Barraca Limited BARRHEAD


Barraca started in year 2013 as Private Limited Company with registration number SC457592. The Barraca company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Barrhead at 44 Springfauld Way. Postal code: G78 2BW. Since 26th April 2017 Barraca Limited is no longer carrying the name Marajo.

The firm has 2 directors, namely Rebecca S., Craig M.. Of them, Craig M. has been with the company the longest, being appointed on 27 August 2013 and Rebecca S. has been with the company for the least time - from 26 April 2017. As of 23 May 2024, there were 2 ex directors - Kerstine F., Mark F. and others listed below. There were no ex secretaries.

Barraca Limited Address / Contact

Office Address 44 Springfauld Way
Town Barrhead
Post code G78 2BW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC457592
Date of Incorporation Tue, 27th Aug 2013
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Rebecca S.

Position: Director

Appointed: 26 April 2017

Craig M.

Position: Director

Appointed: 27 August 2013

Kerstine F.

Position: Director

Appointed: 26 April 2017

Resigned: 30 June 2019

Mark F.

Position: Director

Appointed: 27 August 2013

Resigned: 30 June 2019

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is Rebecca S. This PSC and has 75,01-100% shares. The second entity in the PSC register is Mark F. This PSC owns 25-50% shares. Then there is Craig M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Rebecca S.

Notified on 30 August 2017
Nature of control: 75,01-100% shares

Mark F.

Notified on 6 April 2016
Ceased on 1 September 2019
Nature of control: 25-50% shares

Craig M.

Notified on 6 April 2016
Ceased on 30 August 2017
Nature of control: 25-50% shares

Company previous names

Marajo April 26, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth22 00747 61710 247       
Balance Sheet
Cash Bank On Hand  39 55722 03322 487     
Current Assets43 49784 03450 32437 44439 84267 80427 00360 689225 336131 860
Debtors25 58012 6488481 1111 883     
Net Assets Liabilities   1 001297 1 0661 3828 43633 674
Property Plant Equipment   3 5532 970     
Total Inventories  9 91914 3006 014     
Cash Bank In Hand15 29260 63139 557       
Net Assets Liabilities Including Pension Asset Liability22 007         
Other Debtors 12 648        
Stocks Inventory2 62510 7559 919       
Trade Debtors25 580 848       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve21 00746 6179 247       
Shareholder Funds22 00747 61710 247       
Other
Accrued Liabilities   27 26626 048     
Accumulated Depreciation Impairment Property Plant Equipment   177964     
Additions Other Than Through Business Combinations Property Plant Equipment    204     
Corporation Tax Payable  2 1582 754      
Creditors  40 07739 99642 51561 55427 33350 00040 49330 371
Finished Goods Goods For Resale   14 3006 014     
Increase From Depreciation Charge For Year Property Plant Equipment   177787     
Loans From Directors   3 285-9 458     
Net Current Assets Liabilities22 007 10 247-2 552-2 6736 250-33050 77348 92964 045
Number Shares Issued Fully Paid   1 000      
Other Creditors  32 08530 5515 536     
Other Taxation Social Security Payable  5 5371 787      
Par Value Share1111      
Property Plant Equipment Gross Cost   3 7303 934     
Taxation Social Security Payable   4 54110 434     
Total Additions Including From Business Combinations Property Plant Equipment   3 730      
Total Assets Less Current Liabilities22 00747 61710 2471 0012978 4331 06651 38248 92964 045
Trade Creditors Trade Payables  2974 904497     
Trade Debtors Trade Receivables  8481 1111 883     
Average Number Employees During Period    33331 
Fixed Assets    2 9702 1831 396609  
Administrative Expenses 109 212104 402       
Cost Sales 621 917446 878       
Creditors Due Within One Year21 49036 41740 077       
Distribution Costs  2 495       
Gross Profit Loss 172 772117 611       
Interest Receivable On Short-term Investments Loans Deposits 2474       
Number Shares Allotted1 0001 0001 000       
Operating Profit Loss 63 56010 714       
Other Creditors Due Within One Year9 43522 68837 281       
Other Interest Receivable Similar Income 2474       
Other Taxation Social Security Within One Year 13 4322 499       
Profit Loss For Period 50 6108 630       
Profit Loss On Ordinary Activities Before Tax 63 58410 788       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Taxation Social Security Due Within One Year8 875         
Tax On Profit Or Loss On Ordinary Activities 12 9742 158       
Total Dividend Payment  46 000       
Total U K Foreign Current Tax After Adjustments Relief 12 9742 158       
Trade Creditors Within One Year3 180297297       
Turnover Gross Operating Revenue 794 689564 489       
U K Current Corporation Tax On Income For Period 12 9742 158       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Change to a person with significant control 31st March 2024
filed on: 2nd, April 2024
Free Download (2 pages)

Company search