Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BARRATLANTIC LIMITED
Company Information for

BARRATLANTIC LIMITED

ARDVEENISH, NORTHBAY, ISLE OF BARRA, OUTER HEBRIDES, HS9 5YA,
Company Registration Number
SC056330
Private Limited Company
Active

Company Overview

About Barratlantic Ltd
BARRATLANTIC LIMITED was founded on 1974-09-06 and has its registered office in Isle Of Barra. The organisation's status is listed as "Active". Barratlantic Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARRATLANTIC LIMITED
 
Legal Registered Office
ARDVEENISH
NORTHBAY
ISLE OF BARRA
OUTER HEBRIDES
HS9 5YA
Other companies in HS9
 
Filing Information
Company Number SC056330
Company ID Number SC056330
Date formed 1974-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB267895590  
Last Datalog update: 2024-02-07 01:39:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BARRATLANTIC LIMITED
The following companies were found which have the same name as BARRATLANTIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARRATLANTIC (PRODUCERS) LIMITED ARDVEENISH NORTHBAY ISLE OF BARRA HS9 5YA Active Company formed on the 1974-09-06

Company Officers of BARRATLANTIC LIMITED

Current Directors
Officer Role Date Appointed
DONALD JOSEPH MCLEAN
Company Secretary 2010-09-27
JOHN WILSON KING
Director 2002-01-15
SUSAN KING
Director 2015-05-13
DONALD JOSEPH MACLEAN
Director 1989-10-01
JESSICA HILARY MILLER MASON
Director 1988-12-29
CATRIONA VERONICA SINCLAIR
Director 1999-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KING
Director 1988-12-29 2015-05-13
PATRICIA JEANNIE THOM KING
Director 1989-10-01 2015-05-13
JOHN KING
Company Secretary 1988-12-29 2010-09-27
MARGARET SAUNDERS MILLIGAN
Company Secretary 2001-01-15 2010-07-29
MICHAEL JOHN CAMPBELL
Director 1988-12-29 1996-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILSON KING BARRATLANTIC (PRODUCERS) LIMITED Director 2015-09-23 CURRENT 1974-09-06 Active
JOHN WILSON KING KIRKCUDBRIGHT SCALLOP GEAR LIMITED Director 1994-04-30 CURRENT 1973-06-06 Active
JOHN WILSON KING WEST COAST SEA PRODUCTS LIMITED Director 1993-04-30 CURRENT 1971-07-20 Active
DONALD JOSEPH MACLEAN MARELANN FISHING LTD Director 2013-10-07 CURRENT 2013-10-07 Active
DONALD JOSEPH MACLEAN WEST SIDE FISHING LTD Director 2013-02-21 CURRENT 2013-02-21 Active
JESSICA HILARY MILLER MASON J.D.C. PUBLICATIONS LIMITED Director 1988-05-21 CURRENT 1975-06-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-09-02DIRECTOR APPOINTED CHRISTINA MACNEIL
2022-01-07CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON KING
2021-05-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-10-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0563300014
2020-08-14MEM/ARTSARTICLES OF ASSOCIATION
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES
2019-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-12-05AP03Appointment of Susan King as company secretary on 2017-06-06
2018-12-05AP03Appointment of Susan King as company secretary on 2017-06-06
2018-12-05TM02Termination of appointment of Donald Joseph Mclean on 2017-06-06
2018-12-05TM02Termination of appointment of Donald Joseph Mclean on 2017-06-06
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA HILARY MILLER MASON
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA HILARY MILLER MASON
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 300100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 300100
2016-03-07AR0103/01/16 ANNUAL RETURN FULL LIST
2015-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-24AP01DIRECTOR APPOINTED MS SUSAN KING
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA KING
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KING
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 300100
2015-02-10AR0103/01/15 ANNUAL RETURN FULL LIST
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA JEANNIE THOM KING / 04/01/2014
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KING / 04/01/2014
2015-01-27RES01ADOPT ARTICLES 27/01/15
2014-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-25MR05
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 300100
2014-01-29AR0103/01/14 ANNUAL RETURN FULL LIST
2014-01-28AD04Register(s) moved to registered office address
2013-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-24AR0103/01/13 ANNUAL RETURN FULL LIST
2012-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-25AR0103/01/12 FULL LIST
2011-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-31AR0103/01/11 FULL LIST
2010-09-27AP03SECRETARY APPOINTED MR DONALD JOSEPH MCLEAN
2010-09-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN KING
2010-07-29TM02APPOINTMENT TERMINATED, SECRETARY MARGARET MILLIGAN
2010-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-27AR0103/01/10 FULL LIST
2010-01-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC
2010-01-21AD02SAIL ADDRESS CREATED
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA VERONICA SINCLAIR / 02/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA HILARY MILLER MASON / 02/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOSEPH MACLEAN / 02/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JEANNIE THOM KING / 02/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILSON KING / 01/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KING / 02/10/2009
2009-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-12363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-28363sRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-16363sRETURN MADE UP TO 03/01/07; NO CHANGE OF MEMBERS
2006-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-13419a(Scot)DEC MORT/CHARGE *****
2006-03-18419a(Scot)DEC MORT/CHARGE *****
2006-01-31363sRETURN MADE UP TO 03/01/06; NO CHANGE OF MEMBERS
2005-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-06-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-08AUDAUDITOR'S RESIGNATION
2004-01-08363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-05-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-19363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-05-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-02RES12VARYING SHARE RIGHTS AND NAMES
2002-01-21288aNEW DIRECTOR APPOINTED
2002-01-09363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2001-08-07419a(Scot)DEC MORT/CHARGE *****
2001-08-07419a(Scot)DEC MORT/CHARGE *****
2001-05-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-29288aNEW SECRETARY APPOINTED
2001-01-29363sRETURN MADE UP TO 03/01/01; NO CHANGE OF MEMBERS
2000-05-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/00
2000-01-07363sRETURN MADE UP TO 03/01/00; NO CHANGE OF MEMBERS
1999-10-05288aNEW DIRECTOR APPOINTED
1999-10-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-04363sRETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS
1998-05-12AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-16363(288)DIRECTOR RESIGNED
1998-01-16363sRETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS
1997-05-15AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-05363sRETURN MADE UP TO 03/01/97; CHANGE OF MEMBERS
1996-10-22AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-29363sRETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS
1995-09-06AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
102 - Processing and preserving of fish, crustaceans and molluscs
10200 - Processing and preserving of fish, crustaceans and molluscs




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0022534 Active Licenced property: NORTHBAY ARDVEENISH ISLE OF BARRA GB HS9 5YA. Correspondance address: NORTHBAY ARDVEENISH ISLE OF BARRA GB HS9 5YA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0022534 Active Licenced property: NORTHBAY ARDVEENISH ISLE OF BARRA GB HS9 5YA. Correspondance address: NORTHBAY ARDVEENISH ISLE OF BARRA GB HS9 5YA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0022534 Active Licenced property: NORTHBAY ARDVEENISH ISLE OF BARRA GB HS9 5YA. Correspondance address: NORTHBAY ARDVEENISH ISLE OF BARRA GB HS9 5YA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARRATLANTIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1988-04-14 Satisfied THE HIGHLANDS & ISLANDS DEVELOPMENT BOARD
INSTRUMENT OF CHARGE 1987-04-03 Satisfied THE HIGHLANDS AND ISLANDS DEVELOPMENT BOARD
STANDARD SECURITY 1977-10-10 Outstanding HIGHLANDS AND ISLANDS DEVELOPMENT BOARD
MANDATE 1977-06-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1976-07-07 PART of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1976-05-04 Satisfied HIGHLANDS & ISLAND DEVELOPMENT BOARD
STANDARD SECURITY 1976-05-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MANDATE 1976-01-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MANDATE 1975-03-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARRATLANTIC LIMITED

Intangible Assets
Patents
We have not found any records of BARRATLANTIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARRATLANTIC LIMITED
Trademarks
We have not found any records of BARRATLANTIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARRATLANTIC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10200 - Processing and preserving of fish, crustaceans and molluscs) as BARRATLANTIC LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Comhairle nan Eilean Siar food, beverages, tobacco and related products 2012/04/01 GBP 702,000

Supply and Delivery of Groceries and Provisions for Care Homes, Schools and other Education Department Establishments – 2012/13.

Outgoings
Business Rates/Property Tax
No properties were found where BARRATLANTIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARRATLANTIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARRATLANTIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode HS9 5YA