BARRACHD LIMITED

Register to unlock more data on OkredoRegister

BARRACHD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC330153

Incorporation date

31/08/2007

Size

Full

Contacts

Registered address

Registered address

Atria One, 144 Morrison Street, Edinburgh EH3 8EXCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2007)
dot icon10/08/2023
Final Gazette dissolved following liquidation
dot icon10/05/2023
Final account prior to dissolution in MVL (final account attached)
dot icon11/10/2021
Register(s) moved to registered inspection location Pavillion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW
dot icon11/10/2021
Register inspection address has been changed to Pavillion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW
dot icon11/10/2021
Registered office address changed from 145 Morrison Street Edinburgh EH3 8AG Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 2021-10-11
dot icon06/10/2021
Resolutions
dot icon10/08/2021
Appointment of Mrs Francesca Anne Todd as a director on 2021-08-06
dot icon09/08/2021
Termination of appointment of James Cowan as a director on 2021-08-06
dot icon02/08/2021
Termination of appointment of Ismail Amla as a director on 2021-07-30
dot icon08/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon14/01/2021
Termination of appointment of Alexandra Mary Moffatt as a director on 2020-12-31
dot icon31/12/2020
Change of details for Capita Justice & Secure Services Holdings Limited as a person with significant control on 2020-09-25
dot icon24/12/2020
Amended full accounts made up to 2019-12-31
dot icon24/11/2020
Director's details changed for James Cowan on 2020-09-25
dot icon24/11/2020
Director's details changed for Mr Ismail Amla on 2020-09-25
dot icon20/11/2020
Full accounts made up to 2019-12-31
dot icon18/11/2020
Director's details changed for Capita Corporate Director Limited on 2020-09-24
dot icon18/11/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon23/10/2020
Statement by Directors
dot icon23/10/2020
Statement of capital on 2020-10-23
dot icon23/10/2020
Solvency Statement dated 08/10/20
dot icon23/10/2020
Resolutions
dot icon16/10/2020
Statement of capital on 2020-10-16
dot icon16/10/2020
Statement by Directors
dot icon16/10/2020
Solvency Statement dated 08/10/20
dot icon16/10/2020
Resolutions
dot icon14/10/2020
Resolutions
dot icon07/10/2020
Statement of capital following an allotment of shares on 2020-10-07
dot icon28/05/2020
Appointment of Mrs Alexandra Mary Moffatt as a director on 2020-05-26
dot icon28/05/2020
Termination of appointment of Andrew James Timlin as a director on 2020-05-26
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon20/12/2019
Registered office address changed from Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW to 145 Morrison Street Edinburgh EH3 8AG on 2019-12-20
dot icon05/12/2019
Appointment of Andrew James Timlin as a director on 2019-12-02
dot icon02/12/2019
Appointment of Mr Ismail Amla as a director on 2019-11-13
dot icon02/12/2019
Termination of appointment of Stefan John Maynard as a director on 2019-11-20
dot icon19/11/2019
Termination of appointment of Christopher Francis Henry Baker as a director on 2019-11-13
dot icon16/10/2019
Full accounts made up to 2018-12-31
dot icon13/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon10/01/2019
Director's details changed for James Cowan on 2018-06-15
dot icon02/11/2018
Full accounts made up to 2017-12-31
dot icon04/10/2018
Director's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon04/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon04/10/2018
Change of details for Capita Justice & Secure Services Holdings Limited as a person with significant control on 2018-10-01
dot icon24/06/2018
Director's details changed for Mr Christopher Francis Henry Baker on 2018-06-15
dot icon22/06/2018
Director's details changed for Mr Stefan John Maynard on 2018-06-15
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon28/02/2017
Termination of appointment of William Stephen Mcbrinn as a director on 2017-02-28
dot icon09/02/2017
Appointment of James Cowan as a director on 2017-01-26
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/12/2016
Appointment of Mr Christopher Francis Henry Baker as a director on 2016-11-14
dot icon29/11/2016
Termination of appointment of Craig Hilton Rodgerson as a director on 2016-11-14
dot icon14/10/2016
Full accounts made up to 2015-12-31
dot icon22/09/2016
Termination of appointment of Jamie Leigh Radford as a director on 2016-09-01
dot icon22/09/2016
Appointment of Mr William Stephen Mcbrinn as a director on 2016-09-01
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/01/2016
Previous accounting period shortened from 2016-01-31 to 2015-12-31
dot icon11/11/2015
Registered office address changed from Erskine House 4th Floor 68-73 Queen Street Edinburgh EH2 4NR United Kingdom to Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW on 2015-11-11
dot icon22/09/2015
Appointment of Mr Jamie Leigh Radford as a director on 2015-09-03
dot icon22/09/2015
Termination of appointment of Michael Patrick Collier as a director on 2015-09-03
dot icon26/08/2015
Statement of company's objects
dot icon18/08/2015
Resolutions
dot icon24/07/2015
Statement of capital following an allotment of shares on 2015-07-07
dot icon15/07/2015
Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to Erskine House 4th Floor 68-73 Queen Street Edinburgh EH2 4NR on 2015-07-15
dot icon15/07/2015
Appointment of Capita Corporate Director Limited as a director on 2015-07-08
dot icon15/07/2015
Appointment of Mr Michael Patrick Collier as a director on 2015-07-08
dot icon15/07/2015
Appointment of Mr Craig Hilton Rodgerson as a director on 2015-07-08
dot icon15/07/2015
Appointment of Mr Stefan John Maynard as a director on 2015-07-08
dot icon15/07/2015
Termination of appointment of Grant Smith as a secretary on 2015-07-08
dot icon15/07/2015
Termination of appointment of Clark Wilson as a director on 2015-07-08
dot icon15/07/2015
Termination of appointment of Grant Smith as a director on 2015-07-08
dot icon15/07/2015
Termination of appointment of David Wilson Fletcher as a director on 2015-07-08
dot icon15/07/2015
Termination of appointment of Robbie Alexander Crawford as a director on 2015-07-08
dot icon15/07/2015
Appointment of Capita Group Secretary Limited as a secretary on 2015-07-08
dot icon09/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/06/2015
Satisfaction of charge 1 in full
dot icon16/03/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/04/2013
Resolutions
dot icon21/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon12/09/2012
Termination of appointment of Graeme Cassie as a director
dot icon11/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/05/2011
Statement of capital following an allotment of shares on 2011-04-22
dot icon28/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon29/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon28/05/2010
Appointment of Mr Robbie Alexander Crawford as a director
dot icon27/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon11/01/2010
Director's details changed for David Wilson Fletcher on 2009-10-01
dot icon26/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/04/2009
Director appointed david wilson fletcher
dot icon15/01/2009
Return made up to 01/01/09; full list of members
dot icon27/08/2008
Resolutions
dot icon09/05/2008
Registered office changed on 09/05/2008 from mckinven house george street falkirk FK2 7EY
dot icon03/01/2008
Return made up to 01/01/08; full list of members
dot icon02/01/2008
Director resigned
dot icon28/12/2007
New secretary appointed
dot icon14/12/2007
Secretary resigned
dot icon12/12/2007
Ad 15/11/07--------- £ si [email protected]
dot icon19/11/2007
Accounting reference date extended from 31/08/08 to 31/01/09
dot icon15/11/2007
Secretary resigned
dot icon15/11/2007
Director resigned
dot icon14/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon02/11/2007
New director appointed
dot icon02/11/2007
New secretary appointed
dot icon02/11/2007
New director appointed
dot icon07/09/2007
Resolutions
dot icon31/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, James
Director
26/01/2017 - 06/08/2021
25
Timlin, Andrew James
Director
02/12/2019 - 26/05/2020
13
Baker, Christopher Francis Henry
Director
14/11/2016 - 13/11/2019
54
STEPHEN MABBOTT LTD.
Corporate Director
31/08/2007 - 31/08/2007
1055
BRIAN REID LTD.
Corporate Secretary
31/08/2007 - 31/08/2007
1053

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About BARRACHD LIMITED

BARRACHD LIMITED is an(a) Dissolved company incorporated on 31/08/2007 with the registered office located at Atria One, 144 Morrison Street, Edinburgh EH3 8EX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARRACHD LIMITED?

toggle

BARRACHD LIMITED is currently Dissolved. It was registered on 31/08/2007 and dissolved on 10/08/2023.

Where is BARRACHD LIMITED located?

toggle

BARRACHD LIMITED is registered at Atria One, 144 Morrison Street, Edinburgh EH3 8EX.

What does BARRACHD LIMITED do?

toggle

BARRACHD LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BARRACHD LIMITED?

toggle

The latest filing was on 10/08/2023: Final Gazette dissolved following liquidation.