- Company Overview for BARRACHANDER QUARRY LIMITED (SC415606)
- Filing history for BARRACHANDER QUARRY LIMITED (SC415606)
- People for BARRACHANDER QUARRY LIMITED (SC415606)
- More for BARRACHANDER QUARRY LIMITED (SC415606)
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
|
|
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 |