Company NameBarra Energy Limited
DirectorAlexander Ross Jermieson
Company StatusActive
Company NumberSC510650
CategoryPrivate Limited Company
Incorporation Date13 July 2015(8 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Alexander Ross Jermieson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2015(same day as company formation)
RoleOilfield
Country of ResidenceScotland
Correspondence Address83 King's Gate
Aberdeen
AB15 4EN
Scotland
Director NameMr John Ligertwood
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(same day as company formation)
RoleOilfield
Country of ResidenceScotland
Correspondence Address83 King's Gate
Aberdeen
AB15 4EN
Scotland
Director NameMr William Buchan McNeil
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(same day as company formation)
RoleOilfield
Country of ResidenceScotland
Correspondence Address83 King's Gate
Aberdeen
AB15 4EN
Scotland
Director NameMr Graham Douglas McLaren
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(1 year, 9 months after company formation)
Appointment Duration9 months (resigned 31 January 2018)
RoleEngineering Consultant
Country of ResidenceScotland
Correspondence Address83 King's Gate
Aberdeen
AB15 4EN
Scotland
Director NameMrs Sarah Louise Pirie
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address83 King's Gate
Aberdeen
AB15 4EN
Scotland

Contact

Telephone07 821765712
Telephone regionMobile

Location

Registered Address83 King's Gate
Aberdeen
AB15 4EN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Filing History

22 January 2021Micro company accounts made up to 31 July 2020 (5 pages)
22 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
14 April 2020Termination of appointment of Sarah Louise Pirie as a director on 31 March 2020 (1 page)
27 March 2020Micro company accounts made up to 31 July 2019 (5 pages)
16 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
14 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
20 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
5 February 2018Termination of appointment of Graham Douglas Mclaren as a director on 31 January 2018 (1 page)
25 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
19 May 2017Appointment of Mr Graham Douglas Mclaren as a director on 3 May 2017 (2 pages)
19 May 2017Appointment of Mrs Sarah Louise Pirie as a director on 3 May 2017 (2 pages)
19 May 2017Appointment of Mr Graham Douglas Mclaren as a director on 3 May 2017 (2 pages)
19 May 2017Appointment of Mrs Sarah Louise Pirie as a director on 3 May 2017 (2 pages)
9 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
9 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
9 January 2017Termination of appointment of William Buchan Mcneil as a director on 9 January 2017 (1 page)
9 January 2017Termination of appointment of John Ligertwood as a director on 9 January 2017 (1 page)
9 January 2017Termination of appointment of William Buchan Mcneil as a director on 9 January 2017 (1 page)
9 January 2017Termination of appointment of John Ligertwood as a director on 9 January 2017 (1 page)
20 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
13 July 2015Incorporation
Statement of capital on 2015-07-13
  • GBP 14.706
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 July 2015Incorporation
Statement of capital on 2015-07-13
  • GBP 14.706
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)