Company NameDarjay Consultants Limited
DirectorHayley Dawn Duncan
Company StatusActive
Company NumberSC040078
CategoryPrivate Limited Company
Incorporation Date20 March 1964(59 years, 7 months ago)
Previous NameRoss Flower Service (Hamilton) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Hayley Dawn Duncan
Date of BirthApril 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(46 years, 2 months after company formation)
Appointment Duration13 years, 4 months
RoleFlorist
Country of ResidenceScotland
Correspondence Address378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
Secretary NameHayley Dawn Duncan
NationalityBritish
StatusCurrent
Appointed10 February 2011(46 years, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressDarjay 6 Provost Gate
Larkhall
South Lanarkshire
ML9 1DN
Scotland
Director NameElizabeth Hamilton Davidson
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1989(24 years, 10 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 June 2010)
RoleFlorist
Country of ResidenceScotland
Correspondence Address30 Riverside Park
Netherlee
Glasgow
Lanarkshire
G44 3PG
Scotland
Director NameIrene Henderson Muir
Date of BirthNovember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1989(24 years, 10 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 June 2010)
RoleAdministration Assistant
Country of ResidenceScotland
Correspondence Address25 Ben Lui Drive
Paisley
Renfrewshire
PA2 7LU
Scotland
Secretary NameIrene Henderson Muir
NationalityBritish
StatusResigned
Appointed15 January 1989(24 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Ben Lui Drive
Paisley
Renfrewshire
PA2 7LU
Scotland
Secretary NameEmma Gail Muir
NationalityBritish
StatusResigned
Appointed01 September 1996(32 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 June 2010)
RoleStudent
Correspondence Address25 Ben Lui Drive
Paisley
Renfrewshire
PA2 7LU
Scotland

Location

Registered Address378 Brandon Street
Motherwell
Lanarkshire
ML1 1XA
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address MatchesOver 40 other UK companies use this postal address

Shareholders

900 at £1Graham Duncan
90.00%
Ordinary
100 at £1Hayley Dawn Duncan
10.00%
Ordinary

Financials

Year2014
Net Worth£21,461
Cash£689
Current Liabilities£501

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (2 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 December 2022 (10 months ago)
Next Return Due17 December 2023 (2 months, 2 weeks from now)

Charges

2 August 1982Delivered on: 10 August 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 49 union street, larkhall.
Outstanding

Filing History

6 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
7 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 December 2021Company name changed ross flower service (hamilton) LIMITED\certificate issued on 24/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-21
(3 pages)
24 December 2021Confirmation statement made on 3 December 2021 with updates (4 pages)
24 December 2021Cessation of Graham Thomas Duncan as a person with significant control on 1 April 2021 (1 page)
24 December 2021Notification of Hayley Duncan as a person with significant control on 1 April 2021 (2 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
10 February 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
30 January 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
24 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
3 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
16 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
29 November 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
29 November 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
1 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(3 pages)
1 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
2 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(3 pages)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Appointment of Hayley Dawn Duncan as a secretary (3 pages)
15 October 2012Appointment of Hayley Dawn Duncan as a secretary (3 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 May 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
1 March 2011Termination of appointment of Elizabeth Davidson as a director (1 page)
1 March 2011Appointment of Mrs Hayley Dawn Duncan as a director (2 pages)
1 March 2011Termination of appointment of Elizabeth Davidson as a director (1 page)
1 March 2011Termination of appointment of Emma Muir as a secretary (1 page)
1 March 2011Termination of appointment of Emma Muir as a secretary (1 page)
1 March 2011Termination of appointment of Irene Muir as a director (1 page)
1 March 2011Termination of appointment of Irene Muir as a director (1 page)
1 March 2011Appointment of Mrs Hayley Dawn Duncan as a director (2 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 March 2010Director's details changed for Elizabeth Hamilton Davidson on 1 January 2010 (2 pages)
12 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Elizabeth Hamilton Davidson on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Irene Henderson Muir on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Elizabeth Hamilton Davidson on 1 January 2010 (2 pages)
12 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Irene Henderson Muir on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Irene Henderson Muir on 1 January 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 March 2009Return made up to 15/01/09; full list of members (4 pages)
4 March 2009Return made up to 15/01/09; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 May 2008Return made up to 15/01/08; full list of members (4 pages)
16 May 2008Return made up to 15/01/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Return made up to 15/01/07; full list of members (7 pages)
8 February 2007Return made up to 15/01/07; full list of members (7 pages)
28 February 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 February 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 February 2005Return made up to 15/01/05; full list of members (7 pages)
11 February 2005Return made up to 15/01/05; full list of members (7 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 March 2004Return made up to 15/01/04; full list of members (7 pages)
18 March 2004Return made up to 15/01/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 February 2003Return made up to 15/01/03; full list of members (7 pages)
7 February 2003Return made up to 15/01/03; full list of members (7 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 February 2002Return made up to 15/01/02; full list of members (7 pages)
21 February 2002Return made up to 15/01/02; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 January 2001Return made up to 15/01/01; full list of members (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 January 2001Return made up to 15/01/01; full list of members (7 pages)
21 January 2000Return made up to 15/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
(7 pages)
21 January 2000Return made up to 15/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
(7 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 1999Return made up to 15/01/99; full list of members (6 pages)
26 January 1999Return made up to 15/01/99; full list of members (6 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 January 1998Return made up to 15/01/98; no change of members (4 pages)
16 January 1998Return made up to 15/01/98; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 January 1997Return made up to 15/01/97; no change of members (4 pages)
24 January 1997Return made up to 15/01/97; no change of members (4 pages)
2 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 October 1996New secretary appointed (2 pages)
2 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 October 1996New secretary appointed (2 pages)
13 February 1996Return made up to 15/01/96; full list of members (6 pages)
13 February 1996Return made up to 15/01/96; full list of members (6 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)