Company NameDargie Design Limited
Company StatusDissolved
Company NumberSC139170
CategoryPrivate Limited Company
Incorporation Date3 July 1992(31 years, 10 months ago)
Dissolution Date19 March 2023 (1 year, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Gordon Dargie
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1992(1 month, 1 week after company formation)
Appointment Duration30 years, 7 months (closed 19 March 2023)
RoleFurniture Buyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Broomhill Place
Aberdeen
AB10 6JZ
Scotland
Secretary NameMrs Pearl Catherine Dargie
NationalityBritish
StatusClosed
Appointed14 August 1992(1 month, 1 week after company formation)
Appointment Duration30 years, 7 months (closed 19 March 2023)
RoleHousewife
Correspondence Address1 Broomhill Place
Aberdeen
AB10 6JZ
Scotland
Director NameMrs Pearl Catherine Dargie
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1993(1 year after company formation)
Appointment Duration29 years, 8 months (closed 19 March 2023)
RoleFurniture Buyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Broomhill Place
Aberdeen
AB10 6JZ
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitedargiedesign.co.uk
Telephone01224 620069
Telephone regionAberdeen

Location

Registered Address12 John Street
Aberdeen
AB25 1BT
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour

Shareholders

25k at £1Gordon Dargie
50.51%
Ordinary
12.5k at £1Mrs Pearl Catherine Dargie
25.25%
Ordinary
6k at £1Mrs Margaret Dargie
12.12%
Ordinary
6k at £1Trustees Of Dargie Design LTD Ssas
12.12%
Ordinary

Financials

Year2014
Net Worth£28,943
Cash£36,686
Current Liabilities£233,083

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

20 December 2012Delivered on: 21 December 2012
Persons entitled: Gordon Dargie & Others

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 April 2010Delivered on: 24 April 2010
Persons entitled: Gordon Dargie and Others

Classification: Floating charge
Secured details: £30,000.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

19 March 2023Final Gazette dissolved following liquidation (1 page)
19 December 2022Final account prior to dissolution in a winding-up by the court (18 pages)
18 October 2019Court order in a winding-up (& Court Order attachment) (4 pages)
24 September 2019Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
8 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 28 February 2018 (12 pages)
13 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 28 February 2017 (13 pages)
6 February 2018Compulsory strike-off action has been discontinued (1 page)
5 February 2018Registered office address changed from 132 West North Street Aberdeen AB24 5AR to 12 John Street Aberdeen AB25 1BT on 5 February 2018 (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
16 January 2018Satisfaction of charge 1 in full (1 page)
16 January 2018Satisfaction of charge 2 in full (1 page)
11 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
4 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 49,500
(6 pages)
4 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 49,500
(6 pages)
4 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 49,500
(6 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 49,500
(6 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 49,500
(6 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 49,500
(6 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
26 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
20 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
20 July 2012Director's details changed for Mr Gordon Dargie on 25 May 2012 (2 pages)
20 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
20 July 2012Director's details changed for Mr Gordon Dargie on 25 May 2012 (2 pages)
20 July 2012Secretary's details changed for Mrs Pearl Catherine Dargie on 25 May 2012 (2 pages)
20 July 2012Director's details changed for Mrs Pearl Catherine Dargie on 25 May 2012 (2 pages)
20 July 2012Secretary's details changed for Mrs Pearl Catherine Dargie on 25 May 2012 (2 pages)
20 July 2012Director's details changed for Mrs Pearl Catherine Dargie on 25 May 2012 (2 pages)
20 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
18 March 2011Previous accounting period extended from 31 October 2010 to 28 February 2011 (2 pages)
18 March 2011Previous accounting period extended from 31 October 2010 to 28 February 2011 (2 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 July 2009Return made up to 03/07/09; full list of members (4 pages)
21 July 2009Return made up to 03/07/09; full list of members (4 pages)
25 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 July 2008Return made up to 03/07/08; full list of members (4 pages)
8 July 2008Return made up to 03/07/08; full list of members (4 pages)
6 July 2007Return made up to 03/07/07; full list of members (3 pages)
6 July 2007Return made up to 03/07/07; full list of members (3 pages)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 July 2006Return made up to 03/07/06; full list of members (3 pages)
3 July 2006Return made up to 03/07/06; full list of members (3 pages)
27 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 July 2005Return made up to 03/07/05; full list of members (3 pages)
13 July 2005Return made up to 03/07/05; full list of members (3 pages)
20 July 2004Return made up to 03/07/04; full list of members (6 pages)
20 July 2004Return made up to 03/07/04; full list of members (6 pages)
11 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
22 July 2003Return made up to 03/07/03; full list of members (8 pages)
22 July 2003Return made up to 03/07/03; full list of members (8 pages)
13 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
13 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 July 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 July 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
9 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen AB9 1HA (1 page)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen AB9 1HA (1 page)
18 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
18 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
11 July 2000Return made up to 03/07/00; full list of members (6 pages)
11 July 2000Return made up to 03/07/00; full list of members (6 pages)
7 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
7 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 July 1999Return made up to 03/07/99; full list of members (6 pages)
9 July 1999Return made up to 03/07/99; full list of members (6 pages)
21 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
4 August 1998Return made up to 03/07/98; no change of members (4 pages)
4 August 1998Return made up to 03/07/98; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 30 November 1996 (6 pages)
29 December 1997Accounts for a small company made up to 31 October 1997 (6 pages)
29 December 1997Accounts for a small company made up to 30 November 1996 (6 pages)
29 December 1997Accounts for a small company made up to 31 October 1997 (6 pages)
8 December 1997Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page)
8 December 1997Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page)
29 July 1997Return made up to 03/07/97; full list of members (6 pages)
29 July 1997Return made up to 03/07/97; full list of members (6 pages)
9 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
9 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
24 July 1996Return made up to 03/07/96; full list of members (5 pages)
24 July 1996Return made up to 03/07/96; full list of members (5 pages)
11 August 1995Accounts for a small company made up to 30 November 1994 (6 pages)
11 August 1995Accounts for a small company made up to 30 November 1994 (6 pages)