5SJ (1 page) |
6 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
13 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
24 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
15 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
16 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | Director resigned (1 page) |
9 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
4 February 2005 | Return made up to 18/12/04; full list of members (7 pages) |
28 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
16 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
3 March 2003 | Return made up to 18/12/02; full list of members (7 pages) |
7 December 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
12 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
17 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
16 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
12 January 2001 | Return made up to 18/12/00; no change of members
|
13 January 2000 | Return made up to 18/12/99; no change of members (6 pages) |
13 January 2000 | Full accounts made up to 30 June 1999 (14 pages) |
29 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
21 January 1999 | Return made up to 18/12/98; full list of members (6 pages) |
11 February 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
11 February 1998 | Return made up to 18/12/97; no change of members (4 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
14 March 1997 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
8 January 1997 | Return made up to 18/12/96; full list of members (6 pages) |
20 February 1996 | Accounts for a dormant company made up to 30 June 1995 (6 pages) |
1 February 1996 | New secretary appointed (2 pages) |
1 February 1996 | Secretary resigned (1 page) |
15 January 1996 | Return made up to 18/12/95; no change of members (4 pages) |
4 February 1987 | Full accounts made up to 30 June 1986 (13 pages) |
4 June 1983 | Alter mem and arts (11 pages) |
11 January 1983 | Accounts made up to 30 June 1982 (5 pages) |
25 October 1915 | Incorporation (47 pages) |