Advanced company searchLink opens in new window

BARRACA LIMITED

Company number SC457592

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)
02 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
02 Apr 2024 PSC04 Change of details for Mr Rebecca Stevenson as a person with significant control on 31 March 2024
26 Oct 2023 AA Micro company accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
21 Oct 2022 CH01 Director's details changed for Mr Craig Mckee on 21 October 2022
29 Jul 2022 AA Micro company accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
31 May 2021 AA Micro company accounts made up to 31 March 2021
12 May 2021 CH01 Director's details changed for Ms Rebecca Stevenson on 12 May 2021
12 May 2021 CH01 Director's details changed for Mr Craig Mckee on 12 May 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with updates
31 Mar 2021 PSC04 Change of details for Mr Rebecca Stevenson as a person with significant control on 31 March 2021
16 Oct 2020 CH01 Director's details changed for Ms Rebecca Stevenson on 16 October 2020
16 Oct 2020 AD01 Registered office address changed from Moncrieff House 10 Moncrieff Street Paisley PA3 2BE Scotland to 44 Springfauld Way Barrhead G78 2BW on 16 October 2020
16 Oct 2020 PSC04 Change of details for Mr Rebecca Stevenson as a person with significant control on 16 October 2020
06 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
01 Jun 2020 AA Micro company accounts made up to 31 March 2020
24 Sep 2019 PSC07 Cessation of Mark Forbes as a person with significant control on 1 September 2019
27 Aug 2019 AA Micro company accounts made up to 31 March 2019
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
05 Jul 2019 TM01 Termination of appointment of Kerstine Maria Forbes as a director on 30 June 2019
05 Jul 2019 TM01 Termination of appointment of Mark Forbes as a director on 30 June 2019
05 Jul 2019 PSC01 Notification of Rebecca Stevenson as a person with significant control on 30 August 2017
05 Jul 2019 PSC07 Cessation of Craig Mckee as a person with significant control on 30 August 2017
20 Feb 2019 AD01 Registered office address changed from 40a Speirs Wharf Glasgow G4 9th Scotland to Moncrieff House 10 Moncrieff Street Paisley PA3 2BE on 20 February 2019