Advanced company searchLink opens in new window

DARROCH LIMITED

Company number SC237773

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)
28 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
13 Nov 2018 AA Micro company accounts made up to 31 October 2017
17 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
03 May 2017 AD01 Registered office address changed from C/O C/O Connect Financial Services Baltic Chambers Suite 204-206 50 Wellington Street Glasgow G2 6HJ to 42 Westbourne Crescent Bearsden Glasgow G61 4HD on 3 May 2017
06 Jan 2017 TM01 Termination of appointment of Ronald Baxter as a director on 1 January 2017
06 Jan 2017 AP01 Appointment of Mr Kenneth Ronald Baxter as a director on 1 January 2017
05 Dec 2016 CS01 Confirmation statement made on 7 October 2016 with updates
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
26 Nov 2015 AD01 Registered office address changed from 204-206 Baltic Chambers Wellington Street Glasgow G2 6HJ to C/O C/O Connect Financial Services Baltic Chambers Suite 204-206 50 Wellington Street Glasgow G2 6HJ on 26 November 2015
07 Sep 2015 AA Total exemption full accounts made up to 31 October 2014
02 Jul 2015 TM01 Termination of appointment of Kenneth Malcolm Mcdonald as a director on 30 June 2015
02 Jul 2015 TM02 Termination of appointment of Kenneth Malcolm Mcdonald as a secretary on 30 June 2015
13 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
13 Oct 2014 CH01 Director's details changed for Mr Kenneth Malcolm Mcdonald on 20 May 2014
13 Oct 2014 CH03 Secretary's details changed for Mr Kenneth Malcolm Mcdonald on 20 May 2014
04 Jul 2014 AA Total exemption full accounts made up to 31 October 2013