BARRATT SCOTTISH HOLDINGS LIMITED

7 Buchanan Gate Business Park 7 Buchanan Gate Business Park, Glasgow, G33 6FB
StatusACTIVE
Company No.SC063253
CategoryPrivate Limited Company
Incorporated11 Oct 1977
Age46 years, 7 months, 9 days
JurisdictionScotland

SUMMARY

BARRATT SCOTTISH HOLDINGS LIMITED is an active private limited company with number SC063253. It was incorporated 46 years, 7 months, 9 days ago, on 11 October 1977. The company address is 7 Buchanan Gate Business Park 7 Buchanan Gate Business Park, Glasgow, G33 6FB.



People

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 09 Sep 2011

Current time on role 12 years, 8 months, 11 days

CRAVEN, Suzanne

Director

Accountant

ACTIVE

Assigned on 19 Jun 2009

Current time on role 14 years, 11 months, 1 day

MCLEOD, Douglas

Director

Managing Director

ACTIVE

Assigned on 19 Jun 2009

Current time on role 14 years, 11 months, 1 day

SCOTT, David John

Director

Managing Director

ACTIVE

Assigned on 01 May 2013

Current time on role 11 years, 19 days

SMITH, Craig Robert

Director

Regional Finance Director

ACTIVE

Assigned on 24 Jan 2017

Current time on role 7 years, 3 months, 27 days

DENT, Laurence

Secretary

RESIGNED

Assigned on 19 Jun 2009

Resigned on 31 Dec 2010

Time on role 1 year, 6 months, 12 days

FLYNN, John

Secretary

Director

RESIGNED

Assigned on 31 Dec 2007

Resigned on 19 Jun 2009

Time on role 1 year, 5 months, 19 days

MARSDEN, Ronald Herbert

Secretary

RESIGNED

Assigned on 06 Jun 1989

Resigned on 31 Dec 2007

Time on role 18 years, 6 months, 25 days

MITCHELL, Iain Macgregor

Secretary

RESIGNED

Assigned on

Resigned on 06 Jun 1989

Time on role 34 years, 11 months, 14 days

ADAMSON, William Scotland

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1988

Time on role 35 years, 4 months, 19 days

BOYES, Steven John

Director

Director

RESIGNED

Assigned on 01 Jul 2001

Resigned on 19 Jun 2009

Time on role 7 years, 11 months, 18 days

COOPER, Neil

Director

Chief Financial Officer

RESIGNED

Assigned on 23 Nov 2015

Resigned on 19 Jan 2017

Time on role 1 year, 1 month, 26 days

DONNACHIE, Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 May 1997

Time on role 26 years, 11 months, 20 days

EATON, Frank

Director

Director

RESIGNED

Assigned on 16 Dec 1999

Resigned on 30 Jun 2001

Time on role 1 year, 6 months, 14 days

HARRIS, Alistair Campbell

Director

Company Director

RESIGNED

Assigned on 16 Dec 1997

Resigned on 31 Dec 2005

Time on role 8 years, 15 days

MCGHEE, Iain James

Director

Managing Director

RESIGNED

Assigned on 01 Jan 2006

Resigned on 20 Nov 2009

Time on role 3 years, 10 months, 19 days

NORTON, Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1999

Time on role 24 years, 4 months, 19 days

WATSON, Anthony James

Director

Managing Director

RESIGNED

Assigned on 01 Jan 2010

Resigned on 30 Apr 2013

Time on role 3 years, 3 months, 29 days


Some Companies

CHRISTLETON MILL FLAT MANAGEMENT LIMITED

CHRISTLETON MILL APARTMENTS,CHESTER,CH3 6BA

Number:02820047
Status:ACTIVE
Category:Private Limited Company

CO-LA ENTERTAINMENT LTD

25 HILLTOWN ROAD,NEWRY,BT34 2LJ

Number:NI631098
Status:ACTIVE
Category:Private Limited Company

MIRCEA INSTALL LTD

FLAT 12 MOLIHER COURT,BECKENHAM,BR3 1RX

Number:09235889
Status:ACTIVE
Category:Private Limited Company

PARETO PROPERTY INVESTMENTS LLP

8 ST JOHN STREET,MANCHESTER,M3 4DU

Number:OC420174
Status:ACTIVE
Category:Limited Liability Partnership

PUSHKAR'S PHARMA LTD

62 JODRELL STREET,MACCLESFIELD,SK11 7BB

Number:11909959
Status:ACTIVE
Category:Private Limited Company
Number:IP20828R
Status:ACTIVE
Category:Industrial and Provident Society

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