About

Registered Number: SC056330
Date of Incorporation: 06/09/1974 (49 years and 7 months ago)
Company Status: Active
Registered Address: Ardveenish, Northbay, Isle Of Barra, Outer Hebrides, HS9 5YA

 

Barratlantic Ltd was registered on 06 September 1974, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 9 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Susan 13 May 2015 - 1
MACLEAN, Donald Joseph 01 October 1989 - 1
SINCLAIR, Catriona Veronica 24 September 1999 - 1
CAMPBELL, Michael John N/A 20 September 1996 1
KING, John N/A 13 May 2015 1
MASON, Jessica Hilary Miller N/A 06 June 2017 1
Secretary Name Appointed Resigned Total Appointments
KING, Susan 06 June 2017 - 1
MCLEAN, Donald Joseph 27 September 2010 06 June 2017 1
MILLIGAN, Margaret Saunders 15 January 2001 29 July 2010 1

Filing History

Document Type Date
MA - Memorandum and Articles 14 August 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 09 January 2019
AP03 - Appointment of secretary 05 December 2018
TM02 - Termination of appointment of secretary 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 07 October 2015
AP01 - Appointment of director 24 July 2015
TM01 - Termination of appointment of director 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
AR01 - Annual Return 10 February 2015
CH01 - Change of particulars for director 10 February 2015
CH01 - Change of particulars for director 10 February 2015
RESOLUTIONS - N/A 27 January 2015
AA - Annual Accounts 06 October 2014
MR05 - N/A 25 April 2014
AR01 - Annual Return 29 January 2014
AD04 - Change of location of company records to the registered office 28 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 31 January 2011
AP03 - Appointment of secretary 27 September 2010
TM02 - Termination of appointment of secretary 27 September 2010
TM02 - Termination of appointment of secretary 29 July 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 27 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 23 May 2008
363s - Annual Return 28 January 2008
AA - Annual Accounts 12 July 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 31 July 2006
419a(Scot) - N/A 13 July 2006
419a(Scot) - N/A 18 March 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 12 June 2004
363s - Annual Return 08 January 2004
AUD - Auditor's letter of resignation 08 January 2004
AA - Annual Accounts 15 May 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 27 May 2002
RESOLUTIONS - N/A 02 May 2002
RESOLUTIONS - N/A 02 May 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
363s - Annual Return 09 January 2002
419a(Scot) - N/A 07 August 2001
419a(Scot) - N/A 07 August 2001
AA - Annual Accounts 24 May 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 17 May 2000
363s - Annual Return 07 January 2000
288a - Notice of appointment of directors or secretaries 05 October 1999
AA - Annual Accounts 04 October 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 12 May 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 15 May 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 06 September 1995
MEM/ARTS - N/A 08 June 1995
RESOLUTIONS - N/A 17 May 1995
RESOLUTIONS - N/A 17 May 1995
363s - Annual Return 08 February 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 17 October 1994
363s - Annual Return 15 February 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 26 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 November 1992
AA - Annual Accounts 01 October 1992
363s - Annual Return 12 February 1992
AA - Annual Accounts 13 December 1991
466(Scot) - N/A 08 April 1991
466(Scot) - N/A 08 April 1991
363a - Annual Return 03 April 1991
AA - Annual Accounts 14 February 1991
363 - Annual Return 18 March 1990
AA - Annual Accounts 24 January 1990
288 - N/A 14 November 1989
MISC - Miscellaneous document 27 September 1989
363 - Annual Return 28 March 1989
RESOLUTIONS - N/A 29 December 1988
AA - Annual Accounts 29 December 1988
419a(Scot) - N/A 16 May 1988
410(Scot) - N/A 27 April 1988
466(Scot) - N/A 26 April 1988
466(Scot) - N/A 13 April 1988
363 - Annual Return 13 April 1988
RESOLUTIONS - N/A 03 March 1988
AA - Annual Accounts 02 March 1988
MISC - Miscellaneous document 15 July 1987
MISC - Miscellaneous document 09 July 1987
363 - Annual Return 16 February 1987
AA - Annual Accounts 23 January 1987
363 - Annual Return 25 September 1986
AA - Annual Accounts 25 August 1986
MISC - Miscellaneous document 24 May 1985
AA - Annual Accounts 19 July 1984
NEWINC - New incorporation documents 06 September 1974

Mortgages & Charges

Description Date Status Charge by
Standard security 14 April 1988 Fully Satisfied

N/A

Instrument of charge 03 April 1987 Fully Satisfied

N/A

Standard security 22 September 1977 Outstanding

N/A

Mandate 08 June 1977 Outstanding

N/A

Floating charge 16 June 1976 Outstanding

N/A

Standard security 04 May 1976 Fully Satisfied

N/A

Standard security 04 May 1976 Fully Satisfied

N/A

Mandate 23 December 1975 Outstanding

N/A

Mandate 12 March 1975 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.