- Company Overview for DARACH LIMITED (SC479269)
- Filing history for DARACH LIMITED (SC479269)
- People for DARACH LIMITED (SC479269)
- Insolvency for DARACH LIMITED (SC479269)
- More for DARACH LIMITED (SC479269)
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) |
---|---|---|---|
06 May 2022 | AD01 | Registered office address changed from 8 Crofthead Drive Lennoxtown Glasgow G66 7HP to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 6 May 2022 | |
04 Apr 2022 | WU01(Scot) |
Court order in a winding-up (& Court Order attachment)
|
|
04 Apr 2022 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
04 Apr 2022 | AD01 | Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd to 8 Crofthead Drive Lennoxtown Glasgow G66 7HP on 4 April 2022 | |
01 Apr 2022 | AD01 | Registered office address changed from 8 Crofthead Drive Lennoxtown Glasgow G66 7HP to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 1 April 2022 | |
04 Mar 2022 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
11 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
18 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
16 Dec 2018 | AA | Micro company accounts made up to 31 May 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
23 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 Jul 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-02
|
|
04 May 2016 | AP01 | Appointment of Mrs Andrea Elisabeth Macdonald as a director on 1 April 2016 | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Jul 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-04
|
|
24 Jun 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 May 2015 | |
05 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-05
|