Company NameG Barrack Limited
DirectorsDawn Patricia Barrack and George Alfred Barrack
Company StatusActive
Company NumberSC197886
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameDawn Patricia Barrack
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1999(1 day after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Park, 229 North Deeside Road
Cults
Aberdeen
AB15 9PA
Scotland
Director NameGeorge Alfred Barrack
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1999(1 day after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Park, 229 North Deeside Road
Cults
Aberdeen
AB15 9PA
Scotland
Secretary NameLc Secretaries  Limited (Corporation)
StatusCurrent
Appointed20 May 2022(22 years, 10 months after company formation)
Appointment Duration1 year, 11 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameRoy Roxburgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address515 North Deeside Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed07 November 2007(8 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 October 2017)
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2017(18 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 May 2022)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitenorscot.uk.com

Location

Registered AddressJohnstone House 52-54
Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Holly Ann Barrack
5.00%
Ordinary A
10k at £1Lucy Patricia Barrack
5.00%
Ordinary A
90k at £1Dawn Patricia Barrack
45.00%
Ordinary
90k at £1George Alfred Barrack
45.00%
Ordinary

Financials

Year2014
Turnover£31,670,000
Gross Profit£6,284,000
Net Worth£6,185,000
Cash£1,924,000
Current Liabilities£4,315,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

1 October 1999Delivered on: 7 October 1999
Persons entitled: William Donnan Borthwick and Annette Mary Borthwick and Raymond Willett Massie and Another

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
1 October 1999Delivered on: 5 October 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

20 September 2023Group of companies' accounts made up to 31 December 2022 (32 pages)
11 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
7 July 2022Confirmation statement made on 7 July 2022 with updates (5 pages)
6 July 2022Group of companies' accounts made up to 31 December 2021 (33 pages)
25 May 2022Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 25 May 2022 (2 pages)
25 May 2022Appointment of Lc Secretaries Limited as a secretary on 20 May 2022 (3 pages)
24 May 2022Termination of appointment of Dentons Secretaries Limited as a secretary on 20 May 2022 (2 pages)
27 July 2021Group of companies' accounts made up to 31 December 2020 (30 pages)
12 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
17 November 2020Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 17 November 2020 (1 page)
8 September 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
26 August 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
10 July 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
21 May 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
20 September 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
12 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
6 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 22 October 2017 (1 page)
6 November 2017Appointment of Dentons Secretaries Limited as a secretary on 22 October 2017 (2 pages)
6 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 22 October 2017 (1 page)
6 November 2017Appointment of Dentons Secretaries Limited as a secretary on 22 October 2017 (2 pages)
25 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
21 July 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
21 July 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page)
18 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
17 May 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
17 May 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 200,000
(6 pages)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 200,000
(6 pages)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 200,000
(6 pages)
17 April 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
17 April 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
29 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 200,000
(6 pages)
29 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 200,000
(6 pages)
29 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 200,000
(6 pages)
21 May 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
21 May 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
10 April 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
10 April 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
20 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
19 March 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
19 March 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
28 March 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
28 March 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
23 March 2011Change of share class name or designation (2 pages)
23 March 2011Change of share class name or designation (2 pages)
23 March 2011Particulars of variation of rights attached to shares (2 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
23 March 2011Particulars of variation of rights attached to shares (2 pages)
29 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
20 April 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
20 April 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
31 July 2009Return made up to 07/07/09; full list of members (4 pages)
31 July 2009Return made up to 07/07/09; full list of members (4 pages)
21 April 2009Full accounts made up to 31 December 2008 (7 pages)
21 April 2009Full accounts made up to 31 December 2008 (7 pages)
20 August 2008Return made up to 07/07/08; full list of members (4 pages)
20 August 2008Return made up to 07/07/08; full list of members (4 pages)
29 May 2008Full accounts made up to 31 December 2007 (7 pages)
29 May 2008Full accounts made up to 31 December 2007 (7 pages)
14 November 2007New secretary appointed (1 page)
14 November 2007Registered office changed on 14/11/07 from: 20 queens road aberdeen aberdeenshire AB15 4ZT (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007Registered office changed on 14/11/07 from: 20 queens road aberdeen aberdeenshire AB15 4ZT (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
3 August 2007Return made up to 07/07/07; full list of members (2 pages)
3 August 2007Return made up to 07/07/07; full list of members (2 pages)
10 May 2007Full accounts made up to 31 December 2006 (8 pages)
10 May 2007Full accounts made up to 31 December 2006 (8 pages)
27 July 2006Return made up to 07/07/06; full list of members (3 pages)
27 July 2006Return made up to 07/07/06; full list of members (3 pages)
2 June 2006Accounts for a medium company made up to 31 December 2005 (12 pages)
2 June 2006Accounts for a medium company made up to 31 December 2005 (12 pages)
3 August 2005Return made up to 07/07/05; full list of members (5 pages)
3 August 2005Return made up to 07/07/05; full list of members (5 pages)
27 April 2005Accounts for a medium company made up to 31 December 2004 (12 pages)
27 April 2005Accounts for a medium company made up to 31 December 2004 (12 pages)
20 July 2004Return made up to 07/07/04; full list of members (5 pages)
20 July 2004Return made up to 07/07/04; full list of members (5 pages)
28 April 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
28 April 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
30 October 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
30 October 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
21 July 2003Return made up to 07/07/03; full list of members (5 pages)
21 July 2003Return made up to 07/07/03; full list of members (5 pages)
25 June 2002Director's particulars changed (1 page)
25 June 2002Director's particulars changed (1 page)
25 June 2002Return made up to 07/07/02; full list of members (5 pages)
25 June 2002Return made up to 07/07/02; full list of members (5 pages)
25 June 2002Director's particulars changed (1 page)
25 June 2002Director's particulars changed (1 page)
21 June 2002Auditor's resignation (2 pages)
21 June 2002Auditor's resignation (2 pages)
25 March 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
25 March 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
4 July 2001Return made up to 07/07/01; full list of members (5 pages)
4 July 2001Return made up to 07/07/01; full list of members (5 pages)
4 May 2001Full group accounts made up to 31 December 2000 (20 pages)
4 May 2001Full group accounts made up to 31 December 2000 (20 pages)
14 July 2000Director's particulars changed (1 page)
14 July 2000Director's particulars changed (1 page)
14 July 2000Director's particulars changed (1 page)
14 July 2000Return made up to 07/07/00; full list of members (7 pages)
14 July 2000Director's particulars changed (1 page)
14 July 2000Return made up to 07/07/00; full list of members (7 pages)
7 October 1999Partic of mort/charge * (7 pages)
7 October 1999Partic of mort/charge * (7 pages)
7 October 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
7 October 1999Ad 30/09/99--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
7 October 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
7 October 1999Ad 30/09/99--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
7 October 1999Alterations to a floating charge (10 pages)
7 October 1999Alterations to a floating charge (10 pages)
5 October 1999Alterations to a floating charge (8 pages)
5 October 1999Alterations to a floating charge (8 pages)
5 October 1999Partic of mort/charge * (7 pages)
5 October 1999Partic of mort/charge * (7 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 July 1999Company name changed isandco three hundred and forty four LIMITED\certificate issued on 16/07/99 (2 pages)
15 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999£ nc 10000/500000 08/07/99 (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999Company name changed isandco three hundred and forty four LIMITED\certificate issued on 16/07/99 (2 pages)
15 July 1999£ nc 10000/500000 08/07/99 (1 page)
15 July 1999New director appointed (2 pages)
7 July 1999Incorporation (30 pages)
7 July 1999Incorporation (30 pages)