Barratt Urban Construction (scotland) Limited STEPPS


Barratt Urban Construction (scotland) started in year 1968 as Private Limited Company with registration number SC045934. The Barratt Urban Construction (scotland) company has been functioning successfully for fifty six years now and its status is active. The firm's office is based in Stepps at 7 Buchanan Gate. Postal code: G33 6FB.

The firm has 4 directors, namely Craig S., David S. and Douglas M. and others. Of them, Douglas M., Suzanne C. have been with the company the longest, being appointed on 19 June 2009 and Craig S. has been with the company for the least time - from 24 January 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Barratt Urban Construction (scotland) Limited Address / Contact

Office Address 7 Buchanan Gate
Office Address2 Cumbernauld Road
Town Stepps
Post code G33 6FB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC045934
Date of Incorporation Thu, 5th Sep 1968
Industry Non-trading company
End of financial Year 30th June
Company age 56 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Craig S.

Position: Director

Appointed: 24 January 2017

David S.

Position: Director

Appointed: 01 May 2013

Barratt Corporate Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 September 2011

Douglas M.

Position: Director

Appointed: 19 June 2009

Suzanne C.

Position: Director

Appointed: 19 June 2009

Iain M.

Position: Secretary

Resigned: 31 January 1996

Neil C.

Position: Director

Appointed: 23 November 2015

Resigned: 19 January 2017

Anthony W.

Position: Director

Appointed: 01 January 2010

Resigned: 30 April 2013

Laurence D.

Position: Secretary

Appointed: 19 June 2009

Resigned: 31 December 2010

Suzanne C.

Position: Secretary

Appointed: 15 May 2009

Resigned: 19 June 2009

Suzanne C.

Position: Secretary

Appointed: 15 May 2009

Resigned: 19 June 2009

Iain M.

Position: Director

Appointed: 01 January 2006

Resigned: 20 November 2009

Steven B.

Position: Director

Appointed: 01 January 2000

Resigned: 19 June 2009

Alan C.

Position: Secretary

Appointed: 01 March 1997

Resigned: 15 May 2009

Dennis W.

Position: Secretary

Appointed: 31 January 1996

Resigned: 01 March 1997

Christine H.

Position: Director

Appointed: 03 July 1990

Resigned: 07 May 1996

Alistair H.

Position: Director

Appointed: 04 November 1988

Resigned: 31 December 2005

Iain M.

Position: Director

Appointed: 04 November 1988

Resigned: 01 September 1992

Michael N.

Position: Director

Appointed: 04 November 1988

Resigned: 31 December 1999

George M.

Position: Director

Appointed: 04 November 1988

Resigned: 31 December 1989

Brian L.

Position: Director

Appointed: 04 November 1988

Resigned: 18 December 1990

Dennis W.

Position: Director

Appointed: 04 November 1988

Resigned: 01 March 1997

Michael D.

Position: Director

Appointed: 04 November 1988

Resigned: 31 May 1997

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Barratt Northern Limited from Coalville, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Barratt Northern Limited

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

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00237977
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 20th, February 2023
Free Download (1 page)

Company search

Advertisements