Advanced company searchLink opens in new window

BARRACHANDER QUARRY LIMITED

Company number SC415606

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jan 2025 CS01 Confirmation statement made on 27 January 2025 with no updates
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
08 Oct 2024 AD01 Registered office address changed from 4th Floor, Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to Barrachander Quarry Limited C/O Azets Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 8 October 2024
21 May 2024 AP03 Appointment of Mrs Susan Mccrae as a secretary on 21 May 2024
15 May 2024 AD01 Registered office address changed from Camus Bhan Ileene Road Tarbert PA29 6TU Scotland to 4th Floor, Exchange Place 3 Semple Street Edinburgh EH3 8BL on 15 May 2024
02 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with updates
18 Nov 2022 SH08 Change of share class name or designation
17 Nov 2022 MA Memorandum and Articles of Association
17 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2022 PSC07 Cessation of Linda Helen Stevenson Mccrae as a person with significant control on 15 November 2022
17 Nov 2022 PSC07 Cessation of Alistair James Mccrae as a person with significant control on 15 November 2022
17 Nov 2022 PSC04 Change of details for Mr Calum Saunders Mccrae as a person with significant control on 15 November 2022
21 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
13 Oct 2022 AD01 Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG to Camus Bhan Ileene Road Tarbert PA29 6TU on 13 October 2022
08 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
27 Jan 2020 CH01 Director's details changed for Mr Calum Saunders Mccrae on 27 January 2020
27 Jan 2020 PSC04 Change of details for Mr Calum Saunders Mccrae as a person with significant control on 27 January 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates