Edinburgh
Midlothian
EH11 4DH
Scotland
Director Name | Suzanne Craven |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2009(37 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Accountant |
Correspondence Address | 7 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB Scotland |
Director Name | David John Scott |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(41 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Craig Robert Smith |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2017(44 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Regional Finance Director |
Country of Residence | England |
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(39 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF |
Director Name | Dennis Watson Watt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1988(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | Thornton Lodge 21 Chalton Road Bridge Of Allan Stirling Stirlingshire FK9 4DX Scotland |
Director Name | Michael Norton |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1988(16 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | The Mount Prospect Hill Corbridge Northumberland NE45 5RU |
Director Name | Iain Macgregor Mitchell |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1988(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | Cruachan 20 Kirkliston Road South Queensferry West Lothian EH30 9NY Scotland |
Director Name | Michael Donnachie |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1988(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | Dean Park House Kingseat Road Kingseat Dunfermline Fife KY12 0TA Scotland |
Director Name | Alistair Campbell Harris |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1988(16 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Carse View Foulis Road Liff By Dundee DD2 5NN Scotland |
Director Name | George Maclean |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1988(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | Elmswood 11 The Crescent Dunblane Perthshire FK15 0DW Scotland |
Secretary Name | Iain Macgregor Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1988(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Cruachan 20 Kirkliston Road South Queensferry West Lothian EH30 9NY Scotland |
Director Name | Christine Margaret Hill |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1990(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 May 1996) |
Role | Company Director |
Correspondence Address | Roseneath Old Pentland Road Edinburgh Midlothian EH10 7EB Scotland |
Secretary Name | Dennis Watson Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(23 years, 10 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(24 years, 11 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 | Mr Steven John Boyes |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(27 years, 9 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 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 January 2006(33 years, 9 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(37 years, 1 month after company formation) |
Appointment Duration | 4 days (resigned 19 May 2009) |
Role | Accountant |
Correspondence Address | 7 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB Scotland |
Secretary Name | Suzanne Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(37 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 19 June 2009) |
Role | Company Director |
Correspondence Address | 75 Hopepark Drive Smithstone Cumbernauld Glasgow G68 9FG Scotland |
Secretary Name | Mr Laurence Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 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 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(37 years, 9 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 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(43 years, 7 months 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 |
Telephone | 01382 452048 |
---|---|
Telephone region | Dundee |
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 |
50k at £1 | Barratt Scottish Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
27 January 1977 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1975 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1974 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1974 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 1977 | Delivered 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 1974 | Delivered 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 1986 | Delivered 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 |
20 February 2023 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
---|---|
11 January 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
25 May 2022 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
7 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
8 April 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
23 January 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
2 January 2019 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
8 February 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
21 February 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
21 February 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
24 January 2017 | Appointment of Craig Robert Smith as a director on 24 January 2017 (2 pages) |
24 January 2017 | Appointment of Craig Robert Smith as a director on 24 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Neil Cooper as a director on 19 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Neil Cooper as a director on 19 January 2017 (1 page) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
1 December 2016 | Director's details changed for David John Scott on 25 November 2016 (2 pages) |
1 December 2016 | Director's details changed for David John Scott on 25 November 2016 (2 pages) |
18 December 2015 | Director's details changed for Neil Cooper on 23 November 2015 (2 pages) |
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 | 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) |
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) |
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
|
6 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
13 November 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
13 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) |
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
|
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
16 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
9 November 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
4 October 2011 | Appointment of Barratt Corporate Secretarial Services Limited as a secretary (2 pages) |
4 October 2011 | Appointment of Barratt Corporate Secretarial Services Limited as a secretary (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
7 February 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
18 January 2011 | Termination of appointment of Laurence Dent as a secretary (1 page) |
18 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) |
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) |
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) |
8 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
3 February 2010 | Director's details changed for Mr Douglas Mcleod on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Douglas Mcleod on 3 February 2010 (2 pages) |
3 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) |
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) |
14 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Termination of appointment of Suzanne Craven as a secretary (1 page) |
13 January 2010 | Appointment of Suzanne Craven as a director (1 page) |
13 January 2010 | Termination of appointment of Suzanne Craven as a secretary (1 page) |
13 January 2010 | Appointment of Suzanne Craven as a director (1 page) |
21 December 2009 | Termination of appointment of Iain Mcghee as a director (1 page) |
21 December 2009 | Termination of appointment of Iain Mcghee as a director (1 page) |
21 November 2009 | Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page) |
21 November 2009 | Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page) |
21 November 2009 | Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page) |
26 June 2009 | Secretary appointed laurence dent (1 page) |
26 June 2009 | Appointment terminated director steven boyes (1 page) |
26 June 2009 | Secretary appointed suzanne craven (1 page) |
26 June 2009 | Appointment terminated secretary suzanne craven (1 page) |
26 June 2009 | Director appointed douglas mcleod (2 pages) |
26 June 2009 | Director appointed douglas mcleod (2 pages) |
26 June 2009 | Appointment terminated director steven boyes (1 page) |
26 June 2009 | Secretary appointed laurence dent (1 page) |
26 June 2009 | Secretary appointed suzanne craven (1 page) |
26 June 2009 | Appointment terminated secretary suzanne craven (1 page) |
15 May 2009 | Appointment terminated secretary alan colquhoun (1 page) |
15 May 2009 | Secretary appointed suzanne craven (1 page) |
15 May 2009 | Secretary appointed suzanne craven (1 page) |
15 May 2009 | Appointment terminated secretary alan colquhoun (1 page) |
25 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
25 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
15 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
15 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) |
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 woods loan falkirk FK1 5SJ (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: mayfield house 7 maggie woods loan falkirk FK1 5SJ (1 page) |
6 September 2007 | Accounts made up to 30 June 2007 (1 page) |
6 September 2007 | Accounts made up to 30 June 2007 (1 page) |
13 April 2007 | Accounts made up to 30 June 2006 (1 page) |
13 April 2007 | Accounts made up to 30 June 2006 (1 page) |
24 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
15 February 2006 | Accounts made up to 30 June 2005 (1 page) |
15 February 2006 | Accounts made up to 30 June 2005 (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
9 February 2005 | Accounts made up to 30 June 2004 (1 page) |
9 February 2005 | Accounts made up to 30 June 2004 (1 page) |
4 February 2005 | Return made up to 18/12/04; full list of members (7 pages) |
4 February 2005 | Return made up to 18/12/04; full list of members (7 pages) |
28 April 2004 | Accounts made up to 30 June 2003 (1 page) |
28 April 2004 | Accounts made up to 30 June 2003 (1 page) |
16 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
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) |
3 March 2003 | Return made up to 18/12/02; full list of members (7 pages) |
7 December 2002 | Accounts made up to 30 June 2002 (1 page) |
7 December 2002 | Accounts made up to 30 June 2002 (1 page) |
12 March 2002 | Accounts made up to 30 June 2001 (1 page) |
12 March 2002 | Accounts made up to 30 June 2001 (1 page) |
17 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
16 March 2001 | Accounts made up to 30 June 2000 (1 page) |
16 March 2001 | Accounts made up to 30 June 2000 (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
12 January 2001 | Return made up to 18/12/00; full list of members
|
12 January 2001 | Return made up to 18/12/00; full list of members
|
14 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
13 January 2000 | Accounts made up to 30 June 1999 (3 pages) |
13 January 2000 | Accounts made up to 30 June 1999 (3 pages) |
29 April 1999 | Accounts made up to 30 June 1998 (3 pages) |
29 April 1999 | Accounts made up to 30 June 1998 (3 pages) |
21 January 1999 | Return made up to 18/12/98; full list of members (6 pages) |
21 January 1999 | Return made up to 18/12/98; full list of members (6 pages) |
11 February 1998 | Accounts made up to 30 June 1997 (3 pages) |
11 February 1998 | Accounts made up to 30 June 1997 (3 pages) |
11 February 1998 | Return made up to 18/12/97; no change of members (4 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 | Director resigned (1 page) |
14 March 1997 | Accounts made up to 30 June 1996 (7 pages) |
14 March 1997 | Accounts made up to 30 June 1996 (7 pages) |
8 January 1997 | Return made up to 18/12/96; full list of members
|
8 January 1997 | Return made up to 18/12/96; full list of members
|
21 February 1996 | Accounts made up to 30 June 1995 (7 pages) |
21 February 1996 | Accounts made up to 30 June 1995 (7 pages) |
1 February 1996 | Secretary resigned (1 page) |
1 February 1996 | Secretary resigned (1 page) |
1 February 1996 | New secretary appointed (2 pages) |
1 February 1996 | New secretary appointed (2 pages) |
15 January 1996 | Return made up to 18/12/95; no change of members (6 pages) |
15 January 1996 | Return made up to 18/12/95; no change of members (6 pages) |
21 June 1995 | Return made up to 18/12/94; no change of members; amend (8 pages) |
21 June 1995 | Return made up to 18/12/94; no change of members; amend (8 pages) |
13 April 1995 | Accounts made up to 30 June 1994 (7 pages) |
13 April 1995 | Accounts made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (185 pages) |
25 April 1994 | Accounts made up to 30 June 1993 (7 pages) |
25 April 1994 | Accounts made up to 30 June 1993 (7 pages) |
30 December 1992 | Accounts made up to 30 June 1992 (7 pages) |
30 December 1992 | Accounts made up to 30 June 1992 (7 pages) |
31 December 1991 | Accounts made up to 30 June 1991 (7 pages) |
31 December 1991 | Accounts made up to 30 June 1991 (7 pages) |
22 February 1991 | Accounts made up to 30 June 1990 (9 pages) |
22 February 1991 | Accounts made up to 30 June 1990 (9 pages) |
5 January 1990 | Full accounts made up to 30 June 1989 (10 pages) |
5 January 1990 | Full accounts made up to 30 June 1989 (10 pages) |
5 December 1988 | Full accounts made up to 30 June 1988 (13 pages) |
5 December 1988 | Full accounts made up to 30 June 1988 (13 pages) |
23 December 1987 | Full accounts made up to 30 June 1987 (17 pages) |
23 December 1987 | Full accounts made up to 30 June 1987 (17 pages) |
23 December 1987 | Return made up to 09/12/87; full list of members (10 pages) |
23 December 1987 | Return made up to 09/12/87; full list of members (10 pages) |
4 February 1987 | Full accounts made up to 30 June 1986 (16 pages) |
4 February 1987 | Return made up to 11/12/86; full list of members (6 pages) |
4 February 1987 | Full accounts made up to 30 June 1986 (16 pages) |
4 February 1987 | Return made up to 11/12/86; full list of members (6 pages) |
12 March 1986 | Accounts made up to 30 June 1985 (15 pages) |
12 March 1986 | Accounts made up to 30 June 1985 (15 pages) |
18 April 1985 | Accounts made up to 30 June 1984 (15 pages) |
18 April 1985 | Accounts made up to 30 June 1984 (15 pages) |
10 February 1984 | Accounts made up to 30 June 1983 (16 pages) |
10 February 1984 | Accounts made up to 30 June 1983 (16 pages) |
10 November 1982 | Accounts made up to 30 June 1982 (13 pages) |
10 November 1982 | Accounts made up to 30 June 1982 (13 pages) |
14 December 1981 | Accounts made up to 30 June 1981 (15 pages) |
14 December 1981 | Accounts made up to 30 June 1981 (15 pages) |
21 October 1981 | Company name changed\certificate issued on 21/10/81 (2 pages) |
21 October 1981 | Company name changed\certificate issued on 21/10/81 (2 pages) |
13 January 1981 | Accounts made up to 30 June 1980 (14 pages) |
13 January 1981 | Accounts made up to 30 June 1980 (14 pages) |
5 December 1979 | Accounts made up to 30 June 1979 (13 pages) |
5 December 1979 | Accounts made up to 30 June 1979 (13 pages) |
8 December 1978 | Accounts made up to 30 June 1978 (14 pages) |
8 December 1978 | Accounts made up to 30 June 1978 (14 pages) |
22 December 1977 | Memorandum and Articles of Association (8 pages) |
22 December 1977 | Memorandum and Articles of Association (8 pages) |
16 December 1977 | Accounts made up to 30 June 1977 (14 pages) |
16 December 1977 | Accounts made up to 30 June 1977 (14 pages) |
1 February 1977 | Accounts made up to 30 June 1976 (13 pages) |
1 February 1977 | Accounts made up to 30 June 1976 (13 pages) |
14 January 1976 | Accounts made up to 30 June 1975 (10 pages) |
14 January 1976 | Accounts made up to 30 June 1975 (10 pages) |
21 April 1972 | Incorporation (11 pages) |
21 April 1972 | Incorporation (11 pages) |