- Company Overview for BARRACHD INTELLIGENCE SOLUTIONS LIMITED (SC430881)
- Filing history for BARRACHD INTELLIGENCE SOLUTIONS LIMITED (SC430881)
- People for BARRACHD INTELLIGENCE SOLUTIONS LIMITED (SC430881)
- Insolvency for BARRACHD INTELLIGENCE SOLUTIONS LIMITED (SC430881)
- Registers for BARRACHD INTELLIGENCE SOLUTIONS LIMITED (SC430881)
- More for BARRACHD INTELLIGENCE SOLUTIONS LIMITED (SC430881)
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) |
---|---|---|---|
15 Jul 2015 | TM01 | Termination of appointment of Grant Smith as a director on 8 July 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Phil Mackie as a director on 8 July 2015 | |
15 Jul 2015 | TM02 | Termination of appointment of as Company Services Limited as a secretary on 8 July 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Robbie Alexander Crawford as a director on 8 July 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Clark Wilson as a director on 8 July 2015 | |
15 Jul 2015 | AP01 | Appointment of Mr Craig Hilton Rodgerson as a director on 8 July 2015 | |
15 Jul 2015 | AP01 | Appointment of Mr Stefan John Maynard as a director on 8 July 2015 | |
15 Jul 2015 | AP01 | Appointment of Mr Michael Patrick Collier as a director on 8 July 2015 | |
15 Jul 2015 | AP02 | Appointment of Capita Corporate Director Limited as a director on 8 July 2015 | |
15 Jul 2015 | AD01 | Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to Erskine House 4th Floor 68-73 Queen Street Edinburgh EH2 4NR on 15 July 2015 | |
15 Jul 2015 | AP04 | Appointment of Capita Group Secretary Limited as a secretary on 8 July 2015 | |
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
04 Nov 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
11 Jul 2014 | AP01 | Appointment of Phil Mackie as a director on 16 January 2014 | |
11 Jul 2014 | AP01 | Appointment of Mr Robbie Alexander Crawford as a director on 16 January 2014 | |
11 Jul 2014 | AP01 | Appointment of Mr Graeme Robertson Cassie as a director on 16 January 2014 | |
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
22 Jan 2014 | AP01 | Appointment of Mr Grant Smith as a director | |
20 Jan 2014 | CERTNM |
Company name changed tiasm LIMITED\certificate issued on 20/01/14
|
|
20 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
23 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 31 January 2013
|
|
23 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 1 October 2012
|