- Company Overview for BARRACHD LIMITED (SC330153)
- Filing history for BARRACHD LIMITED (SC330153)
- People for BARRACHD LIMITED (SC330153)
- Charges for BARRACHD LIMITED (SC330153)
- Insolvency for BARRACHD LIMITED (SC330153)
- Registers for BARRACHD LIMITED (SC330153)
- More for BARRACHD LIMITED (SC330153)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
16 Mar 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
12 Sep 2012 | TM01 | Termination of appointment of Graeme Cassie as a director | |
11 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
12 May 2011 | SH01 |
Statement of capital following an allotment of shares on 22 April 2011
|
|
28 Jan 2011 | AR01 | Annual return made up to 1 January 2011 with full list of shareholders | |
29 May 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
28 May 2010 | AP01 | Appointment of Mr Robbie Alexander Crawford as a director | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
11 Jan 2010 | AR01 | Annual return made up to 1 January 2010 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for David Wilson Fletcher on 1 October 2009 | |
26 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
06 Apr 2009 | 288a | Director appointed david wilson fletcher | |
15 Jan 2009 | 363a | Return made up to 01/01/09; full list of members | |
27 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
09 May 2008 | 287 | Registered office changed on 09/05/2008 from mckinven house george street falkirk FK2 7EY | |
03 Jan 2008 | 363a | Return made up to 01/01/08; full list of members | |
02 Jan 2008 | 288b | Director resigned |