BARRATT SCOTTISH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BARRATT SCOTTISH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC063253

Incorporation date

11/10/1977

Size

Dormant

Contacts

Registered address

Registered address

Third Floor, Building 7 Maxim Office Park, Parklands Avenue, Holytown, Motherwell ML1 4WQCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1982)
dot icon16/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon04/03/2026
Appointment of Mrs Katie Lewis as a director on 2026-02-23
dot icon04/12/2025
Confirmation statement made on 2025-12-02 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 icon03/01/2025
Appointment of Alison Condie as a director on 2025-01-01
dot icon17/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon30/10/2024
Registered office address changed from 7 Buchanan Gate Business Park Cumbernauld Road, Stepps Glasgow G33 6FB to Third Floor, Building 7 Maxim Office Park Parklands Avenue Holytown Motherwell ML1 4WQ on 2024-10-30
dot icon27/09/2024
Director's details changed for Suzanne Craven on 2024-07-25
dot icon26/09/2024
Director's details changed for David John Scott on 2024-07-25
dot icon18/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon13/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon20/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon10/01/2023
Confirmation statement made on 2022-12-02 with no updates
dot icon30/05/2022
Accounts for a dormant company made up to 2021-06-30
dot icon20/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon08/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon16/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon03/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon11/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon23/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon06/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon08/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon05/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon21/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon24/01/2017
Appointment of Craig Robert Smith as a director on 2017-01-24
dot icon20/01/2017
Termination of appointment of Neil Cooper as a director on 2017-01-19
dot icon02/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon01/12/2016
Director's details changed for David John Scott on 2016-11-25
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 icon27/11/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon19/11/2015
Accounts for a dormant company made up to 2015-06-30
dot icon03/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon13/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon16/09/2014
Director's details changed for David John Scott on 2014-09-15
dot icon02/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon19/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon07/05/2013
Director's details changed for David John Scott on 2013-05-01
dot icon07/05/2013
Appointment of David John Scott as a director
dot icon01/05/2013
Termination of appointment of Anthony Watson as a director
dot icon10/04/2013
Director's details changed for Anthony James Watson on 2013-04-10
dot icon11/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2012-06-30
dot icon12/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon09/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon05/10/2011
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 icon02/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon09/08/2010
Director's details changed for Suzanne Craven on 2010-08-01
dot icon08/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon03/02/2010
Director's details changed for Mr Douglas Mcleod on 2010-02-03
dot icon15/01/2010
Appointment of Anthony James Watson as a director
dot icon22/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon21/12/2009
Termination of appointment of Iain Mcghee as a director
dot icon20/11/2009
Secretary's details changed for Mr Laurence Dent on 2009-10-01
dot icon22/07/2009
Director appointed douglas mcleod
dot icon22/07/2009
Appointment terminated secretary john flynn
dot icon22/07/2009
Appointment terminated director steven boyes
dot icon21/07/2009
Secretary appointed laurence dent
dot icon06/07/2009
Director appointed suzanne craven
dot icon23/12/2008
Return made up to 27/11/08; full list of members
dot icon15/07/2008
Accounts for a dormant company made up to 2008-06-30
dot icon21/01/2008
Accounts for a dormant company made up to 2007-06-30
dot icon05/01/2008
New secretary appointed
dot icon05/01/2008
Secretary resigned
dot icon05/01/2008
Registered office changed on 05/01/08 from: mayfield house 7 maggie woods loan falkirk FK1 5SJ
dot icon12/12/2007
Return made up to 27/11/07; full list of members
dot icon09/03/2007
Accounts for a dormant company made up to 2006-06-30
dot icon16/02/2007
New director appointed
dot icon16/02/2007
Return made up to 27/11/06; full list of members
dot icon13/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon23/12/2005
Return made up to 27/11/05; full list of members
dot icon22/12/2004
Return made up to 27/11/04; full list of members
dot icon22/12/2004
Accounts for a dormant company made up to 2004-06-30
dot icon14/01/2004
Accounts for a dormant company made up to 2003-06-30
dot icon05/01/2004
Return made up to 27/11/03; full list of members
dot icon30/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon31/12/2002
Return made up to 27/11/02; full list of members
dot icon29/01/2002
Accounts for a dormant company made up to 2001-06-30
dot icon29/01/2002
Return made up to 27/11/01; full list of members
dot icon04/09/2001
New director appointed
dot icon11/04/2001
Accounts for a dormant company made up to 2000-06-30
dot icon28/12/2000
Return made up to 27/11/00; full list of members
dot icon29/12/1999
Return made up to 27/11/99; full list of members
dot icon29/12/1999
Accounts made up to 1999-06-30
dot icon29/12/1999
New director appointed
dot icon17/03/1999
Accounts for a dormant company made up to 1998-06-30
dot icon24/12/1998
Return made up to 27/11/98; full list of members
dot icon13/01/1998
Return made up to 27/11/97; no change of members
dot icon13/01/1998
Accounts for a dormant company made up to 1997-06-30
dot icon13/01/1998
New director appointed
dot icon24/04/1997
Accounts for a dormant company made up to 1996-06-30
dot icon24/12/1996
Return made up to 27/11/96; no change of members
dot icon19/04/1996
Accounts for a dormant company made up to 1995-06-30
dot icon08/01/1996
Return made up to 27/11/95; full list of members
dot icon20/04/1995
Accounts for a dormant company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/12/1994
Return made up to 27/11/94; no change of members
dot icon25/04/1994
Accounts for a dormant company made up to 1993-06-30
dot icon19/12/1993
Return made up to 27/11/93; no change of members
dot icon17/12/1993
Dec mort/charge *
dot icon17/12/1993
Dec mort/charge *
dot icon14/12/1992
Accounts for a dormant company made up to 1992-06-30
dot icon14/12/1992
Return made up to 27/11/92; full list of members
dot icon26/03/1992
Accounts for a dormant company made up to 1991-06-30
dot icon26/03/1992
Resolutions
dot icon20/12/1991
Return made up to 18/12/91; no change of members
dot icon16/05/1991
Memorandum and Articles of Association
dot icon15/05/1991
Partic of mort/charge 5549
dot icon15/05/1991
Partic of mort/charge 5548
dot icon15/05/1991
Partic of mort/charge 5547
dot icon13/05/1991
Resolutions
dot icon08/01/1991
Accounts made up to 1990-06-30
dot icon08/01/1991
Return made up to 18/12/90; no change of members
dot icon20/01/1990
Accounts made up to 1989-06-30
dot icon20/01/1990
Return made up to 19/12/89; full list of members
dot icon05/12/1989
Director resigned
dot icon12/06/1989
Secretary resigned
dot icon12/06/1989
New secretary appointed
dot icon09/03/1989
Dec mort/charge 2787
dot icon14/02/1989
Director resigned
dot icon05/12/1988
Return made up to 04/11/88; full list of members
dot icon05/12/1988
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
Accounts made up to 1987-06-30
dot icon15/09/1987
New secretary appointed
dot icon15/09/1987
Secretary resigned
dot icon13/08/1987
Director resigned
dot icon16/03/1987
Certificate of change of name
dot icon25/02/1987
Return made up to 29/12/86; full list of members
dot icon16/02/1987
Accounts made up to 1986-06-30
dot icon26/01/1987
Director resigned
dot icon15/01/1987
Registered office changed on 15/01/87 from: golf road ellon AB4 9AT
dot icon15/01/1987
New director appointed
dot icon15/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1986
Director resigned
dot icon03/11/1986
Return made up to 31/12/85; full list of members
dot icon17/10/1986
Director resigned
dot icon15/07/1986
Accounts made up to 1985-06-30
dot icon15/07/1986
Return made up to 01/04/86; full list of members
dot icon20/12/1982
Accounts made up to 1982-06-30

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
02/12/2026
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
Watson, Anthony James
Director
01/01/2010 - 30/04/2013
57
Lewis, Katie
Director
23/02/2026 - Present
244
Cooper, Neil
Director
23/11/2015 - 19/01/2017
344
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Corporate Secretary
09/09/2011 - Present
245
Eaton, Frank
Director
16/12/1999 - 30/06/2001
9

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 SCOTTISH HOLDINGS LIMITED

BARRATT SCOTTISH HOLDINGS LIMITED is an(a) Active company incorporated on 11/10/1977 with the registered office located at Third Floor, Building 7 Maxim Office Park, Parklands Avenue, Holytown, Motherwell ML1 4WQ. There are currently 7 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 SCOTTISH HOLDINGS LIMITED?

toggle

BARRATT SCOTTISH HOLDINGS LIMITED is currently Active. It was registered on 11/10/1977 .

Where is BARRATT SCOTTISH HOLDINGS LIMITED located?

toggle

BARRATT SCOTTISH HOLDINGS LIMITED is registered at Third Floor, Building 7 Maxim Office Park, Parklands Avenue, Holytown, Motherwell ML1 4WQ.

What does BARRATT SCOTTISH HOLDINGS LIMITED do?

toggle

BARRATT SCOTTISH HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BARRATT SCOTTISH HOLDINGS LIMITED?

toggle

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