Advanced company searchLink opens in new window

DARACH LIMITED

Company number SC479269

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted