BARRATT EAST SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

BARRATT EAST SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC078213

Incorporation date

05/04/1982

Size

Dormant

Contacts

Registered address

Registered address

Telford House, 3 Mid New Cultins, Edinburgh, Midlothian EH11 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1982)
dot icon16/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon23/02/2026
Appointment of Mrs Katie Lewis as a director on 2026-02-23
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon13/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon03/01/2025
Termination of appointment of Douglas Mcleod as a director on 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon18/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon05/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon20/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon23/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon25/05/2022
Accounts for a dormant company made up to 2021-06-30
dot icon07/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon04/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon10/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon11/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon02/01/2019
Confirmation statement made on 2018-12-20 with updates
dot icon08/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon21/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon20/01/2017
Termination of appointment of Neil Cooper as a director on 2017-01-19
dot icon21/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon18/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon18/12/2015
Director's details changed for Neil Cooper on 2015-11-23
dot icon09/12/2015
Appointment of Neil Cooper as a director on 2015-11-23
dot icon19/11/2015
Accounts for a dormant company made up to 2015-06-30
dot icon06/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon13/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon27/02/2014
Director's details changed for Mr Richard James Phillips on 2014-02-25
dot icon13/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon19/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon14/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon03/01/2013
Accounts for a dormant company made up to 2012-06-30
dot icon23/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon16/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon30/06/2011
Resolutions
dot icon30/06/2011
Statement of company's objects
dot icon24/06/2011
Appointment of Barratt Corporate Secretarial Services Limited as a secretary
dot icon21/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon17/01/2011
Termination of appointment of Laurence Dent as a secretary
dot icon05/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon20/12/2010
Secretary's details changed for Mr Laurence Dent on 2010-12-20
dot icon24/09/2010
Director's details changed for Mr Richard James Phillips on 2010-09-24
dot icon24/09/2010
Director's details changed for Mr Richard James Phillips on 2010-09-24
dot icon24/09/2010
Director's details changed for Alison Condie on 2010-09-24
dot icon23/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon04/02/2010
Director's details changed for Mr Douglas Mcleod on 2010-02-03
dot icon22/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon22/01/2010
Termination of appointment of James Walsh as a secretary
dot icon20/01/2010
Appointment of Mr Douglas Mcleod as a director
dot icon20/01/2010
Appointment of Alison Condie as a director
dot icon20/01/2010
Appointment of Mr Laurence Dent as a secretary
dot icon25/03/2009
Accounts for a dormant company made up to 2008-06-30
dot icon13/02/2009
Director appointed mr richard phillips
dot icon15/01/2009
Return made up to 18/12/08; full list of members
dot icon15/01/2009
Appointment terminated director robin guest
dot icon21/01/2008
Accounts for a dormant company made up to 2007-06-30
dot icon14/01/2008
Return made up to 18/12/07; full list of members
dot icon04/04/2007
Registered office changed on 04/04/07 from: craigcrook castle south wing 95B craigcrook road edinburgh EH4 3PE
dot icon16/03/2007
Accounts for a dormant company made up to 2006-06-30
dot icon16/01/2007
Return made up to 18/12/06; full list of members
dot icon28/03/2006
Return made up to 18/12/05; full list of members
dot icon28/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon29/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon12/01/2005
Return made up to 18/12/04; full list of members
dot icon17/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon10/01/2004
Return made up to 18/12/03; full list of members
dot icon25/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon15/01/2003
Return made up to 18/12/02; full list of members
dot icon02/01/2003
New director appointed
dot icon02/01/2003
Director resigned
dot icon11/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon15/01/2002
Return made up to 18/12/01; full list of members
dot icon15/01/2002
Director resigned
dot icon15/01/2002
Director resigned
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Director resigned
dot icon01/05/2001
Accounts for a dormant company made up to 2000-06-30
dot icon21/02/2001
New director appointed
dot icon15/01/2001
Return made up to 18/12/00; full list of members
dot icon15/01/2001
Director resigned
dot icon15/01/2001
New director appointed
dot icon14/03/2000
Director resigned
dot icon13/01/2000
Return made up to 18/12/99; full list of members
dot icon13/01/2000
Full accounts made up to 1999-06-30
dot icon19/05/1999
Director resigned
dot icon19/05/1999
Director resigned
dot icon19/05/1999
New director appointed
dot icon05/05/1999
Accounts for a dormant company made up to 1998-06-30
dot icon14/01/1999
Return made up to 18/12/98; full list of members
dot icon29/04/1998
Accounts for a dormant company made up to 1997-06-30
dot icon15/01/1998
Return made up to 18/12/97; full list of members
dot icon09/10/1997
New director appointed
dot icon11/09/1997
New director appointed
dot icon11/09/1997
New director appointed
dot icon23/06/1997
New director appointed
dot icon17/06/1997
Full accounts made up to 1996-06-30
dot icon12/06/1997
Director resigned
dot icon30/01/1997
Return made up to 18/12/96; full list of members
dot icon26/09/1996
Dec mort/charge *
dot icon12/09/1996
Dec mort/charge *
dot icon19/04/1996
Full accounts made up to 1995-06-30
dot icon19/04/1996
New secretary appointed
dot icon19/04/1996
Secretary resigned
dot icon15/01/1996
Return made up to 18/12/95; full list of members
dot icon12/04/1995
Accounts for a dormant company made up to 1994-06-30
dot icon03/01/1995
Return made up to 18/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Registered office changed on 22/08/94 from:\mayfield house 7 maggie woods loan falkirk FK1 5SJ
dot icon25/07/1994
Dec mort/charge *
dot icon20/07/1994
Partic of mort/charge *
dot icon20/07/1994
Partic of mort/charge *
dot icon15/06/1994
Memorandum and Articles of Association
dot icon09/05/1994
Certificate of change of name
dot icon25/04/1994
Accounts for a dormant company made up to 1993-06-30
dot icon29/12/1993
Return made up to 18/12/93; full list of members
dot icon17/12/1993
Dec mort/charge *
dot icon17/12/1993
Dec mort/charge *
dot icon17/12/1993
Dec mort/charge *
dot icon30/12/1992
Accounts for a dormant company made up to 1992-06-30
dot icon30/12/1992
Return made up to 18/12/92; no change of members
dot icon07/09/1992
Director resigned
dot icon25/03/1992
Alterations to a floating charge
dot icon25/03/1992
Alterations to a floating charge
dot icon31/12/1991
Accounts for a dormant company made up to 1991-06-30
dot icon31/12/1991
Return made up to 18/12/91; no change of members
dot icon17/12/1991
Partic of mort/charge 374
dot icon01/10/1991
Partic of mort/charge 11741
dot icon16/05/1991
Memorandum and Articles of Association
dot icon15/05/1991
Partic of mort/charge 5546
dot icon15/05/1991
Partic of mort/charge 5545
dot icon15/05/1991
Partic of mort/charge 5544
dot icon13/05/1991
Resolutions
dot icon22/02/1991
Accounts for a dormant company made up to 1990-06-30
dot icon24/01/1991
Resolutions
dot icon04/01/1991
Return made up to 18/12/90; full list of members
dot icon13/07/1990
New director appointed
dot icon15/01/1990
Director resigned
dot icon05/01/1990
Full accounts made up to 1989-06-30
dot icon05/01/1990
Return made up to 19/12/89; full list of members
dot icon05/12/1989
Director resigned
dot icon09/03/1989
Dec mort/charge 2790
dot icon05/12/1988
Return made up to 04/11/88; full list of members
dot icon05/12/1988
Full accounts made up to 1988-06-30
dot icon09/06/1988
New director appointed
dot icon02/06/1988
Director resigned
dot icon20/01/1988
New director appointed
dot icon20/01/1988
Director resigned
dot icon23/12/1987
Return made up to 09/12/87; full list of members
dot icon23/12/1987
Full accounts made up to 1987-06-30
dot icon14/10/1987
New director appointed
dot icon31/03/1987
Registered office changed on 31/03/87 from:\90 saint vincent street glasgow G2 5UB
dot icon27/02/1987
New director appointed
dot icon26/02/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/12/1986
Full accounts made up to 1986-06-30
dot icon15/12/1986
Return made up to 10/12/86; full list of members
dot icon08/09/1986
Return made up to 20/11/85; full list of members
dot icon25/08/1986
Full accounts made up to 1985-06-30
dot icon10/10/1985
Accounts made up to 1984-06-30
dot icon13/09/1982
Accounts made up to 1982-06-30
dot icon05/04/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Katie
Director
23/02/2026 - Present
244
Melville, Gordon
Director
01/07/1997 - 30/04/2001
3
Cooper, Neil
Director
23/11/2015 - 19/01/2017
344
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Corporate Secretary
13/06/2011 - Present
245
Phillips, Richard James
Director
01/01/2009 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARRATT EAST SCOTLAND LIMITED

BARRATT EAST SCOTLAND LIMITED is an(a) Active company incorporated on 05/04/1982 with the registered office located at Telford House, 3 Mid New Cultins, Edinburgh, Midlothian EH11 4DH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARRATT EAST SCOTLAND LIMITED?

toggle

BARRATT EAST SCOTLAND LIMITED is currently Active. It was registered on 05/04/1982 .

Where is BARRATT EAST SCOTLAND LIMITED located?

toggle

BARRATT EAST SCOTLAND LIMITED is registered at Telford House, 3 Mid New Cultins, Edinburgh, Midlothian EH11 4DH.

What does BARRATT EAST SCOTLAND LIMITED do?

toggle

BARRATT EAST SCOTLAND LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BARRATT EAST SCOTLAND LIMITED?

toggle

The latest filing was on 16/03/2026: Accounts for a dormant company made up to 2025-06-30.