Company NameBarratt Falkirk Limited
Company StatusActive
Company NumberSC050294
CategoryPrivate Limited Company
Incorporation Date11 April 1972(52 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Douglas McLeod
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2009(37 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTelford House 3 Mid New Cultins
Edinburgh
Midlothian
EH11 4DH
Scotland
Director NameSuzanne Craven
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2009(37 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleAccountant
Correspondence Address7 Buchanan Gate
Cumbernauld Road
Stepps
Glasgow
G33 6FB
Scotland
Director NameDavid John Scott
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(41 years, 1 month after company formation)
Appointment Duration11 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Buchanan Gate
Cumbernauld Road
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Craig Robert Smith
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(44 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleRegional Finance Director
Country of ResidenceEngland
Correspondence Address6 Alpha Court
Monks Cross Drive
York
North Yorkshire
YO32 9WN
Secretary NameBarratt Corporate Secretarial Services Limited (Corporation)
StatusCurrent
Appointed09 September 2011(39 years, 5 months after company formation)
Appointment Duration12 years, 7 months
Correspondence AddressBarratt House Cartwright Way
Forest Business Park Bardon Hill
Coalville
Leicestershire
LE67 1UF
Director NameDennis Watson Watt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1988(16 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressThornton Lodge 21 Chalton Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DX
Scotland
Director NameMichael Norton
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1988(16 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressThe Mount
Prospect Hill
Corbridge
Northumberland
NE45 5RU
Director NameIain Macgregor Mitchell
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1988(16 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressCruachan 20 Kirkliston Road
South Queensferry
West Lothian
EH30 9NY
Scotland
Director NameMichael Donnachie
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1988(16 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressDean Park House Kingseat Road
Kingseat
Dunfermline
Fife
KY12 0TA
Scotland
Director NameAlistair Campbell Harris
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1988(16 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressCarse View
Foulis Road
Liff
By Dundee
DD2 5NN
Scotland
Director NameGeorge Maclean
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1988(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1989)
RoleCompany Director
Correspondence AddressElmswood 11 The Crescent
Dunblane
Perthshire
FK15 0DW
Scotland
Secretary NameIain Macgregor Mitchell
NationalityBritish
StatusResigned
Appointed04 November 1988(16 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressCruachan 20 Kirkliston Road
South Queensferry
West Lothian
EH30 9NY
Scotland
Director NameChristine Margaret Hill
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1990(18 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 May 1996)
RoleCompany Director
Correspondence AddressRoseneath Old Pentland Road
Edinburgh
Midlothian
EH10 7EB
Scotland
Secretary NameDennis Watson Watt
NationalityBritish
StatusResigned
Appointed31 January 1996(23 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressThornton Lodge 21 Chalton Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DX
Scotland
Secretary NameAlan Colquhoun
NationalityBritish
StatusResigned
Appointed01 March 1997(24 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 May 2009)
RoleCompany Director
Correspondence Address25 Abbots Moss Drive
Falkirk
Stirlingshire
FK1 5UA
Scotland
Director NameMr Steven John Boyes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(27 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hudson Close
Stamford Bridge
York
YO41 1QR
Director NameIain James McGhee
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2006(33 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceMotherwell
Correspondence Address3 Leonard Grove
Motherwell
Lanarkshire
ML1 5JJ
Scotland
Secretary NameSuzanne Craven
NationalityBritish
StatusResigned
Appointed15 May 2009(37 years, 1 month after company formation)
Appointment Duration4 days (resigned 19 May 2009)
RoleAccountant
Correspondence Address7 Buchanan Gate
Cumbernauld Road
Stepps
Glasgow
G33 6FB
Scotland
Secretary NameSuzanne Craven
NationalityBritish
StatusResigned
Appointed15 May 2009(37 years, 1 month after company formation)
Appointment Duration1 month (resigned 19 June 2009)
RoleCompany Director
Correspondence Address75 Hopepark Drive
Smithstone
Cumbernauld
Glasgow
G68 9FG
Scotland
Secretary NameMr Laurence Dent
NationalityBritish
StatusResigned
Appointed19 June 2009(37 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarratt House Cartwright Way
Forest Business Park Bardon Hill
Coalville
Leicestershire
LE67 1UF
Director NameAnthony James Watson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(37 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Buchanan Gate
Cumbernauld Road
Stepps
Glasgow
G33 6FB
Scotland
Director NameNeil Cooper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(43 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBarratt Developments Plc Barratt House
Cartwright Way, Bardon Hill
Coalville
Leicestershire
LE67 1UF

Contact

Telephone01382 452048
Telephone regionDundee

Location

Registered Address7 Buchanan Gate
Cumbernauld Road
Stepps
Glasgow
G33 6FB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address Matches6 other UK companies use this postal address

Shareholders

50k at £1Barratt Scottish Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

27 January 1977Delivered on: 3 February 1977
Persons entitled: Roywest Banking Corp LTD

Classification: Standard security
Secured details: £82,000.
Particulars: 12.44 acres glasgow rd mossland road renfrew.
Outstanding
3 May 1976Delivered on: 14 May 1976
Persons entitled: Weir Construction LTD

Classification: Standard security
Secured details: £500,000.
Particulars: 67.98 acres part of the lands of darnley glasgow.
Outstanding
30 April 1976Delivered on: 5 May 1976
Persons entitled: T Boland & Co LTD

Classification: Standard security
Secured details: £200,000.
Particulars: 6.5 acres at east craigs edinburgh.
Outstanding
6 June 1975Delivered on: 23 June 1975
Persons entitled: Frances Bothwell LTD

Classification: G r s (ayr) standard security
Secured details: £51,600 and all further moneys due, or to become due from the company to the chargee.
Particulars: 13.27 acres of ground at doonbank ayr & the burgh parish and county of ayr.
Outstanding
6 June 1975Delivered on: 23 June 1975
Persons entitled: Francis Bothwell Limited

Classification: G r s ayr standard security
Secured details: £62,000 and all further moneys due, or to become due from the company to the chargee.
Particulars: 15.15 acres of ground at doonbank ayr in the burgh, parish and county of ayr.
Outstanding
24 December 1986Delivered on: 5 January 1987
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 88 of the muirfield park development, at primrose place, kilmarnock.
Outstanding
24 December 1986Delivered on: 6 January 1987
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 89 of broompark development springholm drive airdrie.
Outstanding
24 December 1986Delivered on: 30 December 1986
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 127 of the hogganfield development at lochview crescent glasgow.
Outstanding
25 August 1986Delivered on: 2 September 1986
Persons entitled: Guy William Stevenson and Another as Trustees

Classification: Standard security
Secured details: £200,000.
Particulars: 5.395 acres at broompark airdrie.
Outstanding
30 July 1986Delivered on: 12 August 1986
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 2 wellhall gardens estate hamilton.
Outstanding
6 March 1986Delivered on: 6 March 1986
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 49 of the deanburn development at blair avenue bo'ness west lothian.
Outstanding
21 February 1975Delivered on: 10 March 1975
Persons entitled: County Bank Limited

Classification: G r s west lothian standard security
Secured details: For securing all sums due or to become due.
Particulars: 12.45 acres of ground at borrowstown mains, bo'ness in the parish of borrowstowness & carriden, burgh of bo'ness and county of west lothian.
Outstanding
6 March 1986Delivered on: 6 March 1986
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 48 of the deanburn development at blair avenue bo'ness west lothian.
Outstanding
6 March 1986Delivered on: 6 March 1986
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 47 of the deanburn development at blair avenue, bo'ness west lothian.
Outstanding
6 March 1986Delivered on: 6 March 1986
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 46 of the deanburn development at blair avenue, bo'ness west lothian.
Outstanding
6 January 1986Delivered on: 14 January 1986
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 97 of broompark dev springholm drive airdrie.
Outstanding
30 July 1986Delivered on: 12 August 1986
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 1 wellhall gardens estate, hamilton.
Outstanding
16 December 1985Delivered on: 20 December 1985
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 241 of the balquhidderoch wood development at abbot road, stirling.
Outstanding
16 December 1985Delivered on: 20 December 1985
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 242 of the balquhidderoch wood development at abbot road, stirling.
Outstanding
16 December 1985Delivered on: 20 December 1985
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 236 balquiddes wood dev abbot rd stirling.
Outstanding
16 December 1985Delivered on: 20 December 1985
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 235 of balquiddes wood dev abbot rd stirling.
Outstanding
31 December 1974Delivered on: 14 January 1975
Persons entitled: County Bank Limited

Classification: G r s ayr standard security
Secured details: All sums due or to become due.
Particulars: 11.82 acres (4.787 hectares) of ground at masonhill, ayr, in the burgh, parish and county of ayr.
Outstanding
30 September 1985Delivered on: 17 October 1985
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 98 of the broompark development at springholm drive, airdrie.
Outstanding
30 September 1985Delivered on: 17 October 1985
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 99 of the broompark development at springholm drive, airdrie.
Outstanding
23 September 1985Delivered on: 10 October 1985
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 82 coltness development wishaw lanark.
Outstanding
23 September 1985Delivered on: 10 October 1985
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 83 coltness development wishaw, lanark.
Outstanding
23 September 1985Delivered on: 10 October 1985
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 84 coltness development wishaw lanark.
Outstanding
23 September 1985Delivered on: 10 October 1985
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 85 coltness development wishaw, lanark.
Outstanding
30 September 1985Delivered on: 9 October 1985
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 162 of the hogganfield development at lochview crescent, glasgow.
Outstanding
30 September 1985Delivered on: 9 October 1985
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 163 of the hogganfield development at lochvien crescent, glasgow.
Outstanding
30 September 1985Delivered on: 9 October 1985
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 28 of the parkview development at thornhill road, falkirk.
Outstanding
20 September 1985Delivered on: 2 October 1985
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 29 of the irvine rd dev. Kilmarnock in the county of ayr.
Outstanding
16 December 1974Delivered on: 27 December 1974
Persons entitled: County Bank Limited

Classification: G r s (fife) standard security
Secured details: All sums due or to become due.
Particulars: Two pieces of ground containing in all, 9.09 acres at cairneyhill in the parish of carnock and county of fife.
Outstanding
20 September 1985Delivered on: 2 October 1985
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 31 of the irvine road dev. Kilmarnock in the county of ayr.
Outstanding
20 September 1985Delivered on: 2 October 1985
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 30 of the irvine rd development kilmarnock in the county of ayr.
Outstanding
11 July 1985Delivered on: 23 July 1985
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots 7, 8, 13 & 14 of the craigalbert view estate, balloch.
Outstanding
2 July 1985Delivered on: 18 July 1985
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot no 99 community road, bellshill, bothwell.
Outstanding
1 July 1985Delivered on: 18 July 1985
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 48 in the gilston development, polmont, grangemouth.
Outstanding
2 July 1985Delivered on: 18 July 1985
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots 67 & 33 vere terrace, kirkmuirhill lesmahagow, lanark.
Outstanding
1 July 1985Delivered on: 18 July 1985
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots 1, 25 & 32 of the parkview development thornhill rd, falkirk.
Outstanding
1 July 1985Delivered on: 18 July 1985
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots no 31 & 39 of the deanburn development at blair ave, bo'ness.
Outstanding
23 September 1983Delivered on: 30 September 1983
Persons entitled: Dr Barnados

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 acres in the burgh of motherwell.
Outstanding
27 January 1977Delivered on: 15 February 1977
Persons entitled: Ravenstone Securities LTD

Classification: Standard security
Secured details: £84,696.
Particulars: 12.44 acres of ground glasgow road, mossland road, renfrew.
Outstanding
16 December 1974Delivered on: 27 December 1974
Persons entitled: County Bank LTD 75 Cornhill, London

Classification: G r s stirling standard security
Secured details: All sums due or to become due.
Particulars: 11.42 acres of ground at whyteside, polmont in the parish of grangemouth and county of stirling.
Outstanding
10 April 1986Delivered on: 16 April 1986
Satisfied on: 17 August 1987
Persons entitled: Philips Electronic and Associated Industries LTD

Classification: Standard security
Secured details: £390,000.
Particulars: 23.019 acres lying on or towards the north west side of wellhall rd hamilton.
Fully Satisfied

Filing History

20 February 2023Accounts for a dormant company made up to 30 June 2022 (1 page)
11 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
25 May 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
7 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
8 April 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
2 January 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
8 February 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
24 January 2017Appointment of Craig Robert Smith as a director on 24 January 2017 (2 pages)
24 January 2017Appointment of Craig Robert Smith as a director on 24 January 2017 (2 pages)
20 January 2017Termination of appointment of Neil Cooper as a director on 19 January 2017 (1 page)
20 January 2017Termination of appointment of Neil Cooper as a director on 19 January 2017 (1 page)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
1 December 2016Director's details changed for David John Scott on 25 November 2016 (2 pages)
1 December 2016Director's details changed for David John Scott on 25 November 2016 (2 pages)
18 December 2015Director's details changed for Neil Cooper on 23 November 2015 (2 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 50,000
(7 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 50,000
(7 pages)
18 December 2015Director's details changed for Neil Cooper on 23 November 2015 (2 pages)
9 December 2015Appointment of Neil Cooper as a director on 23 November 2015 (2 pages)
9 December 2015Appointment of Neil Cooper as a director on 23 November 2015 (2 pages)
19 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
19 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,000
(6 pages)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,000
(6 pages)
13 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
13 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
16 September 2014Director's details changed for David John Scott on 15 September 2014 (2 pages)
16 September 2014Director's details changed for David John Scott on 15 September 2014 (2 pages)
13 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 50,000
(6 pages)
13 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 50,000
(6 pages)
19 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
19 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
8 May 2013Director's details changed for David John Scott on 1 May 2013 (2 pages)
8 May 2013Director's details changed for David John Scott on 1 May 2013 (2 pages)
8 May 2013Director's details changed for David John Scott on 1 May 2013 (2 pages)
7 May 2013Appointment of David John Scott as a director (2 pages)
7 May 2013Appointment of David John Scott as a director (2 pages)
1 May 2013Termination of appointment of Anthony Watson as a director (1 page)
1 May 2013Termination of appointment of Anthony Watson as a director (1 page)
10 April 2013Director's details changed for Anthony James Watson on 10 April 2013 (2 pages)
10 April 2013Director's details changed for Anthony James Watson on 10 April 2013 (2 pages)
14 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
28 September 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
28 September 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
16 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
9 November 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
9 November 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
4 October 2011Appointment of Barratt Corporate Secretarial Services Limited as a secretary (2 pages)
4 October 2011Appointment of Barratt Corporate Secretarial Services Limited as a secretary (2 pages)
7 February 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
7 February 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
18 January 2011Termination of appointment of Laurence Dent as a secretary (1 page)
18 January 2011Termination of appointment of Laurence Dent as a secretary (1 page)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Suzanne Craven on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Suzanne Craven on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Suzanne Craven on 1 August 2010 (2 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
3 February 2010Director's details changed for Mr Douglas Mcleod on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Douglas Mcleod on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Douglas Mcleod on 3 February 2010 (2 pages)
15 January 2010Appointment of Anthony James Watson as a director (2 pages)
15 January 2010Appointment of Anthony James Watson as a director (2 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
13 January 2010Termination of appointment of Suzanne Craven as a secretary (1 page)
13 January 2010Appointment of Suzanne Craven as a director (1 page)
13 January 2010Termination of appointment of Suzanne Craven as a secretary (1 page)
13 January 2010Appointment of Suzanne Craven as a director (1 page)
21 December 2009Termination of appointment of Iain Mcghee as a director (1 page)
21 December 2009Termination of appointment of Iain Mcghee as a director (1 page)
21 November 2009Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page)
21 November 2009Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page)
21 November 2009Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page)
26 June 2009Secretary appointed laurence dent (1 page)
26 June 2009Appointment terminated director steven boyes (1 page)
26 June 2009Secretary appointed suzanne craven (1 page)
26 June 2009Appointment terminated secretary suzanne craven (1 page)
26 June 2009Director appointed douglas mcleod (2 pages)
26 June 2009Director appointed douglas mcleod (2 pages)
26 June 2009Appointment terminated director steven boyes (1 page)
26 June 2009Secretary appointed laurence dent (1 page)
26 June 2009Secretary appointed suzanne craven (1 page)
26 June 2009Appointment terminated secretary suzanne craven (1 page)
15 May 2009Appointment terminated secretary alan colquhoun (1 page)
15 May 2009Secretary appointed suzanne craven (1 page)
15 May 2009Secretary appointed suzanne craven (1 page)
15 May 2009Appointment terminated secretary alan colquhoun (1 page)
25 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
25 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 January 2009Return made up to 18/12/08; full list of members (4 pages)
15 January 2009Return made up to 18/12/08; full list of members (4 pages)
23 January 2008Return made up to 18/12/07; full list of members (2 pages)
23 January 2008Return made up to 18/12/07; full list of members (2 pages)
29 November 2007Registered office changed on 29/11/07 from: mayfield house 7 maggie woods loan falkirk FK1 5SJ (1 page)
29 November 2007Registered office changed on 29/11/07 from: mayfield house 7 maggie woods loan falkirk FK1 5SJ (1 page)
6 September 2007Accounts made up to 30 June 2007 (1 page)
6 September 2007Accounts made up to 30 June 2007 (1 page)
13 April 2007Accounts made up to 30 June 2006 (1 page)
13 April 2007Accounts made up to 30 June 2006 (1 page)
24 January 2007Return made up to 18/12/06; full list of members (7 pages)
24 January 2007Return made up to 18/12/06; full list of members (7 pages)
15 February 2006Accounts made up to 30 June 2005 (1 page)
15 February 2006Accounts made up to 30 June 2005 (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (1 page)
16 January 2006Return made up to 18/12/05; full list of members (7 pages)
16 January 2006Return made up to 18/12/05; full list of members (7 pages)
9 February 2005Accounts made up to 30 June 2004 (1 page)
9 February 2005Accounts made up to 30 June 2004 (1 page)
4 February 2005Return made up to 18/12/04; full list of members (7 pages)
4 February 2005Return made up to 18/12/04; full list of members (7 pages)
28 April 2004Accounts made up to 30 June 2003 (1 page)
28 April 2004Accounts made up to 30 June 2003 (1 page)
16 January 2004Return made up to 18/12/03; full list of members (7 pages)
16 January 2004Return made up to 18/12/03; full list of members (7 pages)
3 March 2003Return made up to 18/12/02; full list of members (7 pages)
3 March 2003Return made up to 18/12/02; full list of members (7 pages)
7 December 2002Accounts made up to 30 June 2002 (1 page)
7 December 2002Accounts made up to 30 June 2002 (1 page)
12 March 2002Accounts made up to 30 June 2001 (1 page)
12 March 2002Accounts made up to 30 June 2001 (1 page)
17 January 2002Return made up to 18/12/01; full list of members (6 pages)
17 January 2002Return made up to 18/12/01; full list of members (6 pages)
16 March 2001Accounts made up to 30 June 2000 (1 page)
16 March 2001Accounts made up to 30 June 2000 (1 page)
18 January 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
12 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 January 2000Return made up to 18/12/99; full list of members (6 pages)
14 January 2000Return made up to 18/12/99; full list of members (6 pages)
13 January 2000Accounts made up to 30 June 1999 (3 pages)
13 January 2000Accounts made up to 30 June 1999 (3 pages)
29 April 1999Accounts made up to 30 June 1998 (3 pages)
29 April 1999Accounts made up to 30 June 1998 (3 pages)
21 January 1999Return made up to 18/12/98; full list of members (6 pages)
21 January 1999Return made up to 18/12/98; full list of members (6 pages)
11 February 1998Accounts made up to 30 June 1997 (3 pages)
11 February 1998Accounts made up to 30 June 1997 (3 pages)
11 February 1998Return made up to 18/12/97; no change of members (4 pages)
11 February 1998Return made up to 18/12/97; no change of members (4 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
14 March 1997Accounts made up to 30 June 1996 (7 pages)
14 March 1997Accounts made up to 30 June 1996 (7 pages)
8 January 1997Return made up to 18/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 January 1997Return made up to 18/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 February 1996Accounts made up to 30 June 1995 (7 pages)
21 February 1996Accounts made up to 30 June 1995 (7 pages)
1 February 1996Secretary resigned (1 page)
1 February 1996Secretary resigned (1 page)
1 February 1996New secretary appointed (2 pages)
1 February 1996New secretary appointed (2 pages)
15 January 1996Return made up to 18/12/95; no change of members (6 pages)
15 January 1996Return made up to 18/12/95; no change of members (6 pages)
21 June 1995Return made up to 18/12/94; no change of members; amend (8 pages)
21 June 1995Return made up to 18/12/94; no change of members; amend (8 pages)
13 April 1995Accounts made up to 30 June 1994 (7 pages)
13 April 1995Accounts made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (185 pages)
25 April 1994Accounts made up to 30 June 1993 (7 pages)
25 April 1994Accounts made up to 30 June 1993 (7 pages)
30 December 1992Accounts made up to 30 June 1992 (7 pages)
30 December 1992Accounts made up to 30 June 1992 (7 pages)
31 December 1991Accounts made up to 30 June 1991 (7 pages)
31 December 1991Accounts made up to 30 June 1991 (7 pages)
22 February 1991Accounts made up to 30 June 1990 (9 pages)
22 February 1991Accounts made up to 30 June 1990 (9 pages)
5 January 1990Full accounts made up to 30 June 1989 (10 pages)
5 January 1990Full accounts made up to 30 June 1989 (10 pages)
5 December 1988Full accounts made up to 30 June 1988 (13 pages)
5 December 1988Full accounts made up to 30 June 1988 (13 pages)
23 December 1987Full accounts made up to 30 June 1987 (17 pages)
23 December 1987Full accounts made up to 30 June 1987 (17 pages)
23 December 1987Return made up to 09/12/87; full list of members (10 pages)
23 December 1987Return made up to 09/12/87; full list of members (10 pages)
4 February 1987Full accounts made up to 30 June 1986 (16 pages)
4 February 1987Return made up to 11/12/86; full list of members (6 pages)
4 February 1987Full accounts made up to 30 June 1986 (16 pages)
4 February 1987Return made up to 11/12/86; full list of members (6 pages)
12 March 1986Accounts made up to 30 June 1985 (15 pages)
12 March 1986Accounts made up to 30 June 1985 (15 pages)
18 April 1985Accounts made up to 30 June 1984 (15 pages)
18 April 1985Accounts made up to 30 June 1984 (15 pages)
10 February 1984Accounts made up to 30 June 1983 (16 pages)
10 February 1984Accounts made up to 30 June 1983 (16 pages)
10 November 1982Accounts made up to 30 June 1982 (13 pages)
10 November 1982Accounts made up to 30 June 1982 (13 pages)
14 December 1981Accounts made up to 30 June 1981 (15 pages)
14 December 1981Accounts made up to 30 June 1981 (15 pages)
21 October 1981Company name changed\certificate issued on 21/10/81 (2 pages)
21 October 1981Company name changed\certificate issued on 21/10/81 (2 pages)
13 January 1981Accounts made up to 30 June 1980 (14 pages)
13 January 1981Accounts made up to 30 June 1980 (14 pages)
5 December 1979Accounts made up to 30 June 1979 (13 pages)
5 December 1979Accounts made up to 30 June 1979 (13 pages)
8 December 1978Accounts made up to 30 June 1978 (14 pages)
8 December 1978Accounts made up to 30 June 1978 (14 pages)
22 December 1977Memorandum and Articles of Association (8 pages)
22 December 1977Memorandum and Articles of Association (8 pages)
16 December 1977Accounts made up to 30 June 1977 (14 pages)
16 December 1977Accounts made up to 30 June 1977 (14 pages)
1 February 1977Accounts made up to 30 June 1976 (13 pages)
1 February 1977Accounts made up to 30 June 1976 (13 pages)
14 January 1976Accounts made up to 30 June 1975 (10 pages)
14 January 1976Accounts made up to 30 June 1975 (10 pages)
21 April 1972Incorporation (11 pages)
21 April 1972Incorporation (11 pages)