UKBizDB.co.uk

BARRACHD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:145 Morrison Street, Edinburgh, Scotland, EH3 8AG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Gresham Street, London, England, EC2V 7NQ

Corporate Secretary08 July 2015Active
65 Gresham Street, London, England, EC2V 7NQ

Director06 August 2021Active
65, Gresham Street, London, England, EC2V 7NQ

Corporate Director08 July 2015Active
11 Oakridge Road, Drumpellier Lawns, G69 7TH

Secretary31 August 2007Active
The Mill, Waterybutts Farm, Grange, Errol, PH2 7SZ

Secretary14 December 2007Active
5 Logie Mill, Logie Green Road, Edinburgh, EH7 4HH

Corporate Secretary31 August 2007Active
65, Gresham Street, London, England, EC2V 7NQ

Director13 November 2019Active
30, Berners Street, London, England, W1T 3LR

Director14 November 2016Active
16 Trelawney Terrace, Penicuik, EH26 0NB

Director24 October 2007Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director08 July 2015Active
65, Gresham Street, London, England, EC2V 7NQ

Director26 January 2017Active
18, Peacock Parkway, Bonnyrigg, EH19 3RQ

Director16 March 2010Active
Appt 51 The Nautilus Building, 3 Myddelton Passage, London, EC1R 1XW

Director01 February 2009Active
11 Oakridge Road, Drumpellier Lawns, G69 7TH

Director24 October 2007Active
30, Berners Street, London, England, W1T 3LR

Director08 July 2015Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director01 September 2016Active
145, Morrison Street, Edinburgh, Scotland, EH3 8AG

Director26 May 2020Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director03 September 2015Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director08 July 2015Active
The Mill, Waterybutts Farm, Grange, Errol, PH2 7SZ

Director24 October 2007Active
30 Berners Street, London, England, W1T 3LR

Director02 December 2019Active
57 Mill Road, Linlithgow, EH49 7QJ

Director24 October 2007Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Director31 August 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Gazette

Gazette dissolved liquidation.

Download
2023-05-10Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2021-10-11Address

Move registers to sail company with new address.

Download
2021-10-11Address

Change sail address company with new address.

Download
2021-10-11Address

Change registered office address company with date old address new address.

Download
2021-10-06Resolution

Resolution.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-12-31Persons with significant control

Change to a person with significant control.

Download
2020-12-24Accounts

Accounts amended with accounts type full.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-11-20Accounts

Accounts with accounts type full.

Download
2020-11-18Officers

Change corporate director company with change date.

Download
2020-11-18Officers

Change corporate secretary company with change date.

Download
2020-10-23Capital

Legacy.

Download
2020-10-23Capital

Capital statement capital company with date currency figure.

Download
2020-10-23Insolvency

Legacy.

Download
2020-10-23Resolution

Resolution.

Download
2020-10-16Capital

Capital statement capital company with date currency figure.

Download
2020-10-16Capital

Legacy.

Download
2020-10-16Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.