Company NameDargie Technical Services Ltd.
DirectorDavid Greig Dargie
Company StatusActive
Company NumberSC284902
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Greig Dargie
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2005(same day as company formation)
RoleOffshore-Rope Access
Country of ResidenceUnited Kingdom
Correspondence Address139a High Street
Invegordon
Ross Shire
IV18 0AJ
Scotland
Secretary NameClaire Bell
NationalityBritish
StatusCurrent
Appointed13 March 2009(3 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleSecretary
Correspondence Address139a High Street
Invergordon
Ross-Shire
IV18 0AJ
Scotland
Secretary NameGlenda Dargie
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address109 Shillinghill
Alness
Ross Shire
IV17 0TB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address18 Stafford Street
Tain
IV19 1AZ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Claire Bell
50.00%
Ordinary
1 at £1David Greig Dargie
50.00%
Ordinary

Financials

Year2014
Net Worth£40
Current Liabilities£16,754

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return9 April 2024 (1 week, 4 days ago)
Next Return Due23 April 2025 (1 year from now)

Filing History

23 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
10 October 2022Micro company accounts made up to 31 May 2022 (3 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
3 June 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
26 May 2021Registered office address changed from Lios Mor Viewfield Park Tain IV19 1RJ Scotland to 15-17 Lamington Street Tain IV19 1AA on 26 May 2021 (1 page)
22 October 2020Micro company accounts made up to 31 May 2020 (3 pages)
22 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
22 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
13 September 2018Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ to Lios Mor Viewfield Park Tain IV19 1RJ on 13 September 2018 (1 page)
9 July 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
13 June 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
7 August 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Director's details changed for David Dargie on 15 August 2013 (2 pages)
7 August 2014Director's details changed for David Dargie on 15 August 2013 (2 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 August 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
18 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
4 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
16 December 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
16 December 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
9 June 2009Return made up to 17/05/09; full list of members (3 pages)
9 June 2009Return made up to 17/05/09; full list of members (3 pages)
20 March 2009Secretary appointed claire bell (1 page)
20 March 2009Appointment terminated secretary glenda dargie (1 page)
20 March 2009Appointment terminated secretary glenda dargie (1 page)
20 March 2009Secretary appointed claire bell (1 page)
14 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
14 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
20 May 2008Return made up to 17/05/08; full list of members (3 pages)
20 May 2008Return made up to 17/05/08; full list of members (3 pages)
8 February 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
8 February 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
23 May 2007Return made up to 17/05/07; full list of members (2 pages)
23 May 2007Return made up to 17/05/07; full list of members (2 pages)
20 October 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
20 October 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
8 June 2006Return made up to 17/05/06; full list of members (2 pages)
8 June 2006Return made up to 17/05/06; full list of members (2 pages)
6 June 2005New secretary appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New secretary appointed (2 pages)
6 June 2005New director appointed (2 pages)
19 May 2005Director resigned (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Secretary resigned (1 page)
17 May 2005Incorporation (16 pages)
17 May 2005Incorporation (16 pages)