BARRACHD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBARRACHD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC330153
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BARRACHD LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is BARRACHD LIMITED located?

    Registered Office Address
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BARRACHD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for BARRACHD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    10 pagesLIQ13(Scot)

    Register(s) moved to registered inspection location Pavillion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW

    2 pagesAD03

    Register inspection address has been changed to Pavillion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW

    2 pagesAD02

    Registered office address changed from 145 Morrison Street Edinburgh EH3 8AG Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on Oct 11, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2021

    LRESSP

    Appointment of Mrs Francesca Anne Todd as a director on Aug 06, 2021

    2 pagesAP01

    Termination of appointment of James Cowan as a director on Aug 06, 2021

    1 pagesTM01

    Termination of appointment of Ismail Amla as a director on Jul 30, 2021

    1 pagesTM01

    Confirmation statement made on Dec 31, 2020 with updates

    5 pagesCS01

    Termination of appointment of Alexandra Mary Moffatt as a director on Dec 31, 2020

    1 pagesTM01

    Change of details for Capita Justice & Secure Services Holdings Limited as a person with significant control on Sep 25, 2020

    2 pagesPSC05

    Amended full accounts made up to Dec 31, 2019

    34 pagesAAMD

    Director's details changed for James Cowan on Sep 25, 2020

    2 pagesCH01

    Director's details changed for Mr Ismail Amla on Sep 25, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    Director's details changed for Capita Corporate Director Limited on Sep 24, 2020

    1 pagesCH02

    Secretary's details changed for Capita Group Secretary Limited on Sep 24, 2020

    1 pagesCH04

    legacy

    1 pagesSH20

    Statement of capital on Oct 23, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Oct 16, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Who are the officers of BARRACHD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Secretary
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    TODD, Francesca Anne
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish72249980016
    CAPITA CORPORATE DIRECTOR LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003
    LEE, James
    11 Oakridge Road
    G69 7TH Drumpellier Lawns
    Bargeddie
    Secretary
    11 Oakridge Road
    G69 7TH Drumpellier Lawns
    Bargeddie
    British38693080005
    SMITH, Grant
    The Mill
    Waterybutts Farm, Grange
    PH2 7SZ Errol
    Perthshire
    Secretary
    The Mill
    Waterybutts Farm, Grange
    PH2 7SZ Errol
    Perthshire
    British125856810001
    BRIAN REID LTD.
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    Secretary
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    115580530001
    AMLA, Ismail
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    EnglandBritish261017670001
    BAKER, Christopher Francis Henry
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    United KingdomBritish219844020001
    CASSIE, Graeme Robertson
    16 Trelawney Terrace
    EH26 0NB Penicuik
    Midlothian
    Director
    16 Trelawney Terrace
    EH26 0NB Penicuik
    Midlothian
    ScotlandBritish125587080001
    COLLIER, Michael Patrick
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish182710350001
    COWAN, James
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    EnglandBritish179023640001
    CRAWFORD, Robbie Alexander
    Peacock Parkway
    EH19 3RQ Bonnyrigg
    18
    Midlothian
    Director
    Peacock Parkway
    EH19 3RQ Bonnyrigg
    18
    Midlothian
    ScotlandBritish45854330002
    FLETCHER, David Wilson
    Appt 51 The Nautilus Building
    3 Myddelton Passage
    EC1R 1XW London
    Director
    Appt 51 The Nautilus Building
    3 Myddelton Passage
    EC1R 1XW London
    EnglandBritish80580380001
    LEE, James
    11 Oakridge Road
    G69 7TH Drumpellier Lawns
    Bargeddie
    Director
    11 Oakridge Road
    G69 7TH Drumpellier Lawns
    Bargeddie
    British38693080005
    MAYNARD, Stefan John
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritish274905000001
    MCBRINN, William Stephen
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish161340530001
    MOFFATT, Alexandra Mary
    Morrison Street
    EH3 8AG Edinburgh
    145
    Scotland
    Director
    Morrison Street
    EH3 8AG Edinburgh
    145
    Scotland
    EnglandBritish206456460001
    RADFORD, Jamie Leigh
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish193131980001
    RODGERSON, Craig Hilton
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish188334810001
    SMITH, Grant
    The Mill
    Waterybutts Farm, Grange
    PH2 7SZ Errol
    Perthshire
    Director
    The Mill
    Waterybutts Farm, Grange
    PH2 7SZ Errol
    Perthshire
    ScotlandBritish125856810001
    TIMLIN, Andrew James
    W1T 3LR London
    30 Berners Street
    England
    Director
    W1T 3LR London
    30 Berners Street
    England
    ScotlandBritish203182880001
    WILSON, Clark
    57 Mill Road
    EH49 7QJ Linlithgow
    Director
    57 Mill Road
    EH49 7QJ Linlithgow
    ScotlandBritish125751820001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Director
    14 Mitchell Lane
    G1 3NU Glasgow
    115580520001

    Who are the persons with significant control of BARRACHD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7NQ London
    65
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    65
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4746912
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BARRACHD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On May 25, 2010
    Delivered On May 29, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • May 29, 2010Registration of a charge (MG01s)
    • Jun 26, 2015Satisfaction of a charge (MR04)

    Does BARRACHD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 10, 2023Due to be dissolved on
    Sep 27, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0