BARRACHD INTELLIGENCE SOLUTIONS LIMITED
UDDINGSTON TIASM LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » G71 5PW

Company number SC430881
Status Active
Incorporation Date 22 August 2012
Company Type Private Limited Company
Address PAVILION BUILDING ELLISMUIR WAY, TANNOCHSIDE PARK, UDDINGSTON, GLASGOW, UNITED KINGDOM, G71 5PW
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017; Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016; Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016. The most likely internet sites of BARRACHD INTELLIGENCE SOLUTIONS LIMITED are www.barrachdintelligencesolutions.co.uk, and www.barrachd-intelligence-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Barrachd Intelligence Solutions Limited is a Private Limited Company. The company registration number is SC430881. Barrachd Intelligence Solutions Limited has been working since 22 August 2012. The present status of the company is Active. The registered address of Barrachd Intelligence Solutions Limited is Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow United Kingdom G71 5pw. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. BAKER, Christopher Francis Henry is a Director of the company. MAYNARD, Stefan John is a Director of the company. CAPITA CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary AS COMPANY SERVICES LIMITED has been resigned. Director BROWN, Simon Thomas David has been resigned. Director CASSIE, Graeme Robertson has been resigned. Director COLLIER, Michael Patrick has been resigned. Director CRAWFORD, Robbie Alexander has been resigned. Director MACKIE, Phil has been resigned. Director MCBRINN, William Stephen has been resigned. Director RADFORD, Jamie Leigh has been resigned. Director RODGERSON, Craig Hilton has been resigned. Director SMITH, Grant has been resigned. Director WILSON, Clark has been resigned. The company operates in "Computer facilities management activities".


Current Directors

Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 08 July 2015

Director
BAKER, Christopher Francis Henry
Appointed Date: 14 November 2016
69 years old

Director
MAYNARD, Stefan John
Appointed Date: 08 July 2015
53 years old

Director
CAPITA CORPORATE DIRECTOR LIMITED
Appointed Date: 08 July 2015

Resigned Directors

Secretary
AS COMPANY SERVICES LIMITED
Resigned: 08 July 2015
Appointed Date: 22 August 2012

Director
BROWN, Simon Thomas David
Resigned: 17 September 2012
Appointed Date: 22 August 2012
65 years old

Director
CASSIE, Graeme Robertson
Resigned: 08 July 2015
Appointed Date: 16 January 2014
64 years old

Director
COLLIER, Michael Patrick
Resigned: 03 September 2015
Appointed Date: 08 July 2015
50 years old

Director
CRAWFORD, Robbie Alexander
Resigned: 08 July 2015
Appointed Date: 16 January 2014
55 years old

Director
MACKIE, Phil
Resigned: 08 July 2015
Appointed Date: 16 January 2014
51 years old

Director
MCBRINN, William Stephen
Resigned: 28 February 2017
Appointed Date: 01 September 2016
56 years old

Director
RADFORD, Jamie Leigh
Resigned: 01 September 2016
Appointed Date: 03 September 2015
49 years old

Director
RODGERSON, Craig Hilton
Resigned: 14 November 2016
Appointed Date: 08 July 2015
61 years old

Director
SMITH, Grant
Resigned: 08 July 2015
Appointed Date: 16 January 2014
60 years old

Director
WILSON, Clark
Resigned: 08 July 2015
Appointed Date: 17 September 2012
63 years old

Persons With Significant Control

Capita Justice & Secure Services Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARRACHD INTELLIGENCE SOLUTIONS LIMITED Events

28 Feb 2017
Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017
08 Dec 2016
Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016
29 Nov 2016
Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016
05 Oct 2016
Full accounts made up to 31 December 2015
22 Sep 2016
Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016
...
... and 39 more events
11 Oct 2012
Resolutions
  • RES13 ‐ Sub-division 01/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

10 Oct 2012
Current accounting period extended from 31 August 2013 to 31 January 2014
24 Sep 2012
Appointment of Mr Clark Wilson as a director
24 Sep 2012
Termination of appointment of Simon Brown as a director
22 Aug 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted