Company NameDarroch Limited
Company StatusDissolved
Company NumberSC237773
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)
Dissolution Date28 June 2022 (1 year, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kenneth Ronald Baxter
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(14 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 28 June 2022)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address69 James Watt Street
Flat 3/7
Glasgow
G2 8NF
Scotland
Director NameMr Ronald Baxter
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address5 Glen Court
Dunblane
Perthshire
FK15 0DY
Scotland
Secretary NameKenneth Ronald Baxter
NationalityBritish
StatusResigned
Appointed26 February 2004(1 year, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 November 2004)
RoleFinancial Consultant
Correspondence Address5 Glen Court
Dunblane
Perthshire
FK15 0DY
Scotland
Secretary NameMr Kenneth Malcolm McDonald
NationalityBritish
StatusResigned
Appointed01 December 2004(2 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 30 June 2015)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address58 Caplethill Road
Paisley
Renfrewshire
PA2 7TL
Scotland
Director NameMr Kenneth Malcolm McDonald
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(3 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2015)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence Address50 Wellington Street
Glasgow
G2 6HJ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland

Contact

Websiteconnectfs.co.uk
Email address[email protected]
Telephone0141 2214463
Telephone regionGlasgow

Location

Registered Address42 Westbourne Crescent
Bearsden
Glasgow
G61 4HD
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North

Shareholders

1 at £1Ronald Baxter
100.00%
Ordinary

Financials

Year2014
Turnover£111,578
Net Worth-£12,035
Cash£18,959
Current Liabilities£45,797

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

28 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2020Compulsory strike-off action has been suspended (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
22 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
10 December 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
13 November 2018Micro company accounts made up to 31 October 2017 (2 pages)
17 October 2018Compulsory strike-off action has been discontinued (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
23 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 May 2017Registered office address changed from C/O C/O Connect Financial Services Baltic Chambers Suite 204-206 50 Wellington Street Glasgow G2 6HJ to 42 Westbourne Crescent Bearsden Glasgow G61 4HD on 3 May 2017 (1 page)
3 May 2017Registered office address changed from C/O C/O Connect Financial Services Baltic Chambers Suite 204-206 50 Wellington Street Glasgow G2 6HJ to 42 Westbourne Crescent Bearsden Glasgow G61 4HD on 3 May 2017 (1 page)
6 January 2017Appointment of Mr Kenneth Ronald Baxter as a director on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr Kenneth Ronald Baxter as a director on 1 January 2017 (2 pages)
6 January 2017Termination of appointment of Ronald Baxter as a director on 1 January 2017 (1 page)
6 January 2017Termination of appointment of Ronald Baxter as a director on 1 January 2017 (1 page)
5 December 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 November 2015Registered office address changed from 204-206 Baltic Chambers Wellington Street Glasgow G2 6HJ to C/O C/O Connect Financial Services Baltic Chambers Suite 204-206 50 Wellington Street Glasgow G2 6HJ on 26 November 2015 (1 page)
26 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
26 November 2015Registered office address changed from 204-206 Baltic Chambers Wellington Street Glasgow G2 6HJ to C/O C/O Connect Financial Services Baltic Chambers Suite 204-206 50 Wellington Street Glasgow G2 6HJ on 26 November 2015 (1 page)
26 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
7 September 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
7 September 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
2 July 2015Termination of appointment of Kenneth Malcolm Mcdonald as a secretary on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Kenneth Malcolm Mcdonald as a secretary on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Kenneth Malcolm Mcdonald as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Kenneth Malcolm Mcdonald as a director on 30 June 2015 (1 page)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(5 pages)
13 October 2014Secretary's details changed for Mr Kenneth Malcolm Mcdonald on 20 May 2014 (1 page)
13 October 2014Director's details changed for Mr Kenneth Malcolm Mcdonald on 20 May 2014 (2 pages)
13 October 2014Director's details changed for Mr Kenneth Malcolm Mcdonald on 20 May 2014 (2 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(5 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(5 pages)
13 October 2014Secretary's details changed for Mr Kenneth Malcolm Mcdonald on 20 May 2014 (1 page)
4 July 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
4 July 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
15 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(5 pages)
15 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(5 pages)
15 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(5 pages)
20 June 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
20 June 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption full accounts made up to 31 October 2011 (14 pages)
1 August 2012Total exemption full accounts made up to 31 October 2011 (14 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
14 March 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
21 October 2010Registered office address changed from C/O C/O Aiton & Co Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 21 October 2010 (1 page)
21 October 2010Registered office address changed from C/O C/O Aiton & Co Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 21 October 2010 (1 page)
21 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Ronald Baxter on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Kenneth Malcolm Mcdonald on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Ronald Baxter on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Kenneth Malcolm Mcdonald on 10 December 2009 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 October 2008Return made up to 07/10/08; full list of members (3 pages)
13 October 2008Return made up to 07/10/08; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 October 2007Return made up to 07/10/07; no change of members (7 pages)
29 October 2007Return made up to 07/10/07; no change of members (7 pages)
3 September 2007Full accounts made up to 31 October 2006 (16 pages)
3 September 2007Full accounts made up to 31 October 2006 (16 pages)
24 October 2006Return made up to 07/10/06; full list of members (7 pages)
24 October 2006Return made up to 07/10/06; full list of members (7 pages)
23 August 2006Full accounts made up to 31 October 2005 (14 pages)
23 August 2006Full accounts made up to 31 October 2005 (14 pages)
7 February 2006New director appointed (3 pages)
7 February 2006New director appointed (3 pages)
18 October 2005Return made up to 07/10/05; full list of members (6 pages)
18 October 2005Return made up to 07/10/05; full list of members (6 pages)
26 August 2005Full accounts made up to 31 October 2004 (15 pages)
26 August 2005Full accounts made up to 31 October 2004 (15 pages)
26 August 2005Registered office changed on 26/08/05 from: c/o wright, johnston & mackenzie 302 st. Vincent street glasgow G2 5RZ (1 page)
26 August 2005Registered office changed on 26/08/05 from: c/o wright, johnston & mackenzie 302 st. Vincent street glasgow G2 5RZ (1 page)
13 January 2005Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 January 2005Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
27 September 2004Full accounts made up to 31 October 2003 (14 pages)
27 September 2004Full accounts made up to 31 October 2003 (14 pages)
27 February 2004New secretary appointed (2 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004New secretary appointed (2 pages)
27 February 2004Secretary resigned (1 page)
10 November 2003Return made up to 07/10/03; full list of members (6 pages)
10 November 2003Return made up to 07/10/03; full list of members (6 pages)
7 October 2002Incorporation (18 pages)
7 October 2002Incorporation (18 pages)