BARRETT STEEL (SCOTLAND) NORTH LIMITED

Register to unlock more data on OkredoRegister

BARRETT STEEL (SCOTLAND) NORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC247110

Incorporation date

02/04/2003

Size

Dormant

Contacts

Registered address

Registered address

Warehouse 2 Newbridge Industrial Estate, Cliftonhall Road, Newbridge EH28 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2003)
dot icon10/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon12/01/2026
Appointment of Mr Guy Nathaniel Barrett as a director on 2025-12-31
dot icon09/01/2026
Termination of appointment of Christopher John Northway as a secretary on 2025-12-31
dot icon09/01/2026
Termination of appointment of Andrew Warcup as a director on 2025-12-31
dot icon09/01/2026
Appointment of Mr Oliver James Williamson as a secretary on 2025-12-31
dot icon12/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon03/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon18/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon11/06/2024
Registered office address changed from West Brent Forties Road Industrial Estate Montrose Angus DD10 9PA to Warehouse 2 Newbridge Industrial Estate Cliftonhall Road Newbridge EH28 8PJ on 2024-06-11
dot icon11/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon04/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon06/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon02/02/2023
Termination of appointment of James Stephenson Barrett as a director on 2023-01-24
dot icon02/02/2023
Appointment of Mr Marcus Tyldsley as a director on 2023-02-02
dot icon28/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon12/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon03/08/2021
Accounts for a dormant company made up to 2020-09-30
dot icon19/04/2021
Resolutions
dot icon13/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon24/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon09/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon20/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon03/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon29/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon12/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon11/08/2017
Accounts for a dormant company made up to 2016-09-30
dot icon23/05/2017
Appointment of Mr Christopher John Northway as a secretary on 2017-05-12
dot icon23/05/2017
Termination of appointment of Christopher Paul Newsome as a secretary on 2017-05-12
dot icon23/05/2017
Confirmation statement made on 2017-04-02 with updates
dot icon23/09/2016
Appointment of Mr Christopher Paul Newsome as a secretary on 2016-09-22
dot icon23/09/2016
Termination of appointment of Trina Dawn Waters as a secretary on 2016-09-22
dot icon22/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon20/06/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon22/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon15/06/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon02/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon07/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon14/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon28/05/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon22/05/2013
Termination of appointment of Paul Chasney as a director
dot icon22/05/2013
Appointment of Andrew Warcup as a director
dot icon28/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon19/06/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon26/09/2011
Termination of appointment of Thomas Townsley as a director
dot icon05/07/2011
Appointment of Trina Dawn Waters as a secretary
dot icon05/07/2011
Registered office address changed from Block 40 North Harbour Ayr KA8 8AH on 2011-07-05
dot icon06/06/2011
Appointment of James Stephenson Barrett as a director
dot icon06/06/2011
Appointment of Mr Paul Charles Chasney as a director
dot icon28/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon17/03/2011
Termination of appointment of Robert Biggar as a secretary
dot icon05/01/2011
Accounts for a dormant company made up to 2010-09-30
dot icon28/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon10/02/2010
Accounts for a dormant company made up to 2009-09-30
dot icon27/04/2009
Return made up to 02/04/09; full list of members
dot icon20/03/2009
Accounts for a dormant company made up to 2008-09-30
dot icon04/06/2008
Return made up to 02/04/08; full list of members
dot icon15/05/2008
Accounts for a dormant company made up to 2007-09-30
dot icon05/06/2007
Return made up to 02/04/07; full list of members
dot icon30/01/2007
Accounts for a dormant company made up to 2006-09-30
dot icon01/08/2006
Return made up to 02/04/06; full list of members
dot icon01/08/2006
Accounts for a dormant company made up to 2005-09-30
dot icon01/08/2006
Accounting reference date shortened from 30/04/06 to 30/09/05
dot icon26/05/2006
Registered office changed on 26/05/06 from: north harbour street ayr KA8 8AA
dot icon06/03/2006
Accounts for a dormant company made up to 2005-04-30
dot icon21/10/2005
Secretary resigned;director resigned
dot icon21/10/2005
New secretary appointed
dot icon21/10/2005
Registered office changed on 21/10/05 from: victoria stamping works somerset road ayr KA8 9LZ
dot icon19/05/2005
Return made up to 02/04/05; full list of members
dot icon11/01/2005
Accounts for a dormant company made up to 2004-04-30
dot icon08/07/2004
Return made up to 02/04/04; full list of members
dot icon30/04/2003
Registered office changed on 30/04/03 from: 130 st vincent street glasgow strathclyde G2 5HF
dot icon30/04/2003
Secretary resigned
dot icon30/04/2003
Director resigned
dot icon30/04/2003
Director resigned
dot icon30/04/2003
New secretary appointed;new director appointed
dot icon30/04/2003
New director appointed
dot icon25/04/2003
Certificate of change of name
dot icon23/04/2003
Certificate of change of name
dot icon02/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrett, James Stephenson
Director
22/05/2011 - 23/01/2023
86
Warcup, Andrew
Director
15/05/2013 - 31/12/2025
86
Tyldsley, Marcus
Director
02/02/2023 - Present
84
Northway, Christopher John
Secretary
12/05/2017 - 31/12/2025
-
Barrett, Guy Nathaniel
Director
31/12/2025 - Present
83

Persons with Significant Control

0

No PSC data available.

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 BARRETT STEEL (SCOTLAND) NORTH LIMITED

BARRETT STEEL (SCOTLAND) NORTH LIMITED is an(a) Active company incorporated on 02/04/2003 with the registered office located at Warehouse 2 Newbridge Industrial Estate, Cliftonhall Road, Newbridge EH28 8PJ. There are currently 3 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 BARRETT STEEL (SCOTLAND) NORTH LIMITED?

toggle

BARRETT STEEL (SCOTLAND) NORTH LIMITED is currently Active. It was registered on 02/04/2003 .

Where is BARRETT STEEL (SCOTLAND) NORTH LIMITED located?

toggle

BARRETT STEEL (SCOTLAND) NORTH LIMITED is registered at Warehouse 2 Newbridge Industrial Estate, Cliftonhall Road, Newbridge EH28 8PJ.

What does BARRETT STEEL (SCOTLAND) NORTH LIMITED do?

toggle

BARRETT STEEL (SCOTLAND) NORTH LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BARRETT STEEL (SCOTLAND) NORTH LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-02 with no updates.