About

Registered Number: SC177682
Date of Incorporation: 04/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: WRIGHT, JOHNSTON & MACKENZIE LLP, 302 St. Vincent Street, Glasgow, G2 5RZ,

 

Barrhead International Ltd was registered on 04 August 1997 with its registered office in Glasgow, it has a status of "Active". Barrhead International Ltd has 8 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKE, Joanne 26 September 2007 06 August 2010 1
CLARK, Helen Louise 01 July 2008 09 July 2012 1
DUROSE, Kevin Gordon 03 October 1997 28 April 2006 1
GREEN, Elizabeth Bernadette 26 September 2007 30 June 2011 1
HAY, Ian Laidlaw 09 October 1997 01 June 2007 1
OLDHAM, Mark Andrew 06 June 2012 13 February 2017 1
PLENDERLEITH, Andrew Dunlop 03 October 1997 13 February 2003 1
SHEPHERD, Amanda Louise 08 July 2005 23 February 2007 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 05 August 2019
CH01 - Change of particulars for director 01 October 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 05 April 2018
AA01 - Change of accounting reference date 22 February 2018
TM02 - Termination of appointment of secretary 07 September 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 06 March 2017
TM01 - Termination of appointment of director 14 February 2017
CH01 - Change of particulars for director 24 January 2017
CH01 - Change of particulars for director 24 January 2017
CH01 - Change of particulars for director 24 January 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 11 April 2016
AD01 - Change of registered office address 10 September 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 05 March 2014
AD01 - Change of registered office address 02 October 2013
TM01 - Termination of appointment of director 25 September 2013
AR01 - Annual Return 07 August 2013
AP01 - Appointment of director 24 July 2013
AP01 - Appointment of director 24 July 2013
AUD - Auditor's letter of resignation 20 June 2013
AUD - Auditor's letter of resignation 20 June 2013
MISC - Miscellaneous document 13 June 2013
TM01 - Termination of appointment of director 03 April 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 08 August 2012
TM01 - Termination of appointment of director 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
AP01 - Appointment of director 06 June 2012
CH01 - Change of particulars for director 06 June 2012
AP01 - Appointment of director 06 June 2012
CH01 - Change of particulars for director 06 June 2012
AA - Annual Accounts 22 March 2012
TM01 - Termination of appointment of director 27 September 2011
AR01 - Annual Return 17 August 2011
CH01 - Change of particulars for director 17 August 2011
AP01 - Appointment of director 27 July 2011
AA - Annual Accounts 31 March 2011
AD01 - Change of registered office address 16 November 2010
AR01 - Annual Return 07 September 2010
CH04 - Change of particulars for corporate secretary 01 September 2010
TM01 - Termination of appointment of director 01 September 2010
AA - Annual Accounts 29 March 2010
MISC - Miscellaneous document 15 March 2010
AUD - Auditor's letter of resignation 16 February 2010
MG01s - Particulars of a charge created by a company registered in Scotland 24 December 2009
RESOLUTIONS - N/A 16 December 2009
MG03s - Statement of satisfaction in full or in part of a floating charge 29 November 2009
MG03s - Statement of satisfaction in full or in part of a floating charge 29 November 2009
363a - Annual Return 01 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
AA - Annual Accounts 08 September 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 31 October 2008
363a - Annual Return 19 September 2008
AA - Annual Accounts 19 June 2008
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
RESOLUTIONS - N/A 18 October 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
RESOLUTIONS - N/A 09 October 2007
410(Scot) - N/A 09 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2007
123 - Notice of increase in nominal capital 09 October 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
363a - Annual Return 03 September 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 06 September 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 26 September 2005
410(Scot) - N/A 24 August 2005
MISC - Miscellaneous document 26 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
287 - Change in situation or address of Registered Office 13 July 2005
225 - Change of Accounting Reference Date 13 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 02 July 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2003
RESOLUTIONS - N/A 20 January 2003
RESOLUTIONS - N/A 20 January 2003
RESOLUTIONS - N/A 20 January 2003
RESOLUTIONS - N/A 20 January 2003
RESOLUTIONS - N/A 20 January 2003
MEM/ARTS - N/A 20 January 2003
123 - Notice of increase in nominal capital 20 January 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 09 August 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 31 August 2000
288c - Notice of change of directors or secretaries or in their particulars 31 January 2000
363s - Annual Return 12 August 1999
AA - Annual Accounts 27 July 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 20 August 1998
225 - Change of Accounting Reference Date 11 May 1998
287 - Change in situation or address of Registered Office 24 April 1998
288a - Notice of appointment of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
CERTNM - Change of name certificate 20 October 1997
RESOLUTIONS - N/A 16 October 1997
RESOLUTIONS - N/A 16 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1997
123 - Notice of increase in nominal capital 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
287 - Change in situation or address of Registered Office 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
NEWINC - New incorporation documents 04 August 1997

Mortgages & Charges

Description Date Status Charge by
Floating charge 09 December 2009 Outstanding

N/A

Floating charge 26 September 2007 Fully Satisfied

N/A

Floating charge 10 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.