Background WavePink WaveYellow Wave

BARRETT STEEL (SCOTLAND) NORTH LIMITED (SC247110)

BARRETT STEEL (SCOTLAND) NORTH LIMITED (SC247110) is an active UK company. incorporated on 2 April 2003. with registered office in Newbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BARRETT STEEL (SCOTLAND) NORTH LIMITED has been registered for 23 years. Current directors include BARRETT, Guy Nathaniel, TYLDSLEY, Marcus.

Company Number
SC247110
Status
active
Type
ltd
Incorporated
2 April 2003
Age
23 years
Address
Warehouse 2 Newbridge Industrial Estate, Newbridge, EH28 8PJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARRETT, Guy Nathaniel, TYLDSLEY, Marcus
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRETT STEEL (SCOTLAND) NORTH LIMITED

BARRETT STEEL (SCOTLAND) NORTH LIMITED is an active company incorporated on 2 April 2003 with the registered office located in Newbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BARRETT STEEL (SCOTLAND) NORTH LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

SC247110

LTD Company

Age

23 Years

Incorporated 2 April 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

A-GRADE ENGINEERED SOLUTIONS LIMITED
From: 25 April 2003To: 19 April 2021
A-GRADE ENGINEERING SOLUTIONS LIMITED
From: 23 April 2003To: 25 April 2003
BLP 2003-24 LIMITED
From: 2 April 2003To: 23 April 2003
Contact
Address

Warehouse 2 Newbridge Industrial Estate Cliftonhall Road Newbridge, EH28 8PJ,

Previous Addresses

West Brent Forties Road Industrial Estate Montrose Angus DD10 9PA
From: 5 July 2011To: 11 June 2024
Block 40 North Harbour Ayr KA8 8AH
From: 2 April 2003To: 5 July 2011
Timeline

10 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Sept 11
Director Left
May 13
Director Joined
May 13
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

WILLIAMSON, Oliver James

Active
Cutler Heights Lane, BradfordBD4 9HU
Secretary
Appointed 31 Dec 2025

BARRETT, Guy Nathaniel

Active
Newbridge Industrial Estate, NewbridgeEH28 8PJ
Born May 1991
Director
Appointed 31 Dec 2025

TYLDSLEY, Marcus

Active
Newbridge Industrial Estate, NewbridgeEH28 8PJ
Born March 1980
Director
Appointed 02 Feb 2023

BIGGAR, Robert Hamilton

Resigned
3 Woodside Drive, EagleshamG76 0HD
Secretary
Appointed 03 Oct 2005
Resigned 03 Sept 2010

CONNOR, William Alan

Resigned
10 Dunlop Crescent, AyrKA8 0ST
Secretary
Appointed 17 Apr 2003
Resigned 03 Oct 2005

NEWSOME, Christopher Paul

Resigned
Forties Road Industrial Estate, MontroseDD10 9PA
Secretary
Appointed 22 Sept 2016
Resigned 12 May 2017

NORTHWAY, Christopher John

Resigned
Newbridge Industrial Estate, NewbridgeEH28 8PJ
Secretary
Appointed 12 May 2017
Resigned 31 Dec 2025

WATERS, Trina Dawn

Resigned
Forties Road Industrial Estate, MontroseDD10 9PA
Secretary
Appointed 01 Jul 2011
Resigned 22 Sept 2016

BLP SECRETARIES LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee secretary
Appointed 02 Apr 2003
Resigned 24 Apr 2003

BARRETT, James Stephenson

Resigned
Forties Road Industrial Estate, MontroseDD10 9PA
Born January 1955
Director
Appointed 23 May 2011
Resigned 24 Jan 2023

CHASNEY, Paul Charles

Resigned
Forties Road Industrial Estate, MontroseDD10 9PA
Born November 1952
Director
Appointed 23 May 2011
Resigned 15 May 2013

CONNOR, William Alan

Resigned
10 Dunlop Crescent, AyrKA8 0ST
Born September 1969
Director
Appointed 17 Apr 2003
Resigned 03 Oct 2005

TOWNSLEY, Thomas

Resigned
46 Ayr Road, PrestwickKA9 1RR
Born February 1948
Director
Appointed 17 Apr 2003
Resigned 05 Aug 2011

WARCUP, Andrew

Resigned
Newbridge Industrial Estate, NewbridgeEH28 8PJ
Born September 1965
Director
Appointed 15 May 2013
Resigned 31 Dec 2025

BLP CREATIONS LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee director
Appointed 02 Apr 2003
Resigned 24 Apr 2003

BLP FORMATIONS LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee director
Appointed 02 Apr 2003
Resigned 24 Apr 2003

Persons with significant control

1

Cutler Heights Lane, BradfordBD4 9HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Resolution
19 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Dormant
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
5 July 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Termination Secretary Company With Name
17 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Dormant
10 February 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 March 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2008
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2007
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 2006
AAAnnual Accounts
Legacy
1 August 2006
225Change of Accounting Reference Date
Legacy
26 May 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
6 March 2006
AAAnnual Accounts
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
287Change of Registered Office
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2005
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
30 April 2003
287Change of Registered Office
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 April 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 April 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 April 2003
NEWINCIncorporation