Company NameDargie Associates Ltd.
Company StatusDissolved
Company NumberSC190786
CategoryPrivate Limited Company
Incorporation Date4 November 1998(25 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGraeme Dargie Allardyce
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1999(2 months, 4 weeks after company formation)
Appointment Duration21 years, 7 months (closed 22 September 2020)
RoleStructural Engineer
Country of ResidenceScotland
Correspondence Address52 Innewan Gardens
Bankfoot
Perth
Perthshire
PH1 4AL
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameDiane Trainer
NationalityBritish
StatusResigned
Appointed04 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameAlistair Dargie Allardyce
NationalityBritish
StatusResigned
Appointed31 January 1999(2 months, 4 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address4 Muircroft Drive
Perth
Perthshire
PH1 1EQ
Scotland
Director NameSusan Kimberly Allardyce
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2007(8 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Innewan Gardens
Bankfoot
Perth
Perthshire
PH1 4AL
Scotland
Secretary NameSusan Kimberly Allardyce
NationalityAmerican
StatusResigned
Appointed31 March 2007(8 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Innewan Gardens
Bankfoot
Perth
Perthshire
PH1 4AL
Scotland

Location

Registered AddressSuite E2 Riverview House
Friarton Road
Perth
Perth And Kinross
PH2 8DF
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

75 at £1Graeme Dargie Allardyce
75.00%
Ordinary
25 at £1Susan Kimberly Allardyce
25.00%
Ordinary

Financials

Year2014
Net Worth£9,916
Cash£3,777

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017Application to strike the company off the register (3 pages)
3 October 2017Application to strike the company off the register (3 pages)
10 July 2017Termination of appointment of Susan Kimberly Allardyce as a secretary on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Susan Kimberly Allardyce as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Susan Kimberly Allardyce as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Susan Kimberly Allardyce as a secretary on 30 June 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Register inspection address has been changed from C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
31 December 2015Register inspection address has been changed from C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(6 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(6 pages)
23 October 2015Registered office address changed from Suite 1D Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF to C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 23 October 2015 (1 page)
23 October 2015Registered office address changed from Suite 1D Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF to C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 23 October 2015 (1 page)
23 October 2015Registered office address changed from Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 23 October 2015 (1 page)
23 October 2015Registered office address changed from Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 23 October 2015 (1 page)
2 March 2015Register inspection address has been changed to C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
2 March 2015Register(s) moved to registered inspection location C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
2 March 2015Register(s) moved to registered inspection location C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
2 March 2015Register inspection address has been changed to C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
27 February 2015Secretary's details changed for Susan Kimberly Allardyce on 27 February 2015 (1 page)
27 February 2015Director's details changed for Susan Kimberly Allardyce on 27 February 2015 (2 pages)
27 February 2015Secretary's details changed for Susan Kimberly Allardyce on 27 February 2015 (1 page)
27 February 2015Director's details changed for Susan Kimberly Allardyce on 27 February 2015 (2 pages)
1 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
27 November 2014Registered office address changed from Suite 1C, Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF to Suite 1D Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF on 27 November 2014 (1 page)
27 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
27 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
27 November 2014Registered office address changed from Suite 1C, Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF to Suite 1D Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF on 27 November 2014 (1 page)
29 October 2014Registered office address changed from Suite 1C, Kinnoull House Friartn Road Perth Perthshire PH2 8DF to Suite 1C, Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF on 29 October 2014 (2 pages)
29 October 2014Registered office address changed from Suite 1C, Kinnoull House Friartn Road Perth Perthshire PH2 8DF to Suite 1C, Kinnoull House Friarton Road Perth Perth & Kinross PH2 8DF on 29 October 2014 (2 pages)
29 August 2014Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to Suite 1C, Kinnoull House Friartn Road Perth Perthshire PH2 8DF on 29 August 2014 (4 pages)
29 August 2014Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to Suite 1C, Kinnoull House Friartn Road Perth Perthshire PH2 8DF on 29 August 2014 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
12 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
12 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 November 2009Director's details changed for Susan Kimberly Allardyce on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Graeme Dargie Allardyce on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Susan Kimberly Allardyce on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Graeme Dargie Allardyce on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 December 2008Return made up to 04/11/08; full list of members (4 pages)
22 December 2008Return made up to 04/11/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 November 2007Return made up to 04/11/07; full list of members (3 pages)
15 November 2007Return made up to 04/11/07; full list of members (3 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007New director appointed (1 page)
4 April 2007New secretary appointed (1 page)
4 April 2007New director appointed (1 page)
4 April 2007New secretary appointed (1 page)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 December 2006Return made up to 04/11/06; full list of members (2 pages)
4 December 2006Return made up to 04/11/06; full list of members (2 pages)
2 June 2006Registered office changed on 02/06/06 from: 52 innewan gardens bankfoot perth perthshire PH1 4AL (1 page)
2 June 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 June 2006Registered office changed on 02/06/06 from: 52 innewan gardens bankfoot perth perthshire PH1 4AL (1 page)
2 June 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 October 2005Return made up to 04/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/10/05
(6 pages)
24 October 2005Return made up to 04/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/10/05
(6 pages)
24 May 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
24 May 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
19 May 2005Return made up to 04/11/04; full list of members (6 pages)
19 May 2005Return made up to 04/11/04; full list of members (6 pages)
17 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
27 November 2003Return made up to 04/11/03; full list of members (6 pages)
27 November 2003Return made up to 04/11/03; full list of members (6 pages)
23 April 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
23 April 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
3 February 2003Registered office changed on 03/02/03 from: 54 innewan gardens bankfoot perth PH1 4AL (1 page)
3 February 2003Registered office changed on 03/02/03 from: 54 innewan gardens bankfoot perth PH1 4AL (1 page)
28 January 2003Return made up to 04/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/03
(6 pages)
28 January 2003Return made up to 04/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/03
(6 pages)
2 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
2 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
24 January 2001Return made up to 04/11/00; full list of members (6 pages)
24 January 2001Return made up to 04/11/00; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 31 January 2000 (4 pages)
1 September 2000Ad 01/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 September 2000Ad 01/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 September 2000Accounts for a small company made up to 31 January 2000 (4 pages)
4 August 2000Return made up to 04/11/99; full list of members (6 pages)
4 August 2000Return made up to 04/11/99; full list of members (6 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999New director appointed (2 pages)
23 October 1999Accounting reference date extended from 30/11/99 to 31/01/00 (1 page)
23 October 1999Accounting reference date extended from 30/11/99 to 31/01/00 (1 page)
4 December 1998Secretary resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Secretary resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 November 1998Incorporation (15 pages)
4 November 1998Incorporation (15 pages)