BARRATLANTIC LIMITED
ISLE OF BARRA

Hellopages » Eilean Siar » Eilean Siar » HS9 5YA

Company number SC056330
Status Active
Incorporation Date 6 September 1974
Company Type Private Limited Company
Address ARDVEENISH, NORTHBAY, ISLE OF BARRA, OUTER HEBRIDES, HS9 5YA
Home Country United Kingdom
Nature of Business 10200 - Processing and preserving of fish, crustaceans and molluscs
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 300,100 . The most likely internet sites of BARRATLANTIC LIMITED are www.barratlantic.co.uk, and www.barratlantic.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and two months. Barratlantic Limited is a Private Limited Company. The company registration number is SC056330. Barratlantic Limited has been working since 06 September 1974. The present status of the company is Active. The registered address of Barratlantic Limited is Ardveenish Northbay Isle of Barra Outer Hebrides Hs9 5ya. . MCLEAN, Donald Joseph is a Secretary of the company. KING, John Wilson is a Director of the company. KING, Susan is a Director of the company. MACLEAN, Donald Joseph is a Director of the company. MASON, Jessica Hilary Miller is a Director of the company. SINCLAIR, Catriona Veronica is a Director of the company. Secretary KING, John has been resigned. Secretary MILLIGAN, Margaret Saunders has been resigned. Director CAMPBELL, Michael John has been resigned. Director KING, John has been resigned. Director KING, Patricia Jeannie Thom has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


Current Directors

Secretary
MCLEAN, Donald Joseph
Appointed Date: 27 September 2010

Director
KING, John Wilson
Appointed Date: 15 January 2002
64 years old

Director
KING, Susan
Appointed Date: 13 May 2015
61 years old

Director
MACLEAN, Donald Joseph
Appointed Date: 01 October 1989
66 years old

Director

Director
SINCLAIR, Catriona Veronica
Appointed Date: 24 September 1999
58 years old

Resigned Directors

Secretary
KING, John
Resigned: 27 September 2010

Secretary
MILLIGAN, Margaret Saunders
Resigned: 29 July 2010
Appointed Date: 15 January 2001

Director
CAMPBELL, Michael John
Resigned: 20 September 1996
94 years old

Director
KING, John
Resigned: 13 May 2015
94 years old

Director
KING, Patricia Jeannie Thom
Resigned: 13 May 2015
Appointed Date: 01 October 1989
86 years old

BARRATLANTIC LIMITED Events

13 Jan 2017
Confirmation statement made on 3 January 2017 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 300,100

07 Oct 2015
Accounts for a small company made up to 31 December 2014
24 Jul 2015
Appointment of Ms Susan King as a director on 13 May 2015
...
... and 103 more events
25 Sep 1986
Return made up to 17/12/85; full list of members

25 Aug 1986
Full accounts made up to 31 March 1985

24 May 1985
Articles of association
19 Jul 1984
Accounts made up to 31 March 1981
06 Sep 1974
Incorporation

BARRATLANTIC LIMITED Charges

14 April 1988
Standard security
Delivered: 27 April 1988
Status: Satisfied on 7 August 2001
Persons entitled: The Highlands & Islands Development Board
Description: 2 areas of ground at ardveenish, barra, inverness.
3 April 1987
Instrument of charge
Delivered: 14 April 1987
Status: Satisfied on 7 August 2001
Persons entitled: The Highlands and Islands Development Board
Description: Undertaking and all property and assets present and future…
22 September 1977
Standard security
Delivered: 10 October 1977
Status: Outstanding
Persons entitled: Highlands and Islands Development Board
Description: Two areas of ground at ardveenish island of barra extending…
8 June 1977
Mandate
Delivered: 28 June 1977
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Proceeds of the loan of 25,000 and grant of 20,000 to be…
16 June 1976
Floating charge
Delivered: 7 July 1976
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
4 May 1976
Standard security
Delivered: 19 May 1976
Status: Satisfied on 13 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The area or piece of the ground with buildings thereon at…
4 May 1976
Standard security
Delivered: 11 May 1976
Status: Satisfied on 18 March 2006
Persons entitled: Highlands & Island Development Board
Description: Two areas of ground together with foreshores ex adverso the…
23 December 1975
Mandate
Delivered: 13 January 1976
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The proceeds of (first) the subscription by the highlands &…
12 March 1975
Mandate
Delivered: 26 March 1975
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Proceeds of loan and special grant from the highlands and…