BARRWOOD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BARRWOOD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC055126

Incorporation date

26/02/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Radleigh House 1 Golf Road, Clarkston, Glasgow G76 7HUCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1974)
dot icon17/03/2026
Registered office address changed from 6 Garrell Road Burnside Industrial Estate Kilsyth Glasgow G65 9JY to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 2026-03-17
dot icon12/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/07/2025
Termination of appointment of Mathew Wallace Clelland as a director on 2025-07-04
dot icon24/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon13/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/01/2024
Confirmation statement made on 2024-01-23 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon31/01/2022
Director's details changed for Mr David Clark Clelland on 2022-01-17
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/05/2021
Compulsory strike-off action has been discontinued
dot icon12/05/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon06/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon11/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon09/10/2014
Satisfaction of charge 1 in full
dot icon04/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/07/2014
Appointment of Mr Stephen Andrew Clelland as a director
dot icon01/07/2014
Termination of appointment of Stephen Clelland as a director
dot icon27/06/2014
Director's details changed for Stephen Andrew Celland on 2014-06-26
dot icon26/06/2014
Appointment of Stephen Andrew Celland as a director
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon29/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon26/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/07/2011
Appointment of John Wallace Clelland as a director
dot icon25/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mathew Wallace Clelland on 2009-11-01
dot icon13/01/2010
Secretary's details changed for David Clark Clelland on 2009-11-01
dot icon27/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon29/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/01/2008
Return made up to 31/12/07; full list of members
dot icon04/12/2007
New secretary appointed
dot icon04/12/2007
New director appointed
dot icon02/12/2007
Secretary resigned;director resigned
dot icon25/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon26/01/2007
Secretary's particulars changed;director's particulars changed
dot icon25/07/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon10/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon11/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon14/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon05/01/2004
Return made up to 31/12/03; full list of members
dot icon17/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon28/01/2003
Return made up to 31/12/02; full list of members
dot icon27/03/2002
Accounts for a dormant company made up to 2001-06-30
dot icon23/01/2002
Return made up to 31/12/01; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-06-30
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon07/01/2000
Return made up to 31/12/99; full list of members
dot icon18/11/1999
Accounts for a small company made up to 1999-06-30
dot icon14/04/1999
Accounts for a small company made up to 1998-06-30
dot icon13/01/1999
Return made up to 31/12/98; no change of members
dot icon21/04/1998
Resolutions
dot icon21/04/1998
Resolutions
dot icon21/04/1998
Resolutions
dot icon17/02/1998
Return made up to 31/12/97; full list of members
dot icon13/01/1998
Accounts for a small company made up to 1997-06-30
dot icon09/04/1997
Full accounts made up to 1996-06-30
dot icon13/01/1997
Return made up to 31/12/96; no change of members
dot icon22/04/1996
Accounts for a small company made up to 1995-06-30
dot icon22/02/1996
Return made up to 31/12/95; no change of members
dot icon20/02/1995
Accounts for a small company made up to 1994-06-30
dot icon24/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/03/1994
Accounts for a small company made up to 1993-06-30
dot icon11/01/1994
Return made up to 31/12/93; no change of members
dot icon06/05/1993
Accounts for a small company made up to 1992-06-30
dot icon16/02/1993
Return made up to 31/12/92; full list of members
dot icon06/01/1992
Return made up to 31/12/91; no change of members
dot icon11/12/1991
Accounts for a small company made up to 1991-06-30
dot icon03/07/1991
Memorandum and Articles of Association
dot icon03/07/1991
Resolutions
dot icon25/06/1991
Memorandum and Articles of Association
dot icon06/06/1991
Accounts for a small company made up to 1990-06-30
dot icon15/05/1991
Return made up to 31/12/90; no change of members
dot icon30/05/1990
Registered office changed on 30/05/90 from: 147 bath street glasgow G2 4SQ
dot icon30/05/1990
Accounts for a small company made up to 1989-06-30
dot icon30/05/1990
Return made up to 31/12/89; full list of members
dot icon11/04/1989
Accounts for a small company made up to 1988-06-30
dot icon11/04/1989
Return made up to 23/12/88; full list of members
dot icon21/06/1988
Director's particulars changed
dot icon17/05/1988
Return made up to 31/12/87; full list of members
dot icon17/05/1988
Accounts for a small company made up to 1987-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/12/1986
Director's particulars changed
dot icon01/12/1986
Full accounts made up to 1986-06-30
dot icon01/12/1986
Return made up to 28/10/86; full list of members
dot icon01/09/1986
Accounts for a small company made up to 1985-06-30
dot icon01/09/1986
Return made up to 30/11/85; full list of members
dot icon21/07/1986
Secretary resigned;new secretary appointed
dot icon26/02/1974
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-22.34 % *

* during past year

Cash in Bank

£3,789.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
132.90K
-
0.00
4.88K
-
2022
4
93.51K
-
0.00
3.79K
-
2022
4
93.51K
-
0.00
3.79K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

93.51K £Descended-29.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.79K £Descended-22.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Wallace Clelland
Director
19/05/2011 - Present
14
Clelland, David Clark
Director
28/11/2007 - Present
7
Clelland, Stephen Andrew
Director
26/06/2014 - Present
4
Clelland, Stephen Andrew
Director
26/06/2014 - 26/06/2014
2
Clelland, David Clark
Secretary
28/11/2007 - Present
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BARRWOOD DEVELOPMENTS LIMITED

BARRWOOD DEVELOPMENTS LIMITED is an(a) Active company incorporated on 26/02/1974 with the registered office located at Radleigh House 1 Golf Road, Clarkston, Glasgow G76 7HU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRWOOD DEVELOPMENTS LIMITED?

toggle

BARRWOOD DEVELOPMENTS LIMITED is currently Active. It was registered on 26/02/1974 .

Where is BARRWOOD DEVELOPMENTS LIMITED located?

toggle

BARRWOOD DEVELOPMENTS LIMITED is registered at Radleigh House 1 Golf Road, Clarkston, Glasgow G76 7HU.

What does BARRWOOD DEVELOPMENTS LIMITED do?

toggle

BARRWOOD DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BARRWOOD DEVELOPMENTS LIMITED have?

toggle

BARRWOOD DEVELOPMENTS LIMITED had 4 employees in 2022.

What is the latest filing for BARRWOOD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/03/2026: Registered office address changed from 6 Garrell Road Burnside Industrial Estate Kilsyth Glasgow G65 9JY to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 2026-03-17.