BARRWOOD DEVELOPMENTS LIMITED
KILSYTH

Hellopages » North Lanarkshire » North Lanarkshire » G65 9JY

Company number SC055126
Status Active
Incorporation Date 26 February 1974
Company Type Private Limited Company
Address 6 GARRELL ROAD, BURNSIDE INDUSTRIAL ESTATE, KILSYTH, GLASGOW, G65 9JY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 1,000 . The most likely internet sites of BARRWOOD DEVELOPMENTS LIMITED are www.barrwooddevelopments.co.uk, and www.barrwood-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. Barrwood Developments Limited is a Private Limited Company. The company registration number is SC055126. Barrwood Developments Limited has been working since 26 February 1974. The present status of the company is Active. The registered address of Barrwood Developments Limited is 6 Garrell Road Burnside Industrial Estate Kilsyth Glasgow G65 9jy. . CLELLAND, David Clark is a Secretary of the company. CLELLAND, David Clark is a Director of the company. CLELLAND, John Wallace is a Director of the company. CLELLAND, Mathew Wallace is a Director of the company. CLELLAND, Stephen Andrew is a Director of the company. Secretary CLELLAND, John Wallace has been resigned. Director CLELLAND, John Wallace has been resigned. Director CLELLAND, Stephen Andrew has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CLELLAND, David Clark
Appointed Date: 28 November 2007

Director
CLELLAND, David Clark
Appointed Date: 28 November 2007
56 years old

Director
CLELLAND, John Wallace
Appointed Date: 19 May 2011
58 years old

Director

Director
CLELLAND, Stephen Andrew
Appointed Date: 26 June 2014
55 years old

Resigned Directors

Secretary
CLELLAND, John Wallace
Resigned: 17 November 2007
Appointed Date: 23 December 1988

Director
CLELLAND, John Wallace
Resigned: 17 November 2007
Appointed Date: 23 December 1988
92 years old

Director
CLELLAND, Stephen Andrew
Resigned: 26 June 2014
Appointed Date: 26 June 2014
54 years old

Persons With Significant Control

Riskend Aggregates Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

BARRWOOD DEVELOPMENTS LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000

03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000

...
... and 77 more events
01 Dec 1986
Return made up to 28/10/86; full list of members
01 Sep 1986
Accounts for a small company made up to 30 June 1985

01 Sep 1986
Return made up to 30/11/85; full list of members

21 Jul 1986
Secretary resigned;new secretary appointed

26 Feb 1974
Certificate of incorporation

BARRWOOD DEVELOPMENTS LIMITED Charges

11 January 1982
Floating charge
Delivered: 14 January 1982
Status: Satisfied on 9 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…