Advanced company searchLink opens in new window

BARRACHD INTELLIGENCE SOLUTIONS LIMITED

Company number SC430881

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)
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
  • GBP 16,666.6
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
  • CONNOT ‐
20 Jan 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-10
18 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 16,666.6
23 Apr 2013 SH01 Statement of capital following an allotment of shares on 31 January 2013
  • GBP 16,666.60
23 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pre-emption waived in respect to allotment 31/01/2013
07 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2012 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 13,333.30