- Company Overview for DARROCH LIMITED (SC237773)
- Filing history for DARROCH LIMITED (SC237773)
- People for DARROCH LIMITED (SC237773)
- More for DARROCH LIMITED (SC237773)
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
|
|
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
|
|
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 |