BARRETT STEEL (SCOTLAND) NORTH LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

11/06/2411 June 2024 Registered office address changed from West Brent Forties Road Industrial Estate Montrose Angus DD10 9PA to Warehouse 2 Newbridge Industrial Estate Cliftonhall Road Newbridge EH28 8PJ on 2024-06-11

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

04/07/234 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

03/02/233 February 2023 Appointment of Mr Marcus Tyldsley as a director on 2023-02-02

View Document

03/02/233 February 2023 Termination of appointment of James Stephenson Barrett as a director on 2023-01-24

View Document

03/08/213 August 2021 Accounts for a dormant company made up to 2020-09-30

View Document

24/06/2024 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

11/08/1711 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

23/05/1723 May 2017 SECRETARY APPOINTED MR CHRISTOPHER JOHN NORTHWAY

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NEWSOME

View Document

23/09/1623 September 2016 SECRETARY APPOINTED MR CHRISTOPHER PAUL NEWSOME

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, SECRETARY TRINA WATERS

View Document

22/06/1622 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

20/06/1620 June 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

15/06/1515 June 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

07/04/147 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

28/05/1328 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED ANDREW WARCUP

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CHASNEY

View Document

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

19/06/1219 June 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS TOWNSLEY

View Document

05/07/115 July 2011 SECRETARY APPOINTED TRINA DAWN WATERS

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM BLOCK 40 NORTH HARBOUR AYR KA8 8AH

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR PAUL CHARLES CHASNEY

View Document

06/06/116 June 2011 DIRECTOR APPOINTED JAMES STEPHENSON BARRETT

View Document

28/04/1128 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT BIGGAR

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

28/04/1028 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

10/02/1010 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

27/04/0927 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/09/05

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: NORTH HARBOUR STREET AYR KA8 8AA

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: VICTORIA STAMPING WORKS SOMERSET ROAD AYR KA8 9LZ

View Document

21/10/0521 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: 130 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5HF

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 COMPANY NAME CHANGED A-GRADE ENGINEERING SOLUTIONS LI MITED CERTIFICATE ISSUED ON 25/04/03

View Document

23/04/0323 April 2003 COMPANY NAME CHANGED BLP 2003-24 LIMITED CERTIFICATE ISSUED ON 23/04/03

View Document

02/04/032 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company