Company NameDarrock Limited
DirectorIan Haig
Company StatusActive
Company NumberSC158552
CategoryPrivate Limited Company
Incorporation Date8 June 1995(28 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Haig
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1995(3 months, 3 weeks after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7/2 Eglinton Crescent
Edinburgh
EH12 5DH
Scotland
Secretary NameDeborah McLaughlan-Moffat
NationalityBritish
StatusResigned
Appointed01 October 1995(3 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 20 July 2005)
RoleCompany Director
Correspondence Address7/2 Eglinton Crescent
Edinburgh
EH12 5DH
Scotland
Secretary NameMr Charles Stuart Haig
NationalityBritish
StatusResigned
Appointed20 July 2005(10 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 22 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6a Seaview Crescent
Edinburgh
EH15 2LU
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed08 June 1995(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed08 June 1995(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed08 June 1995(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address7/2 Eglinton Crescent
Edinburgh
EH12 5DH
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

100 at £1Mr Ian Haig
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,991
Cash£43,925
Current Liabilities£56,916

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Filing History

12 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 August 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
26 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 August 2022Compulsory strike-off action has been discontinued (1 page)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
23 August 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 July 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 September 2016Termination of appointment of Charles Stuart Haig as a secretary on 22 March 2016 (1 page)
1 September 2016Termination of appointment of Charles Stuart Haig as a secretary on 22 March 2016 (1 page)
1 September 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 100
(6 pages)
1 September 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 100
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 June 2015Registered office address changed from Mcleod House 119 Montomery Street Edinburgh EH7 5EX to 7/2 Eglinton Crescent Edinburgh EH12 5DH on 25 June 2015 (1 page)
25 June 2015Registered office address changed from Mcleod House 119 Montomery Street Edinburgh EH7 5EX to 7/2 Eglinton Crescent Edinburgh EH12 5DH on 25 June 2015 (1 page)
25 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
12 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
12 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 August 2009Return made up to 08/06/09; full list of members (3 pages)
18 August 2009Return made up to 08/06/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 June 2008Return made up to 08/06/08; full list of members (3 pages)
20 June 2008Return made up to 08/06/08; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 June 2007Return made up to 08/06/07; full list of members (2 pages)
25 June 2007Return made up to 08/06/07; full list of members (2 pages)
6 March 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
6 March 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
6 July 2006Return made up to 08/06/06; full list of members (2 pages)
6 July 2006Return made up to 08/06/06; full list of members (2 pages)
6 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 August 2005Secretary resigned (1 page)
19 August 2005Return made up to 08/06/05; full list of members (6 pages)
19 August 2005New secretary appointed (1 page)
19 August 2005Return made up to 08/06/05; full list of members (6 pages)
19 August 2005New secretary appointed (1 page)
19 August 2005Secretary resigned (1 page)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 October 2004Return made up to 08/06/04; full list of members (6 pages)
22 October 2004Return made up to 08/06/04; full list of members (6 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
5 June 2003Return made up to 08/06/03; full list of members (6 pages)
5 June 2003Return made up to 08/06/03; full list of members (6 pages)
9 April 2003Partial exemption accounts made up to 30 June 2002 (7 pages)
9 April 2003Partial exemption accounts made up to 30 June 2002 (7 pages)
8 July 2002Return made up to 08/06/02; full list of members (6 pages)
8 July 2002Return made up to 08/06/02; full list of members (6 pages)
22 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
22 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
7 August 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2001Full accounts made up to 30 June 2000 (10 pages)
6 February 2001Full accounts made up to 30 June 2000 (10 pages)
27 June 2000Return made up to 08/06/00; full list of members (6 pages)
27 June 2000Return made up to 08/06/00; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
14 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
16 August 1999Return made up to 08/06/99; full list of members (6 pages)
16 August 1999Return made up to 08/06/99; full list of members (6 pages)
25 September 1998Return made up to 08/06/97; no change of members (4 pages)
25 September 1998Return made up to 08/06/98; no change of members (4 pages)
25 September 1998Return made up to 08/06/97; no change of members (4 pages)
10 August 1998Accounts for a small company made up to 30 June 1998 (7 pages)
10 August 1998Accounts for a small company made up to 30 June 1998 (7 pages)
18 June 1998Full accounts made up to 30 June 1997 (12 pages)
18 June 1998Full accounts made up to 30 June 1997 (12 pages)
18 February 1997Return made up to 08/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1997Return made up to 08/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
6 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
9 February 1996New secretary appointed (2 pages)
9 February 1996New secretary appointed (2 pages)
20 June 1995Secretary resigned;director resigned (2 pages)
20 June 1995Registered office changed on 20/06/95 from: 78 montgomery street edinburgh EH7 5JA (1 page)
20 June 1995Director resigned (2 pages)
20 June 1995Secretary resigned;director resigned (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Registered office changed on 20/06/95 from: 78 montgomery street edinburgh EH7 5JA (1 page)
8 June 1995Incorporation (38 pages)
8 June 1995Incorporation (38 pages)