Company NameDarnrigg Ltd.
DirectorsMark Watt Grant and William Watt Grant
Company StatusActive
Company NumberSC206129
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Watt Grant
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2000(3 weeks, 1 day after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr William Watt Grant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2000(3 weeks, 1 day after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameMr William Watt Grant
NationalityBritish
StatusCurrent
Appointed07 May 2001(1 year after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1.2k at £1Mark Watt Grant
49.96%
Ordinary
1.2k at £1William Watt Grant
49.96%
Ordinary
2 at £1William B.s Grant
0.08%
Ordinary

Financials

Year2014
Net Worth£246,110
Cash£49
Current Liabilities£106

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
1 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
26 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
23 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 31 May 2019 (2 pages)
18 June 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
6 May 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
7 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
7 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
30 November 2016Previous accounting period extended from 28 February 2016 to 31 May 2016 (1 page)
30 November 2016Previous accounting period extended from 28 February 2016 to 31 May 2016 (1 page)
1 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 2,498
(5 pages)
1 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 2,498
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
4 June 2015Director's details changed for Mr William Watt Grant on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from Milverton Springwells Avenue Airdrie North Lanarkshire ML6 6EA to 272 Bath Street Glasgow G2 4JR on 4 June 2015 (1 page)
4 June 2015Secretary's details changed for Mr William Watt Grant on 4 June 2015 (1 page)
4 June 2015Director's details changed for Mr William Watt Grant on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr William Watt Grant on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Mark Watt Grant on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from Milverton Springwells Avenue Airdrie North Lanarkshire ML6 6EA to 272 Bath Street Glasgow G2 4JR on 4 June 2015 (1 page)
4 June 2015Secretary's details changed for Mr William Watt Grant on 4 June 2015 (1 page)
4 June 2015Secretary's details changed for Mr William Watt Grant on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Milverton Springwells Avenue Airdrie North Lanarkshire ML6 6EA to 272 Bath Street Glasgow G2 4JR on 4 June 2015 (1 page)
4 June 2015Director's details changed for Mr Mark Watt Grant on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Mark Watt Grant on 4 June 2015 (2 pages)
9 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 2,498
(5 pages)
9 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 2,498
(5 pages)
5 April 2015Director's details changed for Mark Watt Grant on 5 April 2015 (2 pages)
5 April 2015Director's details changed for Mark Watt Grant on 5 April 2015 (2 pages)
5 April 2015Director's details changed for Mark Watt Grant on 5 April 2015 (2 pages)
30 November 2014Accounts for a dormant company made up to 28 February 2014 (8 pages)
30 November 2014Accounts for a dormant company made up to 28 February 2014 (8 pages)
29 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2,498
(5 pages)
29 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2,498
(5 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
6 August 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
1 December 2012Accounts for a dormant company made up to 28 February 2012 (8 pages)
1 December 2012Accounts for a dormant company made up to 28 February 2012 (8 pages)
7 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
7 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
16 September 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
6 August 2010First Gazette notice for compulsory strike-off (1 page)
6 August 2010First Gazette notice for compulsory strike-off (1 page)
24 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 June 2009Return made up to 11/04/09; full list of members (4 pages)
19 June 2009Return made up to 11/04/09; full list of members (4 pages)
6 May 2009Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page)
6 May 2009Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page)
17 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
17 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 June 2008Return made up to 11/04/08; full list of members (4 pages)
18 June 2008Return made up to 11/04/08; full list of members (4 pages)
23 May 2007Return made up to 11/04/07; full list of members (3 pages)
23 May 2007Return made up to 11/04/07; full list of members (3 pages)
16 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
16 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
19 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
14 June 2006Return made up to 11/04/06; full list of members (3 pages)
14 June 2006Return made up to 11/04/06; full list of members (3 pages)
23 August 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
23 August 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
3 May 2005Resolutions
  • RES13 ‐ Transfer pre emp provis 15/04/05
(1 page)
3 May 2005Resolutions
  • RES13 ‐ Transfer pre emp provis 15/04/05
(1 page)
18 April 2005Return made up to 11/04/05; full list of members (7 pages)
18 April 2005Return made up to 11/04/05; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
23 April 2004Return made up to 11/04/04; full list of members (7 pages)
23 April 2004Return made up to 11/04/04; full list of members (7 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
9 May 2003Return made up to 11/04/03; full list of members (7 pages)
9 May 2003Return made up to 11/04/03; full list of members (7 pages)
8 May 2002Return made up to 11/04/02; full list of members (6 pages)
8 May 2002Return made up to 11/04/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
1 February 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
11 June 2001Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
11 June 2001Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
11 May 2001Registered office changed on 11/05/01 from: 90 saint vincent street glasgow lanarkshire G2 5UB (1 page)
11 May 2001New secretary appointed (2 pages)
11 May 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2001Registered office changed on 11/05/01 from: 90 saint vincent street glasgow lanarkshire G2 5UB (1 page)
11 May 2001New secretary appointed (2 pages)
30 May 2000Company name changed millbry 442 LTD.\certificate issued on 31/05/00 (2 pages)
30 May 2000Company name changed millbry 442 LTD.\certificate issued on 31/05/00 (2 pages)
24 May 2000£ nc 1000/10000 18/05/00 (1 page)
24 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 May 2000New director appointed (2 pages)
24 May 2000£ nc 1000/10000 18/05/00 (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Ad 18/05/00--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages)
24 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 May 2000Ad 18/05/00--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 May 2000Nc inc already adjusted 03/05/00 (1 page)
5 May 2000Registered office changed on 05/05/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000Nc inc already adjusted 03/05/00 (1 page)
11 April 2000Incorporation (15 pages)
11 April 2000Incorporation (15 pages)