Background WavePink WaveYellow Wave

BARRATT TRADE AND PROPERTY COMPANY LIMITED (SC009489)

BARRATT TRADE AND PROPERTY COMPANY LIMITED (SC009489) is an active UK company. incorporated on 25 October 1915. with registered office in Holytown. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BARRATT TRADE AND PROPERTY COMPANY LIMITED has been registered for 110 years. Current directors include BORLAND, Donald William, CONDIE, Alison, CRAVEN, Suzanne and 2 others.

Company Number
SC009489
Status
active
Type
ltd
Incorporated
25 October 1915
Age
110 years
Address
Third Floor, Building 7 Maxim Office Park, Holytown, ML1 4WQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BORLAND, Donald William, CONDIE, Alison, CRAVEN, Suzanne, LEWIS, Katie, SMITH, Craig Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRATT TRADE AND PROPERTY COMPANY LIMITED

BARRATT TRADE AND PROPERTY COMPANY LIMITED is an active company incorporated on 25 October 1915 with the registered office located in Holytown. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BARRATT TRADE AND PROPERTY COMPANY LIMITED was registered 110 years ago.(SIC: 74990)

Status

active

Active since 110 years ago

Company No

SC009489

LTD Company

Age

110 Years

Incorporated 25 October 1915

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

PITTODRIE TRADE AND PROPERTY COMPANY LIMITED
From: 25 October 1915To: 14 May 1984
Contact
Address

Third Floor, Building 7 Maxim Office Park Parklands Avenue Holytown, ML1 4WQ,

Previous Addresses

7 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB
From: 25 October 1915To: 30 October 2024
Timeline

13 key events • 1915 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Apr 13
Director Joined
May 13
Director Joined
Dec 15
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 09 Sept 2011

BORLAND, Donald William

Active
3 Mid New Cultins, EdinburghEH11 4DH
Born September 1966
Director
Appointed 04 Mar 2025

CONDIE, Alison

Active
3 Mid New Cultins, EdinburghEH11 4DH
Born July 1971
Director
Appointed 01 Jan 2025

CRAVEN, Suzanne

Active
Maxim Office Park, Parklands Avenue, MotherwellML1 4WQ
Born August 1974
Director
Appointed 03 Aug 2009

LEWIS, Katie

Active
Cartwright Way, CoalvilleLE67 1UF
Born September 1981
Director
Appointed 23 Feb 2026

SMITH, Craig Robert

Active
Alpha Court, YorkYO32 9WN
Born March 1972
Director
Appointed 24 Jan 2017

COLQUHOUN, Alan

Resigned
25 Abbots Moss Drive, FalkirkFK1 5UA
Secretary
Appointed 01 Mar 1997
Resigned 15 May 2009

CRAVEN, Suzanne

Resigned
Buchanan Gate, SteppsG33 6FB
Secretary
Appointed 15 May 2009
Resigned 03 Aug 2009

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 03 Aug 2009
Resigned 31 Dec 2010

MITCHELL, Iain Macgregor

Resigned
Cruachan 20 Kirkliston Road, South QueensferryEH30 9NY
Secretary
Appointed N/A
Resigned 31 Jan 1996

WATT, Dennis Watson

Resigned
Thornton Lodge 21 Chalton Road, StirlingFK9 4DX
Secretary
Appointed 31 Jan 1996
Resigned 01 Mar 1997

BOYES, Steven John

Resigned
9 Hudson Close, YorkYO41 1QR
Born August 1960
Director
Appointed 01 Jan 2000
Resigned 19 Jun 2009

COOPER, Neil

Resigned
Barratt House, CoalvilleLE67 1UF
Born July 1967
Director
Appointed 23 Nov 2015
Resigned 19 Jan 2017

DONNACHIE, Michael

Resigned
Dean Park House Kingseat Road, DunfermlineKY12 0TA
Born November 1940
Director
Appointed N/A
Resigned 31 May 1997

HARRIS, Alistair Campbell

Resigned
Carse View, LiffDD2 5NN
Born July 1949
Director
Appointed 01 Jun 1997
Resigned 31 Dec 2005

MCGHEE, Iain James

Resigned
3 Leonard Grove, MotherwellML1 5JJ
Born June 1962
Director
Appointed 01 Jan 2006
Resigned 20 Nov 2009

MCLEOD, Douglas

Resigned
3 Mid New Cultins, EdinburghEH11 4DH
Born January 1953
Director
Appointed 03 Aug 2009
Resigned 31 Dec 2024

NORTON, Michael

Resigned
The Mount, CorbridgeNE45 5RU
Born December 1940
Director
Appointed N/A
Resigned 31 Dec 1999

SCOTT, David John

Resigned
Maxim Office Park, Parklands Avenue, MotherwellML1 4WQ
Born April 1960
Director
Appointed 01 May 2013
Resigned 28 Feb 2025

WATSON, Anthony James

Resigned
Buchanan Gate, SteppsG33 6FB
Born December 1972
Director
Appointed 01 Jan 2010
Resigned 30 Apr 2013

Persons with significant control

1

Cartwright Way, CoalvilleLE67 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Dormant
13 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Dormant
19 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Dormant
10 November 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
5 October 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
4 February 2011
AAAnnual Accounts
Termination Secretary Company With Name
17 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 March 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
23 January 2008
363aAnnual Return
Legacy
29 November 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
6 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 April 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 February 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 2001
AAAnnual Accounts
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 April 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 March 1997
AAAnnual Accounts
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 1996
AAAnnual Accounts
Legacy
1 February 1996
288288
Legacy
1 February 1996
288288
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 April 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 1994
AAAnnual Accounts
Legacy
29 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 1992
AAAnnual Accounts
Legacy
30 December 1992
363sAnnual Return (shuttle)
Legacy
31 December 1991
363b363b
Accounts With Accounts Type Dormant
31 December 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 February 1991
AAAnnual Accounts
Resolution
24 January 1991
RESOLUTIONSResolutions
Legacy
4 January 1991
363363
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Legacy
5 January 1990
363363
Legacy
5 December 1988
363363
Accounts With Accounts Type Full
5 December 1988
AAAnnual Accounts
Legacy
20 January 1988
288288
Legacy
20 January 1988
288288
Legacy
18 January 1988
363363
Legacy
18 January 1988
287Change of Registered Office
Accounts With Accounts Type Full
23 December 1987
AAAnnual Accounts
Legacy
16 February 1987
363363
Accounts With Accounts Type Full
4 February 1987
AAAnnual Accounts
Legacy
3 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 September 1986
288288
Legacy
31 July 1986
288288
Miscellaneous
4 June 1983
MISCMISC
Accounts With Made Up Date
11 January 1983
AAAnnual Accounts
Incorporation Company
25 October 1915
NEWINCIncorporation