Advanced company searchLink opens in new window

DARCHEM ENGINEERING LIMITED

Company number SC144767

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2018 PSC02 Notification of Darchem Holdings Limited as a person with significant control on 6 April 2016
19 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 19 April 2018
14 Mar 2018 TM01 Termination of appointment of Robert David George as a director on 1 March 2018
14 Mar 2018 AP01 Appointment of Stephen Nolan as a director on 1 March 2018
11 Jul 2017 AA Full accounts made up to 30 September 2016
07 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
29 Jun 2016 AA Full accounts made up to 2 October 2015
17 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 12,926,930
16 Jun 2016 AP01 Appointment of Mr Stuart James Wray as a director on 29 April 2016
10 May 2016 TM01 Termination of appointment of James Love as a director on 29 April 2016
09 Sep 2015 AA01 Current accounting period shortened from 31 October 2015 to 30 September 2015
16 Jul 2015 AA Full accounts made up to 31 October 2014
18 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 12,926,930
28 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Trust agreement 15/07/2011
01 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 12,926,930
28 Apr 2014 AA Full accounts made up to 25 October 2013
13 Feb 2014 AP01 Appointment of William Reini Meijer as a director
13 Feb 2014 TM01 Termination of appointment of Albert Yost as a director
13 Feb 2014 TM01 Termination of appointment of Philip Bowker as a director
13 Feb 2014 TM01 Termination of appointment of Richard Lawrence as a director
17 Sep 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
07 Aug 2013 AA Full accounts made up to 26 October 2012
02 Aug 2013 AP01 Appointment of Philip Anthony Bowker as a director
02 Aug 2013 TM01 Termination of appointment of Graham Payne as a director
05 Sep 2012 AD01 Registered office address changed from 6 Queens Road Aberdeen Aberdeenshire AB15 4NU Scotland on 5 September 2012