BARRATT WEST SCOTLAND LIMITED

BARRATT WEST SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBARRATT WEST SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC037338
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BARRATT WEST SCOTLAND LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BARRATT WEST SCOTLAND LIMITED located?

    Registered Office Address
    Third Floor, Building 7 Maxim Office Park
    Parklands Avenue
    ML1 4WQ Holytown
    Motherwell
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BARRATT WEST SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARRATT SCOTLAND LIMITEDMar 16, 1987Mar 16, 1987
    BARRATT ABERDEEN LIMITEDMar 12, 1962Mar 12, 1962

    What are the latest accounts for BARRATT WEST SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for BARRATT WEST SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToDec 18, 2026
    Next Confirmation Statement DueJan 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2025
    OverdueNo

    What are the latest filings for BARRATT WEST SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 18, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    1 pagesAA

    Appointment of Mr Donald William Borland as a director on Mar 04, 2025

    2 pagesAP01

    Termination of appointment of David John Scott as a director on Feb 28, 2025

    1 pagesTM01

    Appointment of Alison Condie as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Douglas Mcleod as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Dec 18, 2024 with updates

    4 pagesCS01

    Registered office address changed from 7 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB to Third Floor, Building 7 Maxim Office Park Parklands Avenue Holytown Motherwell ML1 4WQ on Oct 30, 2024

    1 pagesAD01

    Change of details for Barratt Developments P L C as a person with significant control on Oct 04, 2024

    5 pagesPSC05

    Director's details changed for Suzanne Craven on Jul 25, 2024

    2 pagesCH01

    Director's details changed for David John Scott on Jul 25, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2023

    1 pagesAA

    Confirmation statement made on Dec 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    1 pagesAA

    Confirmation statement made on Dec 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    1 pagesAA

    Confirmation statement made on Dec 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    1 pagesAA

    Confirmation statement made on Dec 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    1 pagesAA

    Confirmation statement made on Dec 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    1 pagesAA

    Confirmation statement made on Dec 20, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    1 pagesAA

    Confirmation statement made on Dec 20, 2017 with updates

    5 pagesCS01

    Who are the officers of BARRATT WEST SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Secretary
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05698395
    160289260001
    BORLAND, Donald William
    3 Mid New Cultins
    EH11 4DH Edinburgh
    Telford House
    Midlothian
    United Kingdom
    Director
    3 Mid New Cultins
    EH11 4DH Edinburgh
    Telford House
    Midlothian
    United Kingdom
    United KingdomBritish66010670002
    CONDIE, Alison
    3 Mid New Cultins
    EH11 4DH Edinburgh
    Telford House
    Midlothian
    United Kingdom
    Director
    3 Mid New Cultins
    EH11 4DH Edinburgh
    Telford House
    Midlothian
    United Kingdom
    United KingdomBritish330841240001
    CRAVEN, Suzanne
    Maxim Office Park, Parklands Avenue
    Holytown
    ML1 4WQ Motherwell
    Third Floor, Building 7
    United Kingdom
    Director
    Maxim Office Park, Parklands Avenue
    Holytown
    ML1 4WQ Motherwell
    Third Floor, Building 7
    United Kingdom
    British139161020001
    SMITH, Craig Robert
    Alpha Court
    Monks Cross Drive
    YO32 9WN York
    6
    North Yorkshire
    United Kingdom
    Director
    Alpha Court
    Monks Cross Drive
    YO32 9WN York
    6
    North Yorkshire
    United Kingdom
    EnglandBritish91699270002
    COLQUHOUN, Alan
    25 Abbots Moss Drive
    FK1 5UA Falkirk
    Stirlingshire
    Secretary
    25 Abbots Moss Drive
    FK1 5UA Falkirk
    Stirlingshire
    British51820820001
    CRAVEN, Suzanne
    Hopepark Drive
    Smithstone
    G68 9FG Cumbernauld
    75
    Glasgow
    Scotland
    Secretary
    Hopepark Drive
    Smithstone
    G68 9FG Cumbernauld
    75
    Glasgow
    Scotland
    British139161020001
    CRAVEN, Suzanne
    Buchanan Gate
    Cumbernauld Road
    G33 6FB Stepps
    7
    Glasgow
    Secretary
    Buchanan Gate
    Cumbernauld Road
    G33 6FB Stepps
    7
    Glasgow
    British138321290001
    DENT, Laurence
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Secretary
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    British85030200002
    MITCHELL, Iain Macgregor
    Cruachan 20 Kirkliston Road
    EH30 9NY South Queensferry
    West Lothian
    Scotland
    Secretary
    Cruachan 20 Kirkliston Road
    EH30 9NY South Queensferry
    West Lothian
    Scotland
    British11750270001
    WATT, Dennis Watson
    Thornton Lodge 21 Chalton Road
    Bridge Of Allan
    FK9 4DX Stirling
    Stirlingshire
    Secretary
    Thornton Lodge 21 Chalton Road
    Bridge Of Allan
    FK9 4DX Stirling
    Stirlingshire
    British55791220001
    BOYES, Steven John
    9 Hudson Close
    Stamford Bridge
    YO41 1QR York
    Director
    9 Hudson Close
    Stamford Bridge
    YO41 1QR York
    EnglandBritish68739840002
    BOYLE, James
    Whinns Lodge
    4 Mcgavin Way
    KA13 6JP Kilwinning
    Ayrshire
    Director
    Whinns Lodge
    4 Mcgavin Way
    KA13 6JP Kilwinning
    Ayrshire
    British18944440001
    BURTON, Christopher Julian
    Armathwaite House
    West Harwood Crofts
    EH55 8LF West Calder
    West Lothian
    Director
    Armathwaite House
    West Harwood Crofts
    EH55 8LF West Calder
    West Lothian
    British71961290001
    COOPER, Neil
    Barratt House
    Cartwright Way, Bardon Hill
    LE67 1UF Coalville
    Barratt Developments Plc
    Leicestershire
    United Kingdom
    Director
    Barratt House
    Cartwright Way, Bardon Hill
    LE67 1UF Coalville
    Barratt Developments Plc
    Leicestershire
    United Kingdom
    United KingdomBritish203369240016
    DONNACHIE, Michael
    Dean Park House Kingseat Road
    Kingseat
    KY12 0TA Dunfermline
    Fife
    Director
    Dean Park House Kingseat Road
    Kingseat
    KY12 0TA Dunfermline
    Fife
    British159340001
    HARRIS, Alistair Campbell
    Carse View
    Foulis Road
    DD2 5NN Liff
    By Dundee
    Director
    Carse View
    Foulis Road
    DD2 5NN Liff
    By Dundee
    British61690001
    HARRIS, Alistair Campbell
    Carse View
    Foulis Road
    DD2 5NN Liff
    By Dundee
    Director
    Carse View
    Foulis Road
    DD2 5NN Liff
    By Dundee
    British61690001
    HILL, Christine Margaret
    Roseneath Old Pentland Road
    EH10 7EB Edinburgh
    Midlothian
    Director
    Roseneath Old Pentland Road
    EH10 7EB Edinburgh
    Midlothian
    British1162460001
    HITCHEN, David James
    4 Carrongrove Avenue
    Carron
    FK2 8NG Falkirk
    Director
    4 Carrongrove Avenue
    Carron
    FK2 8NG Falkirk
    British60512890001
    MCCALMONT, Thomas Brian
    41 Shawton Road
    ML10 6RY Chapelton
    Lanarkshire
    Director
    41 Shawton Road
    ML10 6RY Chapelton
    Lanarkshire
    British116837160001
    MCGHEE, Iain James
    3 Leonard Grove
    ML1 5JJ Motherwell
    Lanarkshire
    Director
    3 Leonard Grove
    ML1 5JJ Motherwell
    Lanarkshire
    MotherwellScottish106344050001
    MCLEOD, Douglas
    3 Mid New Cultins
    EH11 4DH Edinburgh
    Telford House
    Midlothian
    United Kingdom
    Director
    3 Mid New Cultins
    EH11 4DH Edinburgh
    Telford House
    Midlothian
    United Kingdom
    United KingdomBritish121535160001
    MITCHELL, Iain Macgregor
    Cruachan 20 Kirkliston Road
    EH30 9NY South Queensferry
    West Lothian
    Scotland
    Director
    Cruachan 20 Kirkliston Road
    EH30 9NY South Queensferry
    West Lothian
    Scotland
    British11750270001
    NORTON, Michael
    The Mount
    Prospect Hill
    NE45 5RU Corbridge
    Northumberland
    Director
    The Mount
    Prospect Hill
    NE45 5RU Corbridge
    Northumberland
    British61620001
    SCOTT, David John
    Maxim Office Park, Parklands Avenue
    Holytown
    ML1 4WQ Motherwell
    Third Floor, Building 7
    United Kingdom
    Director
    Maxim Office Park, Parklands Avenue
    Holytown
    ML1 4WQ Motherwell
    Third Floor, Building 7
    United Kingdom
    United KingdomBritish76408890009
    WATSON, Anthony James
    Buchanan Gate
    Cumbernauld Road
    G33 6FB Stepps
    7
    Glasgow
    United Kingdom
    Director
    Buchanan Gate
    Cumbernauld Road
    G33 6FB Stepps
    7
    Glasgow
    United Kingdom
    United KingdomBritish148204180002
    WATT, Dennis Watson
    Thornton Lodge 21 Chalton Road
    Bridge Of Allan
    FK9 4DX Stirling
    Stirlingshire
    Director
    Thornton Lodge 21 Chalton Road
    Bridge Of Allan
    FK9 4DX Stirling
    Stirlingshire
    British55791220001
    YOUNG, Francis James
    8 Brierie Lane
    Crosslee
    PA6 7LS Houston
    Renfrewshire
    Director
    8 Brierie Lane
    Crosslee
    PA6 7LS Houston
    Renfrewshire
    British57335980001
    YOUNG, James Smith
    1 Laverock Hill
    AB41 8BE Ellon
    Aberdeenshire
    Director
    1 Laverock Hill
    AB41 8BE Ellon
    Aberdeenshire
    British82861140001

    Who are the persons with significant control of BARRATT WEST SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Apr 06, 2016
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00604574
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0