Company NameDarchem Engineering Limited
Company StatusActive
Company NumberSC144767
CategoryPrivate Limited Company
Incorporation Date4 June 1993(30 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Stuart James Wray
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(22 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameLiza Sabol
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2019(26 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address1301 E. 9th Street
Suite 3000
Cleveland
Oh
44114
Director NameMr Alan Murray Dunbar
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(29 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RolePresident, Darchem Engineering Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressIronmasters Way
Stillington
TS21 1LB
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed13 June 2012(19 years after company formation)
Appointment Duration11 years, 10 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Ian Mair Boyd
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 22 December 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Newark Drive
Pollokshields
Glasgow
G41 4PZ
Scotland
Director NameWilliam Harkness
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 12 August 1998)
RoleSolicitor
Correspondence Address51 Esplanade
Greenock
Renfrewshire
PA16 7SD
Scotland
Director NameSir Ronald Garrick
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 16 February 1999)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address"Turnberry"
14 Roddinghead Road
Giffnock
Glasgow
G46 6TN
Scotland
Secretary NameMr Malcolm James Kelly
NationalityBritish
StatusResigned
Appointed20 July 1993(1 month, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 November 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalade, 9 Hazel Avenue
Lenzie
Glasgow
Lanarkshire
G66 4RR
Scotland
Director NameMr John Frederick Cooke
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1995)
RoleChartered Engineer
Correspondence Address17 North Road
Spennymoor
County Durham
DL16 6EW
Director NameJohn Webster Menzies
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(5 months after company formation)
Appointment Duration12 years, 1 month (resigned 16 December 2005)
RoleChartered Engineer
Correspondence Address12 Church Street
Dunnington
York
North Yorkshire
YO19 5PW
Director NameKenneth Edward Oliver
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1996)
RoleChartered Engineer
Correspondence Address13 Lynmouth Road
Stockton On Tees
Cleveland
TS20 1QA
Secretary NameAnthony George Turner
NationalityBritish
StatusResigned
Appointed01 November 1993(5 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 August 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Parkside
Greenways Estate
Spennymoor
Durham
DL16 6SA
Director NameAlistair Fleming
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 1996)
RoleEngineer
Correspondence AddressMayfield 8 Erskine Road
Giffnock
Glasgow
Lanarkshire
G46 6TQ
Scotland
Director NameKevin George Alfred Gamble
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(2 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 December 2000)
RoleCompany Director
Correspondence AddressAreley House
Watford Road
Crick
Northamptonshire
NN6 7TT
Director NameJohn Richard Padbury
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(3 years, 6 months after company formation)
Appointment Duration9 years (resigned 16 December 2005)
RoleMarketing & Sales Director
Correspondence AddressLarkhill West End
Osmotherly
Northallerton
North Yorkshire
DL6 3AE
Director NameStephen Thomas James
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(3 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 December 2005)
RoleCommercial Director
Correspondence Address9 Banks Terrace
Hurworth Place
Darlington
County Durham
DL2 2DE
Director NameJonathan Woodley Gagg
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1997(3 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 December 2005)
RoleManufacturing Director
Correspondence AddressHolly House
Church Lane, Skelton
York
YO30 1XT
Secretary NameStephen Thomas James
NationalityBritish
StatusResigned
Appointed02 October 1997(4 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 December 2005)
RoleCommercial Director
Correspondence Address9 Banks Terrace
Hurworth Place
Darlington
County Durham
DL2 2DE
Director NameJames Love
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(4 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 December 2005)
RoleChartered Accountant
Correspondence Address6 Roper Court
Richmond
North Yorkshire
DL10 4DF
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameMr Henry William Gregson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address47 Sutherland Place
London
W2 5BY
Director NameIan Alexander Duncan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(9 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 December 2005)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressDurham House
Durham Place
London
SW3 4ET
Director NameMr Douglas Grahame Hawkins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2005)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Rattray Way
Edinburgh
EH10 5TU
Scotland
Director NameMr Robert William Cremin
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2005(12 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2009)
RoleCEO
Country of ResidenceUnited States
Correspondence Address9226 South East 33rd Place
Mercer Island
Washington 98040
United States
Director NameMr Robert David George
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2005(12 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 March 2018)
RoleCEO
Country of ResidenceUnited States
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameJonathan Woodley Gagg
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(13 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 August 2008)
RoleManaging Director
Correspondence Address20 Fullford Grove
Wynyard
Billingham
Cleveland
TS22 5QZ
Director NameMr Richard Bradley Lawrence
Date of BirthApril 1947 (Born 77 years ago)
NationalityAnmerican
StatusResigned
Appointed18 May 2007(13 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 January 2014)
RolePresident
Country of ResidenceUnited States
Correspondence Address4010 Lake Washington Blvd Se
Bellevue
Washington 98006
United States
Director NameMr James Love
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(16 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMitre House 160
Aldersgate Street
London
EC1A 4DD
Director NamePhilip Anthony Bowker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(20 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 January 2014)
RolePresident
Country of ResidenceUnited States
Correspondence Address300 East Cypress Street
Brea
Ca
92622
Director NameWilliam Reini Meijer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(20 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameStephen Nolan
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2018(24 years, 9 months after company formation)
Appointment Duration1 year (resigned 14 March 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Jonathan David Crandall
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2019(25 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 October 2019)
RoleTreasurer, Transdigm
Country of ResidenceUnited States
Correspondence Address1301 E. 9th Street
Suite 3000
Cleveland
Oh
44114
Director NameMr Richard Charles Betts
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(27 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2005(12 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 June 2012)
Correspondence AddressMitre House, 160 Aldersgate Street
London
EC1A 4DD

Contact

Websiteesterline.com

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

12.9m at £1Darchem Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£80,287,000
Gross Profit£24,648,000
Net Worth£75,698,000
Cash£22,692,000
Current Liabilities£9,603,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (2 months from now)

Charges

30 August 2005Delivered on: 20 September 2005
Satisfied on: 10 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All sums due or to become due.
Particulars: The company with full title guarantee assigns, ny way of security to bos for the payment and discharge of the secured liabilities, the charged account and the deposit and all the present and future rights, titles and benefit of the company whatsoever in the charged account and the deposit (but subject to redemption on payment of all moneys and the discharge of the secured liabilities covenanted to be paid or discharged under the charge).
Fully Satisfied
30 March 2004Delivered on: 6 April 2004
Satisfied on: 3 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
22 December 2000Delivered on: 6 January 2001
Satisfied on: 3 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Fixed charges over assets; floating chargeover same.
Fully Satisfied
22 December 2000Delivered on: 4 January 2001
Satisfied on: 3 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

8 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
6 December 2022Full accounts made up to 30 September 2021 (29 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
10 October 2022Appointment of Mr Alan Murray Dunbar as a director on 30 June 2022 (2 pages)
6 October 2022Termination of appointment of Richard Charles Betts as a director on 30 June 2022 (1 page)
14 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
21 April 2022Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 21 April 2022 (1 page)
7 October 2021Full accounts made up to 30 September 2020 (28 pages)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
5 February 2021Appointment of Richard Charles Betts as a director on 31 December 2020 (2 pages)
5 February 2021Termination of appointment of William Reini Meijer as a director on 31 December 2020 (1 page)
7 October 2020Full accounts made up to 30 September 2019 (25 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
14 November 2019Termination of appointment of Jonathan David Crandall as a director on 2 October 2019 (1 page)
14 November 2019Appointment of Liza Sabol as a director on 2 October 2019 (2 pages)
25 September 2019Full accounts made up to 30 September 2018 (24 pages)
25 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
7 May 2019Appointment of Mr Jonathan David Crandall as a director on 14 March 2019 (2 pages)
10 April 2019Termination of appointment of Stephen Nolan as a director on 14 March 2019 (1 page)
9 July 2018Full accounts made up to 30 September 2017 (25 pages)
7 June 2018Director's details changed for Stephen Nolan on 5 June 2018 (2 pages)
6 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
19 April 2018Notification of Darchem Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
19 April 2018Withdrawal of a person with significant control statement on 19 April 2018 (2 pages)
14 March 2018Termination of appointment of Robert David George as a director on 1 March 2018 (1 page)
14 March 2018Appointment of Stephen Nolan as a director on 1 March 2018 (2 pages)
11 July 2017Full accounts made up to 30 September 2016 (25 pages)
11 July 2017Full accounts made up to 30 September 2016 (25 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
29 June 2016Full accounts made up to 2 October 2015 (23 pages)
29 June 2016Full accounts made up to 2 October 2015 (23 pages)
17 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 12,926,930
(6 pages)
17 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 12,926,930
(6 pages)
16 June 2016Appointment of Mr Stuart James Wray as a director on 29 April 2016 (2 pages)
16 June 2016Appointment of Mr Stuart James Wray as a director on 29 April 2016 (2 pages)
10 May 2016Termination of appointment of James Love as a director on 29 April 2016 (1 page)
10 May 2016Termination of appointment of James Love as a director on 29 April 2016 (1 page)
9 September 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
9 September 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
16 July 2015Full accounts made up to 31 October 2014 (22 pages)
16 July 2015Full accounts made up to 31 October 2014 (22 pages)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 12,926,930
(5 pages)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 12,926,930
(5 pages)
18 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 12,926,930
(5 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Trust agreement 15/07/2011
(3 pages)
28 October 2014Resolutions
  • RES13 ‐ Trust agreement 15/07/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 12,926,930
(5 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 12,926,930
(5 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 12,926,930
(5 pages)
28 April 2014Full accounts made up to 25 October 2013 (23 pages)
28 April 2014Full accounts made up to 25 October 2013 (23 pages)
13 February 2014Termination of appointment of Albert Yost as a director (1 page)
13 February 2014Termination of appointment of Richard Lawrence as a director (1 page)
13 February 2014Termination of appointment of Albert Yost as a director (1 page)
13 February 2014Appointment of William Reini Meijer as a director (2 pages)
13 February 2014Appointment of William Reini Meijer as a director (2 pages)
13 February 2014Termination of appointment of Philip Bowker as a director (1 page)
13 February 2014Termination of appointment of Richard Lawrence as a director (1 page)
13 February 2014Termination of appointment of Philip Bowker as a director (1 page)
17 September 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
17 September 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
17 September 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
7 August 2013Full accounts made up to 26 October 2012 (22 pages)
7 August 2013Full accounts made up to 26 October 2012 (22 pages)
2 August 2013Appointment of Philip Anthony Bowker as a director (2 pages)
2 August 2013Termination of appointment of Graham Payne as a director (1 page)
2 August 2013Appointment of Philip Anthony Bowker as a director (2 pages)
2 August 2013Termination of appointment of Graham Payne as a director (1 page)
5 September 2012Registered office address changed from 6 Queens Road Aberdeen Aberdeenshire AB15 4NU Scotland on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 6 Queens Road Aberdeen Aberdeenshire AB15 4NU Scotland on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 6 Queens Road Aberdeen Aberdeenshire AB15 4NU Scotland on 5 September 2012 (1 page)
21 June 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
21 June 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
21 June 2012Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
21 June 2012Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
23 April 2012Full accounts made up to 28 October 2011 (23 pages)
23 April 2012Full accounts made up to 28 October 2011 (23 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (25 pages)
12 July 2011Director's details changed for Mr Robert David George on 13 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Robert David George on 13 June 2011 (2 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (25 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
14 June 2011Director's details changed for Mr James Love on 4 June 2011 (2 pages)
14 June 2011Director's details changed for Mr James Love on 4 June 2011 (2 pages)
14 June 2011Director's details changed for Mr James Love on 4 June 2011 (2 pages)
21 September 2010Director's details changed for Robert David George on 17 September 2010 (2 pages)
21 September 2010Director's details changed for Robert David George on 17 September 2010 (2 pages)
29 June 2010Registered office address changed from 6 Queen's Road Aberdeen Aberdeenshire AB15 4NU on 29 June 2010 (1 page)
29 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
29 June 2010Registered office address changed from 6 Queen's Road Aberdeen Aberdeenshire AB15 4NU on 29 June 2010 (1 page)
29 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
28 June 2010Secretary's details changed for Mitre Secretaries Limited on 4 June 2010 (2 pages)
28 June 2010Secretary's details changed for Mitre Secretaries Limited on 4 June 2010 (2 pages)
28 June 2010Secretary's details changed for Mitre Secretaries Limited on 4 June 2010 (2 pages)
26 April 2010Full accounts made up to 31 October 2009 (22 pages)
26 April 2010Full accounts made up to 31 October 2009 (22 pages)
14 April 2010Appointment of Albert Scott Yost as a director (2 pages)
14 April 2010Appointment of Albert Scott Yost as a director (2 pages)
29 March 2010Statement of capital following an allotment of shares on 19 October 2009
  • GBP 12,926,930
(4 pages)
29 March 2010Statement of capital following an allotment of shares on 19 October 2009
  • GBP 12,926,930
(4 pages)
3 March 2010Appointment of James Love as a director (3 pages)
3 March 2010Appointment of James Love as a director (3 pages)
22 February 2010Termination of appointment of Robert Cremin as a director (2 pages)
22 February 2010Termination of appointment of Robert Cremin as a director (2 pages)
11 August 2009Registered office changed on 11/08/2009 from migvie house north silver street aberdeen AB10 1RJ (1 page)
11 August 2009Registered office changed on 11/08/2009 from migvie house north silver street aberdeen AB10 1RJ (1 page)
26 June 2009Return made up to 04/06/09; full list of members (8 pages)
26 June 2009Return made up to 04/06/09; full list of members (8 pages)
27 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 April 2009Full accounts made up to 31 October 2008 (22 pages)
21 April 2009Full accounts made up to 31 October 2008 (22 pages)
5 March 2009Director appointed graham payne (2 pages)
5 March 2009Director appointed graham payne (2 pages)
19 September 2008Appointment terminated director jonathan gagg (1 page)
19 September 2008Appointment terminated director jonathan gagg (1 page)
11 July 2008Full accounts made up to 31 October 2007 (21 pages)
11 July 2008Full accounts made up to 31 October 2007 (21 pages)
26 June 2008Return made up to 04/06/08; full list of members (8 pages)
26 June 2008Return made up to 04/06/08; full list of members (8 pages)
9 July 2007Return made up to 04/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2007Return made up to 04/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
12 June 2007Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
12 June 2007Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page)
12 June 2007Full accounts made up to 31 October 2006 (23 pages)
12 June 2007Full accounts made up to 31 October 2006 (23 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
5 September 2006Full accounts made up to 31 December 2005 (22 pages)
5 September 2006Full accounts made up to 31 December 2005 (22 pages)
23 June 2006Return made up to 04/06/06; full list of members (8 pages)
23 June 2006Return made up to 04/06/06; full list of members (8 pages)
6 March 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
10 February 2006Dec mort/charge * (3 pages)
10 February 2006Dec mort/charge * (3 pages)
7 February 2006Secretary resigned;director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006Registered office changed on 07/02/06 from: po box 31,42 saint andrew square edinburgh EH2 2YE (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned;director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Registered office changed on 07/02/06 from: po box 31,42 saint andrew square edinburgh EH2 2YE (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006Auditors resignation (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Auditors resignation (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
3 February 2006Dec mort/charge * (4 pages)
3 February 2006Dec mort/charge * (4 pages)
3 February 2006Dec mort/charge * (2 pages)
3 February 2006Dec mort/charge * (2 pages)
3 February 2006Dec mort/charge * (11 pages)
3 February 2006Dec mort/charge * (11 pages)
20 September 2005Partic of mort/charge * (4 pages)
20 September 2005Partic of mort/charge * (4 pages)
9 September 2005Full accounts made up to 31 December 2004 (20 pages)
9 September 2005Full accounts made up to 31 December 2004 (20 pages)
21 June 2005Return made up to 04/06/05; full list of members (9 pages)
21 June 2005Return made up to 04/06/05; full list of members (9 pages)
13 October 2004Full accounts made up to 2 January 2004 (20 pages)
13 October 2004Full accounts made up to 2 January 2004 (20 pages)
13 October 2004Full accounts made up to 2 January 2004 (20 pages)
11 June 2004Return made up to 04/06/04; full list of members (9 pages)
11 June 2004Return made up to 04/06/04; full list of members (9 pages)
6 April 2004Partic of mort/charge * (7 pages)
6 April 2004Partic of mort/charge * (7 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004New director appointed (2 pages)
29 October 2003Full accounts made up to 27 December 2002 (20 pages)
29 October 2003Full accounts made up to 27 December 2002 (20 pages)
13 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 2002New director appointed (3 pages)
26 September 2002New director appointed (3 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
3 July 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2002Auditor's resignation (1 page)
2 July 2002Auditor's resignation (1 page)
16 May 2002Full accounts made up to 28 December 2001 (20 pages)
16 May 2002Full accounts made up to 28 December 2001 (20 pages)
6 July 2001Full accounts made up to 29 December 2000 (21 pages)
6 July 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2001Full accounts made up to 29 December 2000 (21 pages)
6 July 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2001Registered office changed on 05/02/01 from: 149 newlands road cathcart glasgow G44 4EX (1 page)
5 February 2001Registered office changed on 05/02/01 from: 149 newlands road cathcart glasgow G44 4EX (1 page)
2 February 2001New director appointed (3 pages)
2 February 2001New director appointed (3 pages)
29 January 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
29 January 2001Director resigned (1 page)
29 January 2001Nc inc already adjusted 22/12/00 (1 page)
29 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001Ad 22/12/00--------- £ si 3000000@1=3000000 £ ic 9926929/12926929 (2 pages)
29 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 January 2001New director appointed (2 pages)
29 January 2001Nc inc already adjusted 22/12/00 (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Ad 22/12/00--------- £ si 3000000@1=3000000 £ ic 9926929/12926929 (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
6 January 2001Partic of mort/charge * (16 pages)
6 January 2001Partic of mort/charge * (16 pages)
4 January 2001Partic of mort/charge * (10 pages)
4 January 2001Partic of mort/charge * (10 pages)
3 January 2001Declaration of assistance for shares acquisition (9 pages)
3 January 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
3 January 2001Declaration of assistance for shares acquisition (8 pages)
3 January 2001Declaration of assistance for shares acquisition (8 pages)
3 January 2001Declaration of assistance for shares acquisition (8 pages)
3 January 2001Declaration of assistance for shares acquisition (9 pages)
3 January 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
3 January 2001Declaration of assistance for shares acquisition (8 pages)
3 January 2001Declaration of assistance for shares acquisition (8 pages)
3 January 2001Declaration of assistance for shares acquisition (8 pages)
28 June 2000Return made up to 04/06/00; full list of members (8 pages)
28 June 2000Return made up to 04/06/00; full list of members (8 pages)
9 June 2000Full accounts made up to 31 December 1999 (22 pages)
9 June 2000Full accounts made up to 31 December 1999 (22 pages)
21 June 1999Return made up to 04/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1999Return made up to 04/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1999Full accounts made up to 1 January 1999 (20 pages)
30 March 1999Full accounts made up to 1 January 1999 (20 pages)
30 March 1999Full accounts made up to 1 January 1999 (20 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
17 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 September 1998£ nc 100/10000000 08/10/93 (1 page)
7 September 1998Ad 08/10/93--------- £ si 9926927@1 (2 pages)
7 September 1998£ nc 100/10000000 08/10/93 (1 page)
7 September 1998Return made up to 04/06/98; full list of members (8 pages)
7 September 1998Return made up to 04/06/98; full list of members (8 pages)
7 September 1998Ad 08/10/93--------- £ si 9926927@1 (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
8 May 1998Full accounts made up to 26 December 1997 (25 pages)
8 May 1998Full accounts made up to 26 December 1997 (25 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 November 1997Secretary resigned;director resigned (1 page)
3 November 1997Secretary resigned;director resigned (1 page)
24 October 1997Director's particulars changed (1 page)
24 October 1997Director's particulars changed (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997New secretary appointed (2 pages)
29 August 1997Full accounts made up to 27 December 1996 (23 pages)
29 August 1997Full accounts made up to 27 December 1996 (23 pages)
8 June 1997Return made up to 04/06/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
8 June 1997Return made up to 04/06/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
30 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1996Full accounts made up to 31 December 1995 (21 pages)
30 October 1996Full accounts made up to 31 December 1995 (21 pages)
26 June 1996Return made up to 04/06/96; full list of members (8 pages)
26 June 1996Return made up to 04/06/96; full list of members (8 pages)
19 February 1996New director appointed (3 pages)
19 February 1996New director appointed (3 pages)
26 September 1995Full accounts made up to 30 December 1994 (22 pages)
26 September 1995Full accounts made up to 30 December 1994 (22 pages)
31 May 1995Return made up to 04/06/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 May 1995Return made up to 04/06/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 March 1995New director appointed (2 pages)
2 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
29 September 1994Full accounts made up to 31 December 1993 (21 pages)
29 September 1994Full accounts made up to 31 December 1993 (21 pages)
22 June 1994Return made up to 04/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 1994Return made up to 04/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 1994Secretary resigned (2 pages)
3 February 1994Secretary resigned (2 pages)
23 November 1993Memorandum and Articles of Association (18 pages)
23 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
23 November 1993Memorandum and Articles of Association (18 pages)
23 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
22 November 1993New secretary appointed;new director appointed (2 pages)
22 November 1993New secretary appointed;new director appointed (2 pages)
27 August 1993Company name changed darchem weir LIMITED\certificate issued on 30/08/93 (2 pages)
27 August 1993Company name changed darchem weir LIMITED\certificate issued on 30/08/93 (2 pages)
18 August 1993Director's particulars changed (2 pages)
18 August 1993Director's particulars changed (2 pages)
11 August 1993New director appointed (3 pages)
11 August 1993New director appointed (3 pages)
30 July 1993Company name changed m m & s (2156) LIMITED\certificate issued on 30/07/93 (2 pages)
30 July 1993Company name changed m m & s (2156) LIMITED\certificate issued on 30/07/93 (2 pages)
21 July 1993Registered office changed on 21/07/93 from: 151 st. Vincent street glasgow G2 5NJ (1 page)
21 July 1993Accounting reference date notified as 31/12 (1 page)
21 July 1993Accounting reference date notified as 31/12 (1 page)
21 July 1993Registered office changed on 21/07/93 from: 151 st. Vincent street glasgow G2 5NJ (1 page)
4 June 1993Incorporation (18 pages)
4 June 1993Incorporation (18 pages)