General information

Name:

Barca Tapas Ltd

Office Address:

6th Floor Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow

Number: SC278414

Incorporation date: 2005-01-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Barca Tapas Limited can be found at Glasgow at 6th Floor. You can find this business by referencing its post code - G1 3NQ. Barca Tapas's launching dates back to 2005. This firm is registered under the number SC278414 and company's current status is active. The firm's principal business activity number is 56101 which means Licensed restaurants. Barca Tapas Ltd reported its account information for the financial year up to 2022/12/31. The firm's latest confirmation statement was filed on 2023/01/13.

The firm owns two trademarks, out of which one is valid and the other one is expired. The first trademark was submitted in 2016. The trademark which will become invalid first, that is in July, 2026 is UK00003177337.

As for this specific limited company, the full scope of director's tasks have so far been performed by Ryan D. who was assigned this position one year ago. This limited company had been guided by Joanne D. up until 2023-11-20. Furthermore another director, specifically Danielle F. gave up the position on 2020-03-24. Additionally, the managing director's responsibilities are constantly aided with by a secretary - Margaret R., who was selected by this limited company on 2023-02-01.

Trade marks

Trademark UK00003131167
Trademark image:-
Status:Withdrawn
Filing date:2015-10-12
Owner name:Barca Tapas Limited
Owner address:Gordon Chambers, 90 Mitchell Street, GLASGOW, United Kingdom, G1 3NQ
Trademark UK00003177337
Trademark image:-
Status:Registered
Filing date:2016-07-29
Date of entry in register:2016-11-18
Renewal date:2026-07-29
Owner name:Barca Tapas Limited
Owner address:Gordon Chambers, 90 Mitchell Street, GLASGOW, United Kingdom, G1 3NQ

Financial data based on annual reports

Company staff

Ryan D.

Role: Director

Appointed: 20 November 2023

Latest update: 15 December 2023

Margaret R.

Role: Secretary

Appointed: 01 February 2023

Latest update: 15 December 2023

People with significant control

Joanne D. is the individual who controls this firm, owns 1/2 or less of company shares.

Joanne D.
Notified on 25 March 2020
Nature of control:
1/2 or less of shares
Joanne D.
Notified on 6 April 2016
Ceased on 24 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Danielle F.
Notified on 24 March 2020
Ceased on 24 March 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 January 2024
Confirmation statement last made up date 13 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013
Annual Accounts 27 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 27 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New director was appointed on 20th November 2023 (AP01)
filed on: 1st, December 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
19
Company Age

Similar companies nearby

Closest companies