Company NameBarrwood Developments Limited
Company StatusActive
Company NumberSC055126
CategoryPrivate Limited Company
Incorporation Date26 February 1974(50 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mathew Wallace Clelland
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1988(14 years, 10 months after company formation)
Appointment Duration35 years, 4 months
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address6 Garrell Road
Burnside Industrial Estate
Kilsyth
Glasgow
G65 9JY
Scotland
Director NameMr David Clark Clelland
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2007(33 years, 9 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Garrell Road
Burnside Industrial Estate
Kilsyth
Glasgow
G65 9JY
Scotland
Secretary NameMr David Clark Clelland
NationalityBritish
StatusCurrent
Appointed28 November 2007(33 years, 9 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Garrell Road
Burnside Industrial Estate
Kilsyth
Glasgow
G65 9JY
Scotland
Director NameMr John Wallace Clelland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2011(37 years, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Garrell Road
Burnside Industrial Estate
Kilsyth
Glasgow
G65 9JY
Scotland
Director NameMr Stephen Andrew Clelland
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2014(40 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Garrell Road
Burnside Industrial Estate
Kilsyth
Glasgow
G65 9JY
Scotland
Director NameJohn Wallace Clelland
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(14 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 17 November 2007)
RoleQuarrymaster
Correspondence AddressNorth Lodge
Tak-Ma-Doon Road Kilsyth
Glasgow
G65
Scotland
Secretary NameJohn Wallace Clelland
NationalityBritish
StatusResigned
Appointed23 December 1988(14 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 17 November 2007)
RoleQuarrymaster
Correspondence AddressNorth Lodge
Tak-Ma-Doon Road Kilsyth
Glasgow
G65
Scotland
Director NameMr Stephen Andrew Clelland
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(40 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 26 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Garrell Road
Burnside Industrial Estate
Kilsyth
Glasgow
G65 9JY
Scotland

Contact

Websiteriskend.co.uk
Telephone01236 821486
Telephone regionCoatbridge

Location

Registered Address6 Garrell Road
Burnside Industrial Estate
Kilsyth
Glasgow
G65 9JY
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth

Shareholders

998 at £1Riskend Aggregates LTD
99.80%
Ordinary
1 at £1Executors Of John Wallace Clelland
0.10%
Ordinary
1 at £1Mathew Wallace Clelland
0.10%
Ordinary

Financials

Year2014
Net Worth£838,041
Cash£25,532
Current Liabilities£112,491

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

11 January 1982Delivered on: 14 January 1982
Satisfied on: 9 October 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
24 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
1 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
31 January 2022Director's details changed for Mr David Clark Clelland on 17 January 2022 (2 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
13 May 2021Compulsory strike-off action has been discontinued (1 page)
12 May 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
6 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
6 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(5 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(5 pages)
9 October 2014Satisfaction of charge 1 in full (1 page)
9 October 2014Satisfaction of charge 1 in full (1 page)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 July 2014Appointment of Mr Stephen Andrew Clelland as a director (2 pages)
1 July 2014Termination of appointment of Stephen Clelland as a director (1 page)
1 July 2014Appointment of Mr Stephen Andrew Clelland as a director (2 pages)
1 July 2014Termination of appointment of Stephen Clelland as a director (1 page)
27 June 2014Director's details changed for Stephen Andrew Celland on 26 June 2014 (2 pages)
27 June 2014Director's details changed for Stephen Andrew Celland on 26 June 2014 (2 pages)
26 June 2014Appointment of Stephen Andrew Celland as a director (2 pages)
26 June 2014Appointment of Stephen Andrew Celland as a director (2 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(4 pages)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 July 2011Appointment of John Wallace Clelland as a director (3 pages)
13 July 2011Appointment of John Wallace Clelland as a director (3 pages)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
11 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 January 2010Director's details changed for Mathew Wallace Clelland on 1 November 2009 (2 pages)
13 January 2010Secretary's details changed for David Clark Clelland on 1 November 2009 (1 page)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mathew Wallace Clelland on 1 November 2009 (2 pages)
13 January 2010Secretary's details changed for David Clark Clelland on 1 November 2009 (1 page)
13 January 2010Secretary's details changed for David Clark Clelland on 1 November 2009 (1 page)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mathew Wallace Clelland on 1 November 2009 (2 pages)
27 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 December 2007New director appointed (2 pages)
4 December 2007New secretary appointed (2 pages)
4 December 2007New secretary appointed (2 pages)
4 December 2007New director appointed (2 pages)
2 December 2007Secretary resigned;director resigned (1 page)
2 December 2007Secretary resigned;director resigned (1 page)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 January 2007Secretary's particulars changed;director's particulars changed (1 page)
26 January 2007Secretary's particulars changed;director's particulars changed (1 page)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 July 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
25 July 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
10 April 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
10 April 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
14 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
5 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
17 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
27 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
25 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
18 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
14 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
14 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1998Return made up to 31/12/97; full list of members (5 pages)
17 February 1998Return made up to 31/12/97; full list of members (5 pages)
13 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
13 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 April 1997Full accounts made up to 30 June 1996 (9 pages)
9 April 1997Full accounts made up to 30 June 1996 (9 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
22 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
22 February 1996Return made up to 31/12/95; no change of members (4 pages)
22 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
3 July 1991Memorandum and Articles of Association (9 pages)
3 July 1991Memorandum and Articles of Association (9 pages)
25 June 1991Memorandum and Articles of Association (11 pages)
25 June 1991Memorandum and Articles of Association (11 pages)
1 December 1986Return made up to 28/10/86; full list of members (6 pages)
1 December 1986Return made up to 28/10/86; full list of members (6 pages)
26 February 1974Certificate of incorporation (1 page)
26 February 1974Certificate of incorporation (1 page)