BARRATT EDINBURGH LIMITED
STEPPS

Hellopages » North Lanarkshire » North Lanarkshire » G33 6FB

Company number SC063254
Status Active
Incorporation Date 11 October 1977
Company Type Private Limited Company
Address 7 BUCHANAN GATE, CUMBERNAULD ROAD, STEPPS, GLASGOW, G33 6FB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Appointment of Craig Robert Smith as a director on 24 January 2017; Termination of appointment of Neil Cooper as a director on 19 January 2017. The most likely internet sites of BARRATT EDINBURGH LIMITED are www.barrattedinburgh.co.uk, and www.barratt-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and twelve months. Barratt Edinburgh Limited is a Private Limited Company. The company registration number is SC063254. Barratt Edinburgh Limited has been working since 11 October 1977. The present status of the company is Active. The registered address of Barratt Edinburgh Limited is 7 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6fb. . BARRATT CORPORATE SECRETARIAL SERVICES LIMITED is a Secretary of the company. CRAVEN, Suzanne is a Director of the company. MCLEOD, Douglas is a Director of the company. SCOTT, David John is a Director of the company. SMITH, Craig Robert is a Director of the company. Secretary COLQUHOUN, Alan has been resigned. Secretary CRAVEN, Suzanne has been resigned. Secretary DENT, Laurence has been resigned. Secretary MITCHELL, Iain Macgregor has been resigned. Secretary WATT, Dennis Watson has been resigned. Director BOYES, Steven John has been resigned. Director COOPER, Neil has been resigned. Director DONNACHIE, Michael has been resigned. Director HARRIS, Alistair Campbell has been resigned. Director HILL, Christine Margaret has been resigned. Director MACLEAN, George has been resigned. Director MCGHEE, Iain James has been resigned. Director MITCHELL, Iain Macgregor has been resigned. Director NORTON, Michael has been resigned. Director WATSON, Anthony James has been resigned. Director WATT, Dennis Watson has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 09 September 2011

Director
CRAVEN, Suzanne
Appointed Date: 19 June 2009
51 years old

Director
MCLEOD, Douglas
Appointed Date: 19 June 2009
72 years old

Director
SCOTT, David John
Appointed Date: 01 May 2013
65 years old

Director
SMITH, Craig Robert
Appointed Date: 24 January 2017
53 years old

Resigned Directors

Secretary
COLQUHOUN, Alan
Resigned: 15 May 2009
Appointed Date: 01 March 1997

Secretary
CRAVEN, Suzanne
Resigned: 19 June 2009
Appointed Date: 15 May 2009

Secretary
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 19 June 2009

Secretary
MITCHELL, Iain Macgregor
Resigned: 31 January 1996

Secretary
WATT, Dennis Watson
Resigned: 01 March 1997
Appointed Date: 31 January 1996

Director
BOYES, Steven John
Resigned: 19 June 2009
Appointed Date: 01 January 2000
65 years old

Director
COOPER, Neil
Resigned: 19 January 2017
Appointed Date: 23 November 2015
58 years old

Director
DONNACHIE, Michael
Resigned: 31 May 1997
84 years old

Director
HARRIS, Alistair Campbell
Resigned: 31 December 2005
76 years old

Director
HILL, Christine Margaret
Resigned: 07 May 1996
Appointed Date: 03 July 1990
79 years old

Director
MACLEAN, George
Resigned: 31 December 1989
87 years old

Director
MCGHEE, Iain James
Resigned: 20 November 2009
Appointed Date: 01 January 2006
63 years old

Director
MITCHELL, Iain Macgregor
Resigned: 01 September 1992
88 years old

Director
NORTON, Michael
Resigned: 31 December 1999
84 years old

Director
WATSON, Anthony James
Resigned: 30 April 2013
Appointed Date: 01 January 2010
52 years old

Director
WATT, Dennis Watson
Resigned: 01 March 1997
74 years old

Persons With Significant Control

Barratt Northern Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARRATT EDINBURGH LIMITED Events

21 Feb 2017
Accounts for a dormant company made up to 30 June 2016
24 Jan 2017
Appointment of Craig Robert Smith as a director on 24 January 2017
20 Jan 2017
Termination of appointment of Neil Cooper as a director on 19 January 2017
21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
01 Dec 2016
Director's details changed for David John Scott on 25 November 2016
...
... and 120 more events
02 Dec 1982
Accounts made up to 30 June 1982
11 Nov 1981
Accounts made up to 30 June 1981
13 Dec 1980
Accounts made up to 30 June 1980
04 Dec 1979
Accounts made up to 30 June 1979
07 Dec 1977
Accounts made up to 30 June 1978

BARRATT EDINBURGH LIMITED Charges

11 September 1991
Standard security
Delivered: 1 October 1991
Status: Satisfied on 17 December 1993
Persons entitled: Lloyds Bank PLC
Description: 12.12 acres at ballumbie dundee.
11 September 1991
Standard security
Delivered: 1 October 1991
Status: Satisfied on 17 December 1993
Persons entitled: Lloyds Bank PLC
Description: 34.35 acres at blaeberryhill whitburn.
30 April 1991
Bond & floating charge
Delivered: 15 May 1991
Status: Satisfied on 17 December 1993
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…
30 April 1991
Guarantee & debenture
Delivered: 15 May 1991
Status: Satisfied on 17 December 1993
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…
30 April 1991
Bond & floating charge
Delivered: 15 May 1991
Status: Satisfied on 23 June 1998
Persons entitled: Barratt Developments PLC
Description: Undertaking and all property and assets present and future…
6 January 1987
Standard security
Delivered: 12 January 1987
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plot 36 of the carnegie park development at yetholm park…
30 September 1986
Standard security
Delivered: 8 October 1986
Status: Outstanding
Persons entitled: Homequity Property Services LTD
Description: Plot 66 of the queens park development at gorgie road…
4 December 1985
Standard security
Delivered: 20 December 1985
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plot 36 of the denholm way development, north greens…
4 December 1985
Standard security
Delivered: 20 December 1985
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plot 34 of the denholm way development, north greens…
4 December 1985
Standard security
Delivered: 20 December 1985
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plot 35 of the denholm way development north greens…
4 October 1985
Standard security
Delivered: 10 October 1985
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plot 42 of the walnut grove development at dundee terrace…
4 October 1985
Standard security
Delivered: 10 October 1985
Status: Outstanding
Persons entitled: Homequity Property Services LTD
Description: Plot 41 of the walnut grove development at dundee terrace &…
16 July 1985
Standard security
Delivered: 6 August 1985
Status: Outstanding
Persons entitled: Homequity Property Services LTD
Description: Plots numbered 6, 74, and 71 in the bartlay green…
1 July 1985
Standard security
Delivered: 18 July 1985
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plots numbered 61 and 52 in the walnut grove development at…
1 July 1985
Standard security
Delivered: 18 July 1985
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plot 24, denholm way, edinburgh, midlothian.
1 July 1985
Standard security
Delivered: 18 July 1985
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plots numbered 190 and 248 in the raith park development at…
1 July 1985
Standard security
Delivered: 18 July 1985
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plots numbered 157, 158, 159, 160 and 161, of the eliburn…
1 July 1985
Standard security
Delivered: 18 July 1985
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plots numbered 21, 28 and 29 of the queens park…
11 December 1984
Standard security
Delivered: 18 December 1984
Status: Satisfied on 9 September 1985
Persons entitled: James Young
Description: Area of ground 3 acres or thereby being part of the farm of…
9 July 1984
Standard security
Delivered: 12 July 1984
Status: Satisfied on 9 September 1985
Persons entitled: Ian Mcisaac and Another
Description: Various subjects in tanfield, edinburgh.
5 July 1984
Standard security
Delivered: 18 July 1984
Status: Satisfied on 9 September 1985
Persons entitled: Wimpeys Homes Holdings LTD
Description: 5.46 acres near buddingston park south edinburgh.
26 April 1983
Standard security
Delivered: 12 May 1983
Status: Outstanding
Persons entitled: Glenrothes Development Corporation
Description: One hectare and 874 decimal or 1/1000TH parts of a hectare…
1 October 1979
Standard security
Delivered: 1 October 1979
Status: Outstanding
Persons entitled: Manneath LTD
Description: Area of ground to south of newcraighall road, niddrie…