Edinburgh
EH3 8HA
Scotland
Director Name | Liza Sabol |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 October 2019(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 1301 E. 9th Street Suite 3000 Cleveland Oh 44114 |
Director Name | Mr Alan Murray Dunbar |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | President, Darchem Engineering Ltd |
Country of Residence | United Kingdom |
Correspondence Address | Ironmasters Way Stillington TS21 1LB |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 2012(19 years after company formation) |
Appointment Duration | 11 years, 10 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Ian Mair Boyd |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 December 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Newark Drive Pollokshields Glasgow G41 4PZ Scotland |
Director Name | William Harkness |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 12 August 1998) |
Role | Solicitor |
Correspondence Address | 51 Esplanade Greenock Renfrewshire PA16 7SD Scotland |
Director Name | Sir Ronald Garrick |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 February 1999) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | "Turnberry" 14 Roddinghead Road Giffnock Glasgow G46 6TN Scotland |
Secretary Name | Mr Malcolm James Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 November 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balade, 9 Hazel Avenue Lenzie Glasgow Lanarkshire G66 4RR Scotland |
Director Name | Mr John Frederick Cooke |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1995) |
Role | Chartered Engineer |
Correspondence Address | 17 North Road Spennymoor County Durham DL16 6EW |
Director Name | John Webster Menzies |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 16 December 2005) |
Role | Chartered Engineer |
Correspondence Address | 12 Church Street Dunnington York North Yorkshire YO19 5PW |
Director Name | Kenneth Edward Oliver |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1996) |
Role | Chartered Engineer |
Correspondence Address | 13 Lynmouth Road Stockton On Tees Cleveland TS20 1QA |
Secretary Name | Anthony George Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 August 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Parkside Greenways Estate Spennymoor Durham DL16 6SA |
Director Name | Alistair Fleming |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 February 1996) |
Role | Engineer |
Correspondence Address | Mayfield 8 Erskine Road Giffnock Glasgow Lanarkshire G46 6TQ Scotland |
Director Name | Kevin George Alfred Gamble |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | Areley House Watford Road Crick Northamptonshire NN6 7TT |
Director Name | John Richard Padbury |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(3 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 16 December 2005) |
Role | Marketing & Sales Director |
Correspondence Address | Larkhill West End Osmotherly Northallerton North Yorkshire DL6 3AE |
Director Name | Stephen Thomas James |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 December 2005) |
Role | Commercial Director |
Correspondence Address | 9 Banks Terrace Hurworth Place Darlington County Durham DL2 2DE |
Director Name | Jonathan Woodley Gagg |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 December 2005) |
Role | Manufacturing Director |
Correspondence Address | Holly House Church Lane, Skelton York YO30 1XT |
Secretary Name | Stephen Thomas James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 December 2005) |
Role | Commercial Director |
Correspondence Address | 9 Banks Terrace Hurworth Place Darlington County Durham DL2 2DE |
Director Name | James Love |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 December 2005) |
Role | Chartered Accountant |
Correspondence Address | 6 Roper Court Richmond North Yorkshire DL10 4DF |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | Mr Henry William Gregson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 47 Sutherland Place London W2 5BY |
Director Name | Ian Alexander Duncan |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 December 2005) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Durham House Durham Place London SW3 4ET |
Director Name | Mr Douglas Grahame Hawkins |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2005) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rattray Way Edinburgh EH10 5TU Scotland |
Director Name | Mr Robert William Cremin |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2005(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2009) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 9226 South East 33rd Place Mercer Island Washington 98040 United States |
Director Name | Mr Robert David George |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2005(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 March 2018) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Jonathan Woodley Gagg |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 August 2008) |
Role | Managing Director |
Correspondence Address | 20 Fullford Grove Wynyard Billingham Cleveland TS22 5QZ |
Director Name | Mr Richard Bradley Lawrence |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Anmerican |
Status | Resigned |
Appointed | 18 May 2007(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 January 2014) |
Role | President |
Country of Residence | United States |
Correspondence Address | 4010 Lake Washington Blvd Se Bellevue Washington 98006 United States |
Director Name | Mr James Love |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Philip Anthony Bowker |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(20 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 January 2014) |
Role | President |
Country of Residence | United States |
Correspondence Address | 300 East Cypress Street Brea Ca 92622 |
Director Name | William Reini Meijer |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Stephen Nolan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2018(24 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Jonathan David Crandall |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2019(25 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 October 2019) |
Role | Treasurer, Transdigm |
Country of Residence | United States |
Correspondence Address | 1301 E. 9th Street Suite 3000 Cleveland Oh 44114 |
Director Name | Mr Richard Charles Betts |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2020(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2005(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 June 2012) |
Correspondence Address | Mitre House, 160 Aldersgate Street London EC1A 4DD |
Website | esterline.com |
---|
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
12.9m at £1 | Darchem Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £80,287,000 |
Gross Profit | £24,648,000 |
Net Worth | £75,698,000 |
Cash | £22,692,000 |
Current Liabilities | £9,603,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 4 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (2 months from now) |
30 August 2005 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
8 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Full accounts made up to 30 September 2021 (29 pages) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2022 | Appointment of Mr Alan Murray Dunbar as a director on 30 June 2022 (2 pages) |
6 October 2022 | Termination of appointment of Richard Charles Betts as a director on 30 June 2022 (1 page) |
14 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
21 April 2022 | Registered 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 2021 | Full accounts made up to 30 September 2020 (28 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
5 February 2021 | Appointment of Richard Charles Betts as a director on 31 December 2020 (2 pages) |
5 February 2021 | Termination of appointment of William Reini Meijer as a director on 31 December 2020 (1 page) |
7 October 2020 | Full accounts made up to 30 September 2019 (25 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
14 November 2019 | Termination of appointment of Jonathan David Crandall as a director on 2 October 2019 (1 page) |
14 November 2019 | Appointment of Liza Sabol as a director on 2 October 2019 (2 pages) |
25 September 2019 | Full accounts made up to 30 September 2018 (24 pages) |
25 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
7 May 2019 | Appointment of Mr Jonathan David Crandall as a director on 14 March 2019 (2 pages) |
10 April 2019 | Termination of appointment of Stephen Nolan as a director on 14 March 2019 (1 page) |
9 July 2018 | Full accounts made up to 30 September 2017 (25 pages) |
7 June 2018 | Director's details changed for Stephen Nolan on 5 June 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
19 April 2018 | Notification of Darchem Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
19 April 2018 | Withdrawal of a person with significant control statement on 19 April 2018 (2 pages) |
14 March 2018 | Termination of appointment of Robert David George as a director on 1 March 2018 (1 page) |
14 March 2018 | Appointment of Stephen Nolan as a director on 1 March 2018 (2 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (25 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (25 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
29 June 2016 | Full accounts made up to 2 October 2015 (23 pages) |
29 June 2016 | Full accounts made up to 2 October 2015 (23 pages) |
17 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
16 June 2016 | Appointment of Mr Stuart James Wray as a director on 29 April 2016 (2 pages) |
16 June 2016 | Appointment of Mr Stuart James Wray as a director on 29 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of James Love as a director on 29 April 2016 (1 page) |
10 May 2016 | Termination of appointment of James Love as a director on 29 April 2016 (1 page) |
9 September 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
9 September 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
16 July 2015 | Full accounts made up to 31 October 2014 (22 pages) |
16 July 2015 | Full accounts made up to 31 October 2014 (22 pages) |
18 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
28 October 2014 | Resolutions
|
28 October 2014 | Resolutions
|
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
28 April 2014 | Full accounts made up to 25 October 2013 (23 pages) |
28 April 2014 | Full accounts made up to 25 October 2013 (23 pages) |
13 February 2014 | Termination of appointment of Albert Yost as a director (1 page) |
13 February 2014 | Termination of appointment of Richard Lawrence as a director (1 page) |
13 February 2014 | Termination of appointment of Albert Yost as a director (1 page) |
13 February 2014 | Appointment of William Reini Meijer as a director (2 pages) |
13 February 2014 | Appointment of William Reini Meijer as a director (2 pages) |
13 February 2014 | Termination of appointment of Philip Bowker as a director (1 page) |
13 February 2014 | Termination of appointment of Richard Lawrence as a director (1 page) |
13 February 2014 | Termination of appointment of Philip Bowker as a director (1 page) |
17 September 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
17 September 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
17 September 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
7 August 2013 | Full accounts made up to 26 October 2012 (22 pages) |
7 August 2013 | Full accounts made up to 26 October 2012 (22 pages) |
2 August 2013 | Appointment of Philip Anthony Bowker as a director (2 pages) |
2 August 2013 | Termination of appointment of Graham Payne as a director (1 page) |
2 August 2013 | Appointment of Philip Anthony Bowker as a director (2 pages) |
2 August 2013 | Termination of appointment of Graham Payne as a director (1 page) |
5 September 2012 | Registered office address changed from 6 Queens Road Aberdeen Aberdeenshire AB15 4NU Scotland on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 6 Queens Road Aberdeen Aberdeenshire AB15 4NU Scotland on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 6 Queens Road Aberdeen Aberdeenshire AB15 4NU Scotland on 5 September 2012 (1 page) |
21 June 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
21 June 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
21 June 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary (1 page) |
21 June 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary (1 page) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Full accounts made up to 28 October 2011 (23 pages) |
23 April 2012 | Full accounts made up to 28 October 2011 (23 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (25 pages) |
12 July 2011 | Director's details changed for Mr Robert David George on 13 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Robert David George on 13 June 2011 (2 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (25 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Director's details changed for Mr James Love on 4 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr James Love on 4 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr James Love on 4 June 2011 (2 pages) |
21 September 2010 | Director's details changed for Robert David George on 17 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Robert David George on 17 September 2010 (2 pages) |
29 June 2010 | Registered office address changed from 6 Queen's Road Aberdeen Aberdeenshire AB15 4NU on 29 June 2010 (1 page) |
29 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Registered office address changed from 6 Queen's Road Aberdeen Aberdeenshire AB15 4NU on 29 June 2010 (1 page) |
29 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Secretary's details changed for Mitre Secretaries Limited on 4 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Mitre Secretaries Limited on 4 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Mitre Secretaries Limited on 4 June 2010 (2 pages) |
26 April 2010 | Full accounts made up to 31 October 2009 (22 pages) |
26 April 2010 | Full accounts made up to 31 October 2009 (22 pages) |
14 April 2010 | Appointment of Albert Scott Yost as a director (2 pages) |
14 April 2010 | Appointment of Albert Scott Yost as a director (2 pages) |
29 March 2010 | Statement of capital following an allotment of shares on 19 October 2009
|
29 March 2010 | Statement of capital following an allotment of shares on 19 October 2009
|
3 March 2010 | Appointment of James Love as a director (3 pages) |
3 March 2010 | Appointment of James Love as a director (3 pages) |
22 February 2010 | Termination of appointment of Robert Cremin as a director (2 pages) |
22 February 2010 | Termination of appointment of Robert Cremin as a director (2 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from migvie house north silver street aberdeen AB10 1RJ (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from migvie house north silver street aberdeen AB10 1RJ (1 page) |
26 June 2009 | Return made up to 04/06/09; full list of members (8 pages) |
26 June 2009 | Return made up to 04/06/09; full list of members (8 pages) |
27 April 2009 | Resolutions
|
27 April 2009 | Resolutions
|
21 April 2009 | Full accounts made up to 31 October 2008 (22 pages) |
21 April 2009 | Full accounts made up to 31 October 2008 (22 pages) |
5 March 2009 | Director appointed graham payne (2 pages) |
5 March 2009 | Director appointed graham payne (2 pages) |
19 September 2008 | Appointment terminated director jonathan gagg (1 page) |
19 September 2008 | Appointment terminated director jonathan gagg (1 page) |
11 July 2008 | Full accounts made up to 31 October 2007 (21 pages) |
11 July 2008 | Full accounts made up to 31 October 2007 (21 pages) |
26 June 2008 | Return made up to 04/06/08; full list of members (8 pages) |
26 June 2008 | Return made up to 04/06/08; full list of members (8 pages) |
9 July 2007 | Return made up to 04/06/07; full list of members
|
9 July 2007 | Return made up to 04/06/07; full list of members
|
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
12 June 2007 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
12 June 2007 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
12 June 2007 | Full accounts made up to 31 October 2006 (23 pages) |
12 June 2007 | Full accounts made up to 31 October 2006 (23 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
5 September 2006 | Full accounts made up to 31 December 2005 (22 pages) |
5 September 2006 | Full accounts made up to 31 December 2005 (22 pages) |
23 June 2006 | Return made up to 04/06/06; full list of members (8 pages) |
23 June 2006 | Return made up to 04/06/06; full list of members (8 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
10 February 2006 | Dec mort/charge * (3 pages) |
10 February 2006 | Dec mort/charge * (3 pages) |
7 February 2006 | Secretary resigned;director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: po box 31,42 saint andrew square edinburgh EH2 2YE (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Secretary resigned;director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: po box 31,42 saint andrew square edinburgh EH2 2YE (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Auditors resignation (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Auditors resignation (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
3 February 2006 | Dec mort/charge * (4 pages) |
3 February 2006 | Dec mort/charge * (4 pages) |
3 February 2006 | Dec mort/charge * (2 pages) |
3 February 2006 | Dec mort/charge * (2 pages) |
3 February 2006 | Dec mort/charge * (11 pages) |
3 February 2006 | Dec mort/charge * (11 pages) |
20 September 2005 | Partic of mort/charge * (4 pages) |
20 September 2005 | Partic of mort/charge * (4 pages) |
9 September 2005 | Full accounts made up to 31 December 2004 (20 pages) |
9 September 2005 | Full accounts made up to 31 December 2004 (20 pages) |
21 June 2005 | Return made up to 04/06/05; full list of members (9 pages) |
21 June 2005 | Return made up to 04/06/05; full list of members (9 pages) |
13 October 2004 | Full accounts made up to 2 January 2004 (20 pages) |
13 October 2004 | Full accounts made up to 2 January 2004 (20 pages) |
13 October 2004 | Full accounts made up to 2 January 2004 (20 pages) |
11 June 2004 | Return made up to 04/06/04; full list of members (9 pages) |
11 June 2004 | Return made up to 04/06/04; full list of members (9 pages) |
6 April 2004 | Partic of mort/charge * (7 pages) |
6 April 2004 | Partic of mort/charge * (7 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 October 2003 | Full accounts made up to 27 December 2002 (20 pages) |
29 October 2003 | Full accounts made up to 27 December 2002 (20 pages) |
13 June 2003 | Return made up to 04/06/03; full list of members
|
13 June 2003 | Return made up to 04/06/03; full list of members
|
26 September 2002 | New director appointed (3 pages) |
26 September 2002 | New director appointed (3 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
3 July 2002 | Return made up to 04/06/02; full list of members
|
3 July 2002 | Return made up to 04/06/02; full list of members
|
2 July 2002 | Auditor's resignation (1 page) |
2 July 2002 | Auditor's resignation (1 page) |
16 May 2002 | Full accounts made up to 28 December 2001 (20 pages) |
16 May 2002 | Full accounts made up to 28 December 2001 (20 pages) |
6 July 2001 | Full accounts made up to 29 December 2000 (21 pages) |
6 July 2001 | Return made up to 04/06/01; full list of members
|
6 July 2001 | Full accounts made up to 29 December 2000 (21 pages) |
6 July 2001 | Return made up to 04/06/01; full list of members
|
5 February 2001 | Registered office changed on 05/02/01 from: 149 newlands road cathcart glasgow G44 4EX (1 page) |
5 February 2001 | Registered office changed on 05/02/01 from: 149 newlands road cathcart glasgow G44 4EX (1 page) |
2 February 2001 | New director appointed (3 pages) |
2 February 2001 | New director appointed (3 pages) |
29 January 2001 | Resolutions
|
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Nc inc already adjusted 22/12/00 (1 page) |
29 January 2001 | Resolutions
|
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Ad 22/12/00--------- £ si 3000000@1=3000000 £ ic 9926929/12926929 (2 pages) |
29 January 2001 | Resolutions
|
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Nc inc already adjusted 22/12/00 (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Ad 22/12/00--------- £ si 3000000@1=3000000 £ ic 9926929/12926929 (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Resolutions
|
6 January 2001 | Partic of mort/charge * (16 pages) |
6 January 2001 | Partic of mort/charge * (16 pages) |
4 January 2001 | Partic of mort/charge * (10 pages) |
4 January 2001 | Partic of mort/charge * (10 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (9 pages) |
3 January 2001 | Resolutions
|
3 January 2001 | Declaration of assistance for shares acquisition (8 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (8 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (8 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (9 pages) |
3 January 2001 | Resolutions
|
3 January 2001 | Declaration of assistance for shares acquisition (8 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (8 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (8 pages) |
28 June 2000 | Return made up to 04/06/00; full list of members (8 pages) |
28 June 2000 | Return made up to 04/06/00; full list of members (8 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (22 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (22 pages) |
21 June 1999 | Return made up to 04/06/99; no change of members
|
21 June 1999 | Return made up to 04/06/99; no change of members
|
30 March 1999 | Full accounts made up to 1 January 1999 (20 pages) |
30 March 1999 | Full accounts made up to 1 January 1999 (20 pages) |
30 March 1999 | Full accounts made up to 1 January 1999 (20 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
17 September 1998 | Resolutions
|
17 September 1998 | Resolutions
|
7 September 1998 | £ nc 100/10000000 08/10/93 (1 page) |
7 September 1998 | Ad 08/10/93--------- £ si 9926927@1 (2 pages) |
7 September 1998 | £ nc 100/10000000 08/10/93 (1 page) |
7 September 1998 | Return made up to 04/06/98; full list of members (8 pages) |
7 September 1998 | Return made up to 04/06/98; full list of members (8 pages) |
7 September 1998 | Ad 08/10/93--------- £ si 9926927@1 (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
8 May 1998 | Full accounts made up to 26 December 1997 (25 pages) |
8 May 1998 | Full accounts made up to 26 December 1997 (25 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 November 1997 | Secretary resigned;director resigned (1 page) |
3 November 1997 | Secretary resigned;director resigned (1 page) |
24 October 1997 | Director's particulars changed (1 page) |
24 October 1997 | Director's particulars changed (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | New secretary appointed (2 pages) |
29 August 1997 | Full accounts made up to 27 December 1996 (23 pages) |
29 August 1997 | Full accounts made up to 27 December 1996 (23 pages) |
8 June 1997 | Return made up to 04/06/97; no change of members
|
8 June 1997 | Return made up to 04/06/97; no change of members
|
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
30 January 1997 | Resolutions
|
30 January 1997 | Resolutions
|
30 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
26 June 1996 | Return made up to 04/06/96; full list of members (8 pages) |
26 June 1996 | Return made up to 04/06/96; full list of members (8 pages) |
19 February 1996 | New director appointed (3 pages) |
19 February 1996 | New director appointed (3 pages) |
26 September 1995 | Full accounts made up to 30 December 1994 (22 pages) |
26 September 1995 | Full accounts made up to 30 December 1994 (22 pages) |
31 May 1995 | Return made up to 04/06/95; full list of members
|
31 May 1995 | Return made up to 04/06/95; full list of members
|
2 March 1995 | New director appointed (2 pages) |
2 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
29 September 1994 | Full accounts made up to 31 December 1993 (21 pages) |
29 September 1994 | Full accounts made up to 31 December 1993 (21 pages) |
22 June 1994 | Return made up to 04/06/94; full list of members
|
22 June 1994 | Return made up to 04/06/94; full list of members
|
3 February 1994 | Secretary resigned (2 pages) |
3 February 1994 | Secretary resigned (2 pages) |
23 November 1993 | Memorandum and Articles of Association (18 pages) |
23 November 1993 | Resolutions
|
23 November 1993 | Memorandum and Articles of Association (18 pages) |
23 November 1993 | Resolutions
|
22 November 1993 | New secretary appointed;new director appointed (2 pages) |
22 November 1993 | New secretary appointed;new director appointed (2 pages) |
27 August 1993 | Company name changed darchem weir LIMITED\certificate issued on 30/08/93 (2 pages) |
27 August 1993 | Company name changed darchem weir LIMITED\certificate issued on 30/08/93 (2 pages) |
18 August 1993 | Director's particulars changed (2 pages) |
18 August 1993 | Director's particulars changed (2 pages) |
11 August 1993 | New director appointed (3 pages) |
11 August 1993 | New director appointed (3 pages) |
30 July 1993 | Company name changed m m & s (2156) LIMITED\certificate issued on 30/07/93 (2 pages) |
30 July 1993 | Company name changed m m & s (2156) LIMITED\certificate issued on 30/07/93 (2 pages) |
21 July 1993 | Registered office changed on 21/07/93 from: 151 st. Vincent street glasgow G2 5NJ (1 page) |
21 July 1993 | Accounting reference date notified as 31/12 (1 page) |
21 July 1993 | Accounting reference date notified as 31/12 (1 page) |
21 July 1993 | Registered office changed on 21/07/93 from: 151 st. Vincent street glasgow G2 5NJ (1 page) |
4 June 1993 | Incorporation (18 pages) |
4 June 1993 | Incorporation (18 pages) |