Background WavePink WaveYellow Wave

BARRATT EAST SCOTLAND LIMITED (SC078213)

BARRATT EAST SCOTLAND LIMITED (SC078213) is an active UK company. incorporated on 5 April 1982. with registered office in Edinburgh. The company operates in the Construction sector, engaged in construction of commercial buildings. BARRATT EAST SCOTLAND LIMITED has been registered for 43 years. Current directors include CONDIE, Alison, LEWIS, Katie, PHILLIPS, Richard James.

Company Number
SC078213
Status
active
Type
ltd
Incorporated
5 April 1982
Age
43 years
Address
Telford House, Edinburgh, EH11 4DH
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CONDIE, Alison, LEWIS, Katie, PHILLIPS, Richard James
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRATT EAST SCOTLAND LIMITED

BARRATT EAST SCOTLAND LIMITED is an active company incorporated on 5 April 1982 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BARRATT EAST SCOTLAND LIMITED was registered 43 years ago.(SIC: 41201)

Status

active

Active since 43 years ago

Company No

SC078213

LTD Company

Age

43 Years

Incorporated 5 April 1982

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 16 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

BARRATT URBAN RENEWAL (SCOTLAND) LIMITED
From: 5 April 1982To: 10 May 1994
Contact
Address

Telford House 3 Mid New Cultins Edinburgh, EH11 4DH,

Timeline

6 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Dec 15
Director Left
Jan 17
Director Left
Jan 25
Director Joined
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 13 Jun 2011

CONDIE, Alison

Active
3 Mid New Cultins, EdinburghEH11 4DH
Born July 1971
Director
Appointed 18 Jun 2009

LEWIS, Katie

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

PHILLIPS, Richard James

Active
3 Mid New Cultins, EdinburghEH11 4DH
Born March 1972
Director
Appointed 01 Jan 2009

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 18 Jun 2009
Resigned 31 Dec 2010

MITCHELL, Iain Macgregor

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

WALSH, James Mcleod

Resigned
5 Caroline Park, LivingstonEH53 0SH
Secretary
Appointed 01 Feb 1996
Resigned 18 Jun 2009

BARCLAY, James Murray

Resigned
26 Ashbank Court, GlenrothesKY7 4TS
Born October 1945
Director
Appointed 01 Feb 2001
Resigned 30 Nov 2002

BUCHANAN, Thomas

Resigned
16 Newbattle Gardens, MidlothianEH22 3DR
Born August 1958
Director
Appointed 22 Sept 1997
Resigned 30 Sept 2001

COOPER, Neil

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

CRUICKSHANKS, Thomas

Resigned
Applecross 66 Muirs, KinrossKY13 7AU
Born October 1950
Director
Appointed 03 May 1999
Resigned 30 Sept 2001

DONNACHIE, Michael

Resigned
Dean Park House Kingseat Road, DunfermlineKY12 0TA
Born November 1940
Director
Appointed N/A
Resigned 30 Jun 1997

DOWNIE, David

Resigned
6 Ellersley Manor, EdinburghEH12 6DN
Born June 1946
Director
Appointed 01 Jul 1997
Resigned 26 Feb 1999

GUEST, Robin Martin

Resigned
Summerlea Ferntower Road, CrieffPH7 3DH
Born May 1947
Director
Appointed 01 Dec 2002
Resigned 30 Jun 2008

HARRIS, Alistair Campbell

Resigned
Carse View, LiffDD2 5NN
Born July 1949
Director
Appointed N/A
Resigned 30 Apr 1999

HILL, Christine Margaret

Resigned
Roseneath Old Pentland Road, EdinburghEH10 7EB
Born December 1945
Director
Appointed 03 Jul 1990
Resigned 10 May 1996

LEITH, Brian James

Resigned
10 Douglas Avenue, GlasgowG66 4NW
Born May 1946
Director
Appointed N/A
Resigned 23 Nov 1989

MACLEAN, George

Resigned
Elmswood 11 The Crescent, DunblaneFK15 0DW
Born January 1938
Director
Appointed N/A
Resigned 31 Dec 1989

MCEWAN, Crawford Mckinnon

Resigned
7 Kingsoe Leys, Milton KeynesMK10 9BG
Born May 1951
Director
Appointed 30 Oct 2000
Resigned 30 Apr 2001

MCLEOD, Douglas

Resigned
3 Mid New Cultins, EdinburghEH11 4DH
Born January 1953
Director
Appointed 18 Jun 2009
Resigned 31 Dec 2024

MELVILLE, Gordon

Resigned
19 Fishers Green, Bridge Of AllanFK9 4PU
Born January 1954
Director
Appointed 01 Jul 1997
Resigned 30 Apr 2001

MITCHELL, Iain Macgregor

Resigned
Cruachan 20 Kirkliston Road, South QueensferryEH30 9NY
Born October 1936
Director
Appointed N/A
Resigned 01 Sept 1992

NORTON, Michael

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

WATT, Dennis Watson

Resigned
Thornton Lodge 21 Chalton Road, StirlingFK9 4DX
Born May 1951
Director
Appointed N/A
Resigned 03 Mar 1997

WHITSON, Roy Carrick Pitt

Resigned
Gateside East, StirlingshireG63 0DW
Born August 1948
Director
Appointed 01 Jul 1997
Resigned 30 Sept 2000

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

163

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
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
23 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
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
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
13 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 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
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Resolution
30 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
30 June 2011
CC04CC04
Appoint Corporate Secretary Company With Name
24 June 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
21 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
17 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Secretary Company With Change Date
20 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Termination Secretary Company With Name
22 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 January 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
25 March 2009
AAAnnual Accounts
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
4 April 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
16 March 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 March 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 April 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 May 2001
AAAnnual Accounts
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2000
AAAnnual Accounts
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 May 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 1997
AAAnnual Accounts
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
363sAnnual Return (shuttle)
Legacy
26 September 1996
419a(Scot)419a(Scot)
Legacy
12 September 1996
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
19 April 1996
AAAnnual Accounts
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 August 1994
287Change of Registered Office
Legacy
25 July 1994
419a(Scot)419a(Scot)
Legacy
20 July 1994
410(Scot)410(Scot)
Legacy
20 July 1994
410(Scot)410(Scot)
Memorandum Articles
15 June 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 May 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 April 1994
AAAnnual Accounts
Legacy
29 December 1993
363sAnnual Return (shuttle)
Legacy
17 December 1993
419a(Scot)419a(Scot)
Legacy
17 December 1993
419a(Scot)419a(Scot)
Legacy
17 December 1993
419a(Scot)419a(Scot)
Accounts With Accounts Type Dormant
30 December 1992
AAAnnual Accounts
Legacy
30 December 1992
363sAnnual Return (shuttle)
Legacy
7 September 1992
288288
Mortgage Alter Floating Charge
25 March 1992
466(Scot)466(Scot)
Mortgage Alter Floating Charge
25 March 1992
466(Scot)466(Scot)
Accounts With Accounts Type Dormant
31 December 1991
AAAnnual Accounts
Legacy
31 December 1991
363sAnnual Return (shuttle)
Legacy
17 December 1991
410(Scot)410(Scot)
Legacy
1 October 1991
410(Scot)410(Scot)
Memorandum Articles
16 May 1991
MEM/ARTSMEM/ARTS
Legacy
15 May 1991
410(Scot)410(Scot)
Legacy
15 May 1991
410(Scot)410(Scot)
Legacy
15 May 1991
410(Scot)410(Scot)
Resolution
13 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 February 1991
AAAnnual Accounts
Resolution
24 January 1991
RESOLUTIONSResolutions
Legacy
4 January 1991
363363
Legacy
13 July 1990
288288
Legacy
15 January 1990
288288
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Legacy
5 January 1990
363363
Legacy
5 December 1989
288288
Legacy
9 March 1989
419a(Scot)419a(Scot)
Legacy
5 December 1988
363363
Accounts With Accounts Type Full
5 December 1988
AAAnnual Accounts
Legacy
9 June 1988
288288
Legacy
2 June 1988
288288
Legacy
20 January 1988
288288
Legacy
20 January 1988
288288
Legacy
23 December 1987
363363
Accounts With Accounts Type Full
23 December 1987
AAAnnual Accounts
Legacy
14 October 1987
288288
Legacy
31 March 1987
287Change of Registered Office
Legacy
27 February 1987
288288
Legacy
26 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 December 1986
AAAnnual Accounts
Legacy
15 December 1986
363363
Legacy
8 September 1986
363363
Accounts With Accounts Type Full
25 August 1986
AAAnnual Accounts
Accounts With Made Up Date
10 October 1985
AAAnnual Accounts
Accounts With Made Up Date
13 September 1982
AAAnnual Accounts
Miscellaneous
5 April 1982
MISCMISC