BARRACHD LIMITED
Overview
| Company Name | BARRACHD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC330153 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BARRACHD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for BARRACHD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 10 pages | LIQ13(Scot) | ||||||||||
Register(s) moved to registered inspection location Pavillion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Pavillion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Francesca Anne Todd as a director on Aug 06, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Cowan as a director on Aug 06, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ismail Amla as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2020 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Alexandra Mary Moffatt as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Change of details for Capita Justice & Secure Services Holdings Limited as a person with significant control on Sep 25, 2020 | 2 pages | PSC05 | ||||||||||
Amended full accounts made up to Dec 31, 2019 | 34 pages | AAMD | ||||||||||
Director's details changed for James Cowan on Sep 25, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ismail Amla on Sep 25, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||||||||||
Director's details changed for Capita Corporate Director Limited on Sep 24, 2020 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Capita Group Secretary Limited on Sep 24, 2020 | 1 pages | CH04 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 23, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Oct 16, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Who are the officers of BARRACHD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITA GROUP SECRETARY LIMITED | Secretary | Gresham Street EC2V 7NQ London 65 England |
| 135207160001 | ||||||||||
| TODD, Francesca Anne | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 72249980016 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Gresham Street EC2V 7NQ London 65 England |
| 129795770003 | ||||||||||
| LEE, James | Secretary | 11 Oakridge Road G69 7TH Drumpellier Lawns Bargeddie | British | 38693080005 | ||||||||||
| SMITH, Grant | Secretary | The Mill Waterybutts Farm, Grange PH2 7SZ Errol Perthshire | British | 125856810001 | ||||||||||
| BRIAN REID LTD. | Secretary | 5 Logie Mill Logie Green Road EH7 4HH Edinburgh | 115580530001 | |||||||||||
| AMLA, Ismail | Director | Gresham Street EC2V 7NQ London 65 England | England | British | 261017670001 | |||||||||
| BAKER, Christopher Francis Henry | Director | Berners Street W1T 3LR London 30 England | United Kingdom | British | 219844020001 | |||||||||
| CASSIE, Graeme Robertson | Director | 16 Trelawney Terrace EH26 0NB Penicuik Midlothian | Scotland | British | 125587080001 | |||||||||
| COLLIER, Michael Patrick | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 182710350001 | |||||||||
| COWAN, James | Director | Gresham Street EC2V 7NQ London 65 England | England | British | 179023640001 | |||||||||
| CRAWFORD, Robbie Alexander | Director | Peacock Parkway EH19 3RQ Bonnyrigg 18 Midlothian | Scotland | British | 45854330002 | |||||||||
| FLETCHER, David Wilson | Director | Appt 51 The Nautilus Building 3 Myddelton Passage EC1R 1XW London | England | British | 80580380001 | |||||||||
| LEE, James | Director | 11 Oakridge Road G69 7TH Drumpellier Lawns Bargeddie | British | 38693080005 | ||||||||||
| MAYNARD, Stefan John | Director | Berners Street W1T 3LR London 30 England | England | British | 274905000001 | |||||||||
| MCBRINN, William Stephen | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 161340530001 | |||||||||
| MOFFATT, Alexandra Mary | Director | Morrison Street EH3 8AG Edinburgh 145 Scotland | England | British | 206456460001 | |||||||||
| RADFORD, Jamie Leigh | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 193131980001 | |||||||||
| RODGERSON, Craig Hilton | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 188334810001 | |||||||||
| SMITH, Grant | Director | The Mill Waterybutts Farm, Grange PH2 7SZ Errol Perthshire | Scotland | British | 125856810001 | |||||||||
| TIMLIN, Andrew James | Director | W1T 3LR London 30 Berners Street England | Scotland | British | 203182880001 | |||||||||
| WILSON, Clark | Director | 57 Mill Road EH49 7QJ Linlithgow | Scotland | British | 125751820001 | |||||||||
| STEPHEN MABBOTT LTD. | Director | 14 Mitchell Lane G1 3NU Glasgow | 115580520001 |
Who are the persons with significant control of BARRACHD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capita Justice & Secure Services Holdings Limited | Apr 06, 2016 | Gresham Street EC2V 7NQ London 65 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BARRACHD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does BARRACHD LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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