This company is commonly known as Barrachd Limited. The company was founded 16 years ago and was given the registration number SC330153. The firm's registered office is in EDINBURGH. You can find them at 145 Morrison Street, , Edinburgh, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | BARRACHD LIMITED |
---|---|---|
Company Number | : | SC330153 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 2007 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 145 Morrison Street, Edinburgh, Scotland, EH3 8AG |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, Gresham Street, London, England, EC2V 7NQ | Corporate Secretary | 08 July 2015 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 06 August 2021 | Active |
65, Gresham Street, London, England, EC2V 7NQ | Corporate Director | 08 July 2015 | Active |
11 Oakridge Road, Drumpellier Lawns, G69 7TH | Secretary | 31 August 2007 | Active |
The Mill, Waterybutts Farm, Grange, Errol, PH2 7SZ | Secretary | 14 December 2007 | Active |
5 Logie Mill, Logie Green Road, Edinburgh, EH7 4HH | Corporate Secretary | 31 August 2007 | Active |
65, Gresham Street, London, England, EC2V 7NQ | Director | 13 November 2019 | Active |
30, Berners Street, London, England, W1T 3LR | Director | 14 November 2016 | Active |
16 Trelawney Terrace, Penicuik, EH26 0NB | Director | 24 October 2007 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 08 July 2015 | Active |
65, Gresham Street, London, England, EC2V 7NQ | Director | 26 January 2017 | Active |
18, Peacock Parkway, Bonnyrigg, EH19 3RQ | Director | 16 March 2010 | Active |
Appt 51 The Nautilus Building, 3 Myddelton Passage, London, EC1R 1XW | Director | 01 February 2009 | Active |
11 Oakridge Road, Drumpellier Lawns, G69 7TH | Director | 24 October 2007 | Active |
30, Berners Street, London, England, W1T 3LR | Director | 08 July 2015 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 01 September 2016 | Active |
145, Morrison Street, Edinburgh, Scotland, EH3 8AG | Director | 26 May 2020 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 03 September 2015 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 08 July 2015 | Active |
The Mill, Waterybutts Farm, Grange, Errol, PH2 7SZ | Director | 24 October 2007 | Active |
30 Berners Street, London, England, W1T 3LR | Director | 02 December 2019 | Active |
57 Mill Road, Linlithgow, EH49 7QJ | Director | 24 October 2007 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Director | 31 August 2007 | Active |
Capita Justice & Secure Services Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 65, Gresham Street, London, England, EC2V 7NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-10 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2021-10-11 | Address | Move registers to sail company with new address. | Download |
2021-10-11 | Address | Change sail address company with new address. | Download |
2021-10-11 | Address | Change registered office address company with date old address new address. | Download |
2021-10-06 | Resolution | Resolution. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2021-08-09 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2020-12-31 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-24 | Accounts | Accounts amended with accounts type full. | Download |
2020-11-24 | Officers | Change person director company with change date. | Download |
2020-11-24 | Officers | Change person director company with change date. | Download |
2020-11-20 | Accounts | Accounts with accounts type full. | Download |
2020-11-18 | Officers | Change corporate director company with change date. | Download |
2020-11-18 | Officers | Change corporate secretary company with change date. | Download |
2020-10-23 | Capital | Legacy. | Download |
2020-10-23 | Capital | Capital statement capital company with date currency figure. | Download |
2020-10-23 | Insolvency | Legacy. | Download |
2020-10-23 | Resolution | Resolution. | Download |
2020-10-16 | Capital | Capital statement capital company with date currency figure. | Download |
2020-10-16 | Capital | Legacy. | Download |
2020-10-16 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.