Advanced company searchLink opens in new window

DARKSTAR ELECTROTECHNIC LIMITED

Company number SC291882

Filter by category

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 SOAS(A) Voluntary strike-off action has been suspended
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2020 DS01 Application to strike the company off the register
31 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
21 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with updates
15 Aug 2019 AA01 Current accounting period extended from 5 April 2019 to 31 August 2019
22 Feb 2019 AA Total exemption full accounts made up to 5 April 2018
19 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
01 Dec 2017 AA Total exemption full accounts made up to 5 April 2017
23 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
19 Oct 2017 PSC01 Notification of Ewan Mcrae as a person with significant control on 6 April 2016
01 Nov 2016 SH10 Particulars of variation of rights attached to shares
01 Nov 2016 SH08 Change of share class name or designation
01 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
10 Oct 2016 AA Micro company accounts made up to 5 April 2016
14 Dec 2015 AA Micro company accounts made up to 5 April 2015
22 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
29 Dec 2014 AA Micro company accounts made up to 5 April 2014
20 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
08 Aug 2014 AD01 Registered office address changed from Marview Tarland Aboyne Aberdeenshire AB34 4TJ Scotland to Marview Tarland Aboyne Aberdeenshire AB34 4TJ on 8 August 2014
08 Aug 2014 CH01 Director's details changed for Ewan Andrew Mcrae on 6 August 2014
05 Aug 2014 CH01 Director's details changed for Ewan Andrew Mcrae on 4 August 2014
29 May 2014 CH01 Director's details changed for Ewan Andrew Mcrae on 29 May 2014