BARRATT TRADE AND PROPERTY COMPANY LIMITED

7 Buchanan Gate 7 Buchanan Gate, Stepps, G33 6FB, Glasgow
StatusACTIVE
Company No.SC009489
CategoryPrivate Limited Company
Incorporated25 Oct 1915
Age108 years, 6 months, 18 days
JurisdictionScotland

SUMMARY

BARRATT TRADE AND PROPERTY COMPANY LIMITED is an active private limited company with number SC009489. It was incorporated 108 years, 6 months, 18 days ago, on 25 October 1915. The company address is 7 Buchanan Gate 7 Buchanan Gate, Stepps, G33 6FB, Glasgow.



Company Fillings

Accounts with accounts type dormant

Date: 18 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Robert Smith

Appointment date: 2017-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-19

Officer name: Neil Cooper

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-25

Officer name: David John Scott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Cooper

Change date: 2015-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-23

Officer name: Neil Cooper

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Scott

Change date: 2014-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Scott

Change date: 2013-05-01

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Scott

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Watson

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony James Watson

Change date: 2013-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Barratt Corporate Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination secretary company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laurence Dent

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Suzanne Craven

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Mr Douglas Mcleod

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony James Watson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Mcghee

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Laurence Dent

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed suzanne craven logged form

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed douglas mcleod

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed suzanne craven

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director steven boyes

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary suzanne craven

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed laurence dent

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary alan colquhoun

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed suzanne craven

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 29/11/07 from: mayfield house 7 maggie wood's loan falkirk FK1 5SJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/00; no change of members

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 11 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/97; no change of members

Documents

View document PDF

Legacy

Date: 04 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 12 Mar 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Mar 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 01 Feb 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Feb 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 03 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 29 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/93; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 1992

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 30 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/92; no change of members

Documents

View document PDF


Some Companies

DEAN & REDDYHOFF LIMITED

PORTLAND MARINA, OSPREY QUAY,PORTLAND,DT5 1DX

Number:02746437
Status:ACTIVE
Category:Private Limited Company

KESTLE BARTON ARTS LIMITED

KESTLE BARTON,HELSTON,TR12 6HU

Number:09073140
Status:ACTIVE
Category:Private Limited Company

L.N. CONTRACT SERVICES LIMITED

24E NORWICH STREET,NORFOLK,NR19 1BX

Number:04712269
Status:ACTIVE
Category:Private Limited Company

P J LIVESEY LIVING SPACE (11) LIMITED

ASHBURTON PARK, BEACON ROAD,MANCHESTER,M17 1AF

Number:05469706
Status:ACTIVE
Category:Private Limited Company

ROSEVILLE ESTATES LIMITED

UNITS 3 & 4, CROXTED MEWS,LONDON,SE24 9DA

Number:09532816
Status:ACTIVE
Category:Private Limited Company

T.P.R. LIMITED

EVINGTON VALLEY ROAD,LEICESTERSHIRE,LE5 5LZ

Number:02731823
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source