DARCHEM ENGINEERING LIMITED

SC144767
CAPITAL SQUARE 58 MORRISON STREET EDINBURGH UNITED KINGDOM EH3 8BP

Documents

Documents
Date Category Description Pages
05 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2024 officers Change of particulars for director (Mr Stuart James Wray) 2 Buy now
14 Nov 2023 accounts Annual Accounts 29 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 accounts Annual Accounts 29 Buy now
30 Nov 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
10 Oct 2022 officers Appointment of director (Mr Alan Murray Dunbar) 2 Buy now
06 Oct 2022 officers Termination of appointment of director (Richard Charles Betts) 1 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2021 accounts Annual Accounts 28 Buy now
04 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2021 officers Appointment of director (Richard Charles Betts) 2 Buy now
05 Feb 2021 officers Termination of appointment of director (William Reini Meijer) 1 Buy now
07 Oct 2020 accounts Annual Accounts 25 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 officers Appointment of director (Liza Sabol) 2 Buy now
14 Nov 2019 officers Termination of appointment of director (Jonathan David Crandall) 1 Buy now
25 Sep 2019 accounts Annual Accounts 24 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 May 2019 officers Appointment of director (Mr Jonathan David Crandall) 2 Buy now
10 Apr 2019 officers Termination of appointment of director (Stephen Nolan) 1 Buy now
09 Jul 2018 accounts Annual Accounts 25 Buy now
07 Jun 2018 officers Change of particulars for director (Stephen Nolan) 2 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Apr 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
14 Mar 2018 officers Termination of appointment of director (Robert David George) 1 Buy now
14 Mar 2018 officers Appointment of director (Stephen Nolan) 2 Buy now
11 Jul 2017 accounts Annual Accounts 25 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2016 accounts Annual Accounts 23 Buy now
17 Jun 2016 annual-return Annual Return 6 Buy now
16 Jun 2016 officers Appointment of director (Mr Stuart James Wray) 2 Buy now
10 May 2016 officers Termination of appointment of director (James Love) 1 Buy now
09 Sep 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Jul 2015 accounts Annual Accounts 22 Buy now
18 Jun 2015 annual-return Annual Return 5 Buy now
28 Oct 2014 resolution Resolution 3 Buy now
01 Jul 2014 annual-return Annual Return 5 Buy now
28 Apr 2014 accounts Annual Accounts 23 Buy now
13 Feb 2014 officers Appointment of director (William Reini Meijer) 2 Buy now
13 Feb 2014 officers Termination of appointment of director (Albert Yost) 1 Buy now
13 Feb 2014 officers Termination of appointment of director (Philip Bowker) 1 Buy now
13 Feb 2014 officers Termination of appointment of director (Richard Lawrence) 1 Buy now
17 Sep 2013 annual-return Annual Return 6 Buy now
07 Aug 2013 accounts Annual Accounts 22 Buy now
02 Aug 2013 officers Appointment of director (Philip Anthony Bowker) 2 Buy now
02 Aug 2013 officers Termination of appointment of director (Graham Payne) 1 Buy now
05 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2012 officers Termination of appointment of secretary (Mitre Secretaries Limited) 1 Buy now
21 Jun 2012 officers Appointment of corporate secretary (Taylor Wessing Secretaries Limited) 2 Buy now
07 Jun 2012 annual-return Annual Return 7 Buy now
23 Apr 2012 accounts Annual Accounts 23 Buy now
12 Jul 2011 accounts Annual Accounts 25 Buy now
12 Jul 2011 officers Change of particulars for director (Mr Robert David George) 2 Buy now
15 Jun 2011 annual-return Annual Return 7 Buy now
14 Jun 2011 officers Change of particulars for director (Mr James Love) 2 Buy now
21 Sep 2010 officers Change of particulars for director (Robert David George) 2 Buy now
29 Jun 2010 annual-return Annual Return 6 Buy now
29 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jun 2010 officers Change of particulars for corporate secretary (Mitre Secretaries Limited) 2 Buy now
26 Apr 2010 accounts Annual Accounts 22 Buy now
14 Apr 2010 officers Appointment of director (Albert Scott Yost) 2 Buy now
29 Mar 2010 capital Return of Allotment of shares 4 Buy now
03 Mar 2010 officers Appointment of director (James Love) 3 Buy now
22 Feb 2010 officers Termination of appointment of director (Robert Cremin) 2 Buy now
11 Aug 2009 address Registered office changed on 11/08/2009 from migvie house north silver street aberdeen AB10 1RJ 1 Buy now
26 Jun 2009 annual-return Return made up to 04/06/09; full list of members 8 Buy now
27 Apr 2009 resolution Resolution 20 Buy now
21 Apr 2009 accounts Annual Accounts 22 Buy now
05 Mar 2009 officers Director appointed graham payne 2 Buy now
19 Sep 2008 officers Appointment terminated director jonathan gagg 1 Buy now
11 Jul 2008 accounts Annual Accounts 21 Buy now
26 Jun 2008 annual-return Return made up to 04/06/08; full list of members 8 Buy now
09 Jul 2007 annual-return Return made up to 04/06/07; full list of members 8 Buy now
27 Jun 2007 officers New director appointed 2 Buy now
18 Jun 2007 officers Director resigned 1 Buy now
12 Jun 2007 accounts Annual Accounts 23 Buy now
12 Jun 2007 accounts Accounting reference date shortened from 31/12/06 to 31/10/06 1 Buy now
12 Apr 2007 officers New director appointed 2 Buy now
13 Mar 2007 officers Director resigned 1 Buy now
05 Sep 2006 accounts Annual Accounts 22 Buy now
23 Jun 2006 annual-return Return made up to 04/06/06; full list of members 8 Buy now
06 Mar 2006 officers New director appointed 2 Buy now
06 Mar 2006 officers Director resigned 1 Buy now
10 Feb 2006 mortgage Dec mort/charge ***** 3 Buy now
07 Feb 2006 officers Director resigned 1 Buy now
07 Feb 2006 officers Director resigned 1 Buy now
07 Feb 2006 officers Director resigned 1 Buy now
07 Feb 2006 officers Director resigned 1 Buy now
07 Feb 2006 officers Secretary resigned;director resigned 1 Buy now
07 Feb 2006 officers Director resigned 1 Buy now
07 Feb 2006 address Registered office changed on 07/02/06 from: po box 31,42 saint andrew square edinburgh EH2 2YE 1 Buy now
07 Feb 2006 officers New secretary appointed 2 Buy now
07 Feb 2006 officers New director appointed 2 Buy now
07 Feb 2006 officers New director appointed 2 Buy now
07 Feb 2006 officers New director appointed 2 Buy now
07 Feb 2006 miscellaneous Miscellaneous 1 Buy now