About

Registered Number: SC278414
Date of Incorporation: 13/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, G1 3NQ

 

Based in Glasgow, Barca Tapas Ltd was setup in 2005. We do not know the number of employees at the business. There are 2 directors listed for Barca Tapas Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, Danielle 10 February 2019 24 March 2020 1
FLEMING, Danielle 01 December 2015 01 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
AP01 - Appointment of director 01 April 2020
PSC01 - N/A 01 April 2020
TM02 - Termination of appointment of secretary 01 April 2020
PSC07 - N/A 31 March 2020
TM01 - Termination of appointment of director 31 March 2020
PSC01 - N/A 25 March 2020
TM01 - Termination of appointment of director 25 March 2020
TM01 - Termination of appointment of director 25 March 2020
PSC07 - N/A 25 March 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 27 September 2019
AP01 - Appointment of director 19 February 2019
CS01 - N/A 15 January 2019
AAMD - Amended Accounts 07 December 2018
TM01 - Termination of appointment of director 05 November 2018
AA - Annual Accounts 28 September 2018
RP04CS01 - N/A 27 February 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 28 September 2017
AAMD - Amended Accounts 14 March 2017
CS01 - N/A 17 January 2017
CH01 - Change of particulars for director 13 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 January 2016
CH01 - Change of particulars for director 18 January 2016
CH01 - Change of particulars for director 18 January 2016
CH03 - Change of particulars for secretary 18 January 2016
AP01 - Appointment of director 03 December 2015
AA - Annual Accounts 30 September 2015
AA01 - Change of accounting reference date 26 March 2015
AR01 - Annual Return 15 January 2015
466(Scot) - N/A 29 April 2014
466(Scot) - N/A 23 April 2014
MR01 - N/A 12 April 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 15 January 2014
MR04 - N/A 19 November 2013
MR01 - N/A 09 August 2013
AA - Annual Accounts 28 March 2013
AD01 - Change of registered office address 16 January 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 16 January 2012
AD01 - Change of registered office address 11 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 13 January 2011
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 11 November 2008
363s - Annual Return 13 February 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 31 March 2006
225 - Change of Accounting Reference Date 28 October 2005
287 - Change in situation or address of Registered Office 08 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2005
410(Scot) - N/A 29 April 2005
288a - Notice of appointment of directors or secretaries 19 March 2005
288a - Notice of appointment of directors or secretaries 19 March 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
NEWINC - New incorporation documents 13 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2014 Outstanding

N/A

A registered charge 19 July 2013 Outstanding

N/A

Floating charge 22 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.