Tarbert
Argyll
PA29 6XS
Scotland
Director Name | Mrs Linda Helen Stevenson McCrae |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Grassfield Farm Whitehouse Tarbert Argyll PA29 6XS Scotland |
Director Name | Mr Calum Saunders McCrae |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Camus Bhan Ileene Road Tarbert PA29 6TU Scotland |
Website | barrachanderquarry.com |
---|---|
Telephone | 01866 833355 |
Telephone region | Kilchrenan |
Registered Address | Camus Bhan Ileene Road Tarbert PA29 6TU Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Kintyre and the Islands |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Alistair James Mccrae 33.33% Ordinary |
---|---|
500 at £1 | Calum Saunders Mccrae 33.33% Ordinary |
500 at £1 | Linda Helen Stevenson Mccrae 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,865 |
Cash | £49,279 |
Current Liabilities | £201,739 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
9 February 2023 | Confirmation statement made on 27 January 2023 with updates (5 pages) |
---|---|
18 November 2022 | Change of share class name or designation (2 pages) |
17 November 2022 | Memorandum and Articles of Association (18 pages) |
17 November 2022 | Cessation of Alistair James Mccrae as a person with significant control on 15 November 2022 (1 page) |
17 November 2022 | Resolutions
|
17 November 2022 | Cessation of Linda Helen Stevenson Mccrae as a person with significant control on 15 November 2022 (1 page) |
17 November 2022 | Change of details for Mr Calum Saunders Mccrae as a person with significant control on 15 November 2022 (2 pages) |
21 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
13 October 2022 | 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 (1 page) |
8 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
19 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
27 January 2020 | Director's details changed for Mr Calum Saunders Mccrae on 27 January 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
27 January 2020 | Change of details for Mr Calum Saunders Mccrae as a person with significant control on 27 January 2020 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
15 December 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
30 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
22 February 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
22 February 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
27 January 2012 | Incorporation (23 pages) |
27 January 2012 | Incorporation (23 pages) |