You are here: bizstats.co.uk > a-z index > B list > BD list

Bdw North Scotland Limited BALMEDIE


Bdw North Scotland started in year 1950 as Private Limited Company with registration number SC027535. The Bdw North Scotland company has been functioning successfully for seventy four years now and its status is active. The firm's office is based in Balmedie at Blairton House. Postal code: AB23 8SH. Since August 5, 2013 Bdw North Scotland Limited is no longer carrying the name Bdw East Scotland.

The company has 4 directors, namely Barry D., David T. and Steven B. and others. Of them, Douglas M. has been with the company the longest, being appointed on 16 March 1989 and Barry D. has been with the company for the least time - from 26 July 2013. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bdw North Scotland Limited Address / Contact

Office Address Blairton House
Office Address2 Old Aberdeen Road
Town Balmedie
Post code AB23 8SH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC027535
Date of Incorporation Mon, 13th Feb 1950
Industry Construction of commercial buildings
End of financial Year 30th June
Company age 74 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Barry D.

Position: Director

Appointed: 26 July 2013

Barratt Corporate Secretarial Services Limited

Position: Corporate Secretary

Appointed: 26 July 2013

David T.

Position: Director

Appointed: 21 July 2009

Steven B.

Position: Director

Appointed: 01 July 2001

Douglas M.

Position: Director

Appointed: 16 March 1989

Jessica W.

Position: Director

Appointed: 01 August 2017

Resigned: 30 June 2021

Neil C.

Position: Director

Appointed: 23 November 2015

Resigned: 19 January 2017

Richard P.

Position: Director

Appointed: 06 October 2008

Resigned: 26 July 2013

Richard P.

Position: Secretary

Appointed: 06 October 2008

Resigned: 26 July 2013

Mansoor A.

Position: Director

Appointed: 01 July 2008

Resigned: 20 April 2012

Alison C.

Position: Director

Appointed: 01 July 2008

Resigned: 20 April 2012

Ian N.

Position: Director

Appointed: 01 November 2007

Resigned: 30 November 2008

Karen L.

Position: Director

Appointed: 01 October 2007

Resigned: 01 March 2008

Iain M.

Position: Director

Appointed: 01 July 2007

Resigned: 30 June 2008

Mark P.

Position: Director

Appointed: 01 March 2006

Resigned: 21 July 2009

John R.

Position: Director

Appointed: 05 January 2006

Resigned: 31 December 2016

Laurence D.

Position: Director

Appointed: 11 October 2002

Resigned: 31 December 2010

David S.

Position: Director

Appointed: 04 June 2001

Resigned: 30 April 2013

Colin D.

Position: Director

Appointed: 27 June 2000

Resigned: 30 June 2006

Frank E.

Position: Director

Appointed: 31 December 1999

Resigned: 07 October 2002

David S.

Position: Director

Appointed: 28 September 1998

Resigned: 20 April 2012

Ian N.

Position: Secretary

Appointed: 31 August 1998

Resigned: 30 November 2008

Gordon C.

Position: Director

Appointed: 01 July 1997

Resigned: 31 May 2001

Norman S.

Position: Director

Appointed: 01 July 1997

Resigned: 19 October 2007

David L.

Position: Director

Appointed: 31 January 1991

Resigned: 28 September 1998

Ian F.

Position: Director

Appointed: 16 March 1989

Resigned: 31 January 1991

William A.

Position: Director

Appointed: 16 March 1989

Resigned: 31 March 1989

Michael N.

Position: Director

Appointed: 16 March 1989

Resigned: 31 December 1999

Graham G.

Position: Secretary

Appointed: 16 March 1989

Resigned: 27 August 1998

Roy W.

Position: Director

Appointed: 01 January 1989

Resigned: 31 May 1997

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Barratt Developments P L C from Coalville, United Kingdom. This PSC is classified as "a public limited company (listed)", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Barratt Developments P L C

Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF, United Kingdom

Legal authority United Kingdom
Legal form Public Limited Company (Listed)
Country registered United Kingdom
Place registered Companies House
Registration number 00604574
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bdw East Scotland August 5, 2013
Barratt North Scotland September 23, 2008
Barratt Construction November 6, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to June 30, 2023
filed on: 29th, February 2024
Free Download (16 pages)

Company search

Advertisements