BARCA TAPAS LIMITED

Register to unlock more data on OkredoRegister

BARCA TAPAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC278414

Incorporation date

13/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2005)
dot icon07/04/2026
Final Gazette dissolved following liquidation
dot icon07/01/2026
Final account prior to dissolution in CVL
dot icon28/01/2025
Registered office address changed from C/O Quantuma Advisory Limited, Third Floor Turnberry House 175 West George Street Glasgow G2 2LB to C/O Quantuma Advisory Limited Third Floor Turnberry House, 175 West George Street Glasgow G2 2LB on 2025-01-28
dot icon27/01/2025
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Quantuma Advisory Limited, Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 2025-01-27
dot icon16/01/2025
Resolutions
dot icon06/01/2025
Satisfaction of charge SC2784140002 in full
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/08/2024
Termination of appointment of Margaret Ross as a secretary on 2024-08-15
dot icon15/08/2024
Termination of appointment of Ryan Dexter as a director on 2024-08-15
dot icon15/08/2024
Appointment of Mr Alan David Dexter as a director on 2024-08-15
dot icon15/08/2024
Cessation of Joanne Geraldine Dexter as a person with significant control on 2024-08-15
dot icon15/08/2024
Notification of Alan Dexter as a person with significant control on 2024-08-15
dot icon15/01/2024
Confirmation statement made on 2024-01-13 with updates
dot icon01/12/2023
Termination of appointment of Joanne Geraldine Dexter as a director on 2023-11-20
dot icon01/12/2023
Appointment of Mr Ryan Dexter as a director on 2023-11-20
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/02/2023
Appointment of Mrs Margaret Ross as a secretary on 2023-02-01
dot icon13/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon19/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/04/2020
Appointment of Mrs Joanne Geraldine Dexter as a director on 2020-03-25
dot icon01/04/2020
Notification of Joanne Geraldine Dexter as a person with significant control on 2020-03-25
dot icon01/04/2020
Termination of appointment of Joanne Geraldine Dexter as a secretary on 2020-03-25
dot icon31/03/2020
Cessation of Danielle Fleming as a person with significant control on 2020-03-24
dot icon31/03/2020
Termination of appointment of Danielle Fleming as a director on 2020-03-24
dot icon25/03/2020
Notification of Danielle Fleming as a person with significant control on 2020-03-24
dot icon25/03/2020
Termination of appointment of Joanne Geraldine Dexter as a director on 2020-03-23
dot icon25/03/2020
Termination of appointment of Alan David Dexter as a director on 2020-03-24
dot icon25/03/2020
Cessation of Joanne Geraldine Dexter as a person with significant control on 2020-03-24
dot icon14/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/02/2019
Appointment of Mrs Danielle Fleming as a director on 2019-02-10
dot icon15/01/2019
Confirmation statement made on 2019-01-13 with updates
dot icon07/12/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon05/11/2018
Termination of appointment of Danielle Fleming as a director on 2018-11-01
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/02/2018
Second filing of Confirmation Statement dated 13/01/2018
dot icon16/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/03/2017
Amended total exemption small company accounts made up to 2015-12-31
dot icon17/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon13/01/2017
Director's details changed for Mrs Danielle Fleming on 2016-04-05
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Director's details changed for Mrs Joanne Geraldine Dexter on 2015-11-01
dot icon18/01/2016
Director's details changed for Mr Alan David Dexter on 2015-11-01
dot icon18/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon18/01/2016
Secretary's details changed for Mrs Joanne Geraldine Dexter on 2015-11-01
dot icon03/12/2015
Appointment of Mrs Danielle Fleming as a director on 2015-12-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/03/2015
Previous accounting period extended from 2014-06-30 to 2014-12-31
dot icon15/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon29/04/2014
Alterations to a floating charge
dot icon23/04/2014
Alterations to a floating charge
dot icon12/04/2014
Registration of charge 2784140003
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon19/11/2013
Satisfaction of charge 1 in full
dot icon09/08/2013
Registration of charge 2784140002
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/01/2013
Registered office address changed from Henderson Loggie Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 2013-01-16
dot icon16/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon11/05/2011
Registered office address changed from Unit C 2Nd Floor Princess Square Buchanan Street Glasgow G1 3JN on 2011-05-11
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon25/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon23/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon02/02/2009
Return made up to 13/01/09; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon13/02/2008
Return made up to 13/01/08; no change of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon05/02/2007
Return made up to 13/01/07; no change of members
dot icon13/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon31/03/2006
Return made up to 13/01/06; full list of members
dot icon28/10/2005
Accounting reference date extended from 31/01/06 to 30/06/06
dot icon08/08/2005
Registered office changed on 08/08/05 from: 216 west george street glasgow G2 2PQ
dot icon04/07/2005
Ad 27/06/05--------- £ si 998@1=998 £ ic 2/1000
dot icon29/04/2005
Partic of mort/charge *
dot icon19/03/2005
New secretary appointed;new director appointed
dot icon19/03/2005
New director appointed
dot icon17/01/2005
Director resigned
dot icon17/01/2005
Secretary resigned
dot icon13/01/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-26 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
15/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
109.98K
-
0.00
184.88K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan David Dexter
Director
13/01/2005 - 24/03/2020
37
Mr Alan David Dexter
Director
15/08/2024 - Present
37
Dexter, Joanne Geraldine
Director
13/01/2005 - 23/03/2020
21
Dexter, Joanne Geraldine
Director
25/03/2020 - 20/11/2023
21
Mrs Danielle Fleming
Director
10/02/2019 - 24/03/2020
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About BARCA TAPAS LIMITED

BARCA TAPAS LIMITED is an(a) Dissolved company incorporated on 13/01/2005 with the registered office located at C/O Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARCA TAPAS LIMITED?

toggle

BARCA TAPAS LIMITED is currently Dissolved. It was registered on 13/01/2005 and dissolved on 07/04/2026.

Where is BARCA TAPAS LIMITED located?

toggle

BARCA TAPAS LIMITED is registered at C/O Quantuma Advisory Limited Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB.

What does BARCA TAPAS LIMITED do?

toggle

BARCA TAPAS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BARCA TAPAS LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved following liquidation.