Company NameDarcey Quigley & Co Ltd
DirectorsLynne Darcey Quigley and Mark Anthony Quigley
Company StatusActive
Company NumberSC315880
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 2 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 NameMrs Lynne Darcey Quigley
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInternational House Stanley Boulevard
Hamilton Technology Park
Glasgow
G72 0BN
Scotland
Director NameMr Mark Anthony Quigley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInternational House Stanley Boulevard
Hamilton Technology Park
Glasgow
G72 0BN
Scotland
Secretary NameMr Mark Anthony Quigley
NationalityBritish
StatusCurrent
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Stanley Boulevard
Hamilton Technology Park
Glasgow
G72 0BN
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.darceyquigley.co.uk/
Email address[email protected]
Telephone01698 821468
Telephone regionMotherwell

Location

Registered AddressInternational House Stanley Boulevard
Hamilton Technology Park
Glasgow
G72 0BN
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Mr Mark Quigley
48.54%
Ordinary
50 at £1Mrs Lynne Darcey Quigley
48.54%
Ordinary
1 at £1Mr James Steven
0.97%
Ordinary A-j
1 at £1Mr Mark Quigley
0.97%
Ordinary A-j
1 at £1Mrs Lynne Darcey Quigley
0.97%
Ordinary A-j

Financials

Year2014
Net Worth£151,230
Cash£210,373
Current Liabilities£171,853

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

18 September 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
20 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
6 June 2023Confirmation statement made on 6 June 2023 with updates (5 pages)
16 August 2022Confirmation statement made on 16 August 2022 with updates (3 pages)
2 February 2022Confirmation statement made on 2 February 2022 with updates (4 pages)
15 December 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
1 December 2021Secretary's details changed for Mr Mark Quigley on 30 November 2021 (1 page)
23 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
17 February 2021Confirmation statement made on 2 February 2021 with updates (5 pages)
12 February 2020Confirmation statement made on 2 February 2020 with updates (6 pages)
14 October 2019Change of details for Mr Mark Quigley as a person with significant control on 14 October 2019 (2 pages)
14 October 2019Director's details changed for Mrs Lynne Darcey Quigley on 14 October 2019 (2 pages)
14 October 2019Change of details for Mrs Lynne Darcey Quigley as a person with significant control on 14 October 2019 (2 pages)
14 October 2019Director's details changed for Mr Mark Quigley on 14 October 2019 (2 pages)
14 October 2019Secretary's details changed for Mr Mark Quigley on 14 October 2019 (1 page)
14 October 2019Registered office address changed from 3L International House Stanley Boulevard Hamilton Technology Park Glasgow G72 0BN Scotland to International House Stanley Boulevard Hamilton Technology Park Glasgow G72 0BN on 14 October 2019 (1 page)
16 August 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
15 May 2019Purchase of own shares. (3 pages)
15 May 2019Change of share class name or designation (2 pages)
15 May 2019Cancellation of shares. Statement of capital on 9 April 2019
  • GBP 100
(4 pages)
15 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
4 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
29 August 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
5 February 2018Change of details for Mrs Lynne Darcey Quigley as a person with significant control on 21 June 2017 (2 pages)
5 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
5 February 2018Change of details for Mr Mark Quigley as a person with significant control on 21 June 2017 (2 pages)
22 August 2017Registered office address changed from Suite F3, Prospect House Stanley Boulevard Hamilton Technology Park Glasgow G72 0BN Scotland to 3L International House Stanley Boulevard Hamilton Technology Park Glasgow G72 0BN on 22 August 2017 (1 page)
22 August 2017Registered office address changed from Suite F3, Prospect House Stanley Boulevard Hamilton Technology Park Glasgow G72 0BN Scotland to 3L International House Stanley Boulevard Hamilton Technology Park Glasgow G72 0BN on 22 August 2017 (1 page)
21 June 2017Director's details changed for Mr Mark Quigley on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Mrs Lynne Darcey Quigley on 21 June 2017 (2 pages)
21 June 2017Secretary's details changed for Mr Mark Quigley on 21 June 2017 (1 page)
21 June 2017Director's details changed for Mr Mark Quigley on 21 June 2017 (2 pages)
21 June 2017Secretary's details changed for Mr Mark Quigley on 21 June 2017 (1 page)
21 June 2017Director's details changed for Mrs Lynne Darcey Quigley on 21 June 2017 (2 pages)
12 May 2017Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Suite F3, Prospect House Stanley Boulevard Hamilton Technology Park Glasgow G72 0BN on 12 May 2017 (1 page)
12 May 2017Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Suite F3, Prospect House Stanley Boulevard Hamilton Technology Park Glasgow G72 0BN on 12 May 2017 (1 page)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
1 April 2016Director's details changed for Mrs Lynne Darcey Quigley on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Mark Quigley on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mrs Lynne Darcey Quigley on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Mark Quigley on 1 April 2016 (2 pages)
23 March 2016Director's details changed for Mark Quigley on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mark Quigley on 23 March 2016 (2 pages)
9 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 102
(6 pages)
9 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 102
(6 pages)
2 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 103
(6 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 103
(6 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 103
(6 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 March 2014Director's details changed for Mark Quigley on 25 March 2014 (2 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 March 2014Secretary's details changed for Mark Quigley on 25 March 2014 (1 page)
25 March 2014Director's details changed for Mrs Lynne Darcey Quigley on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mark Quigley on 25 March 2014 (2 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 March 2014Secretary's details changed for Mark Quigley on 25 March 2014 (1 page)
25 March 2014Director's details changed for Mrs Lynne Darcey Quigley on 25 March 2014 (2 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 103
(6 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 103
(6 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 103
(6 pages)
6 June 2013Statement of capital following an allotment of shares on 3 February 2013
  • GBP 103
(3 pages)
6 June 2013Statement of capital following an allotment of shares on 3 February 2013
  • GBP 103
(3 pages)
6 June 2013Statement of capital following an allotment of shares on 3 February 2013
  • GBP 103
(3 pages)
4 June 2013Second filing of AR01 previously delivered to Companies House made up to 2 February 2013 (16 pages)
4 June 2013Second filing of AR01 previously delivered to Companies House made up to 2 February 2013 (16 pages)
4 June 2013Second filing of AR01 previously delivered to Companies House made up to 2 February 2013 (16 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/06/2013.
(7 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/06/2013.
(7 pages)
7 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/06/2013.
(7 pages)
25 September 2012Amended accounts made up to 30 June 2012 (6 pages)
25 September 2012Amended accounts made up to 30 June 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 February 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 15 February 2012 (1 page)
15 February 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 15 February 2012 (1 page)
15 February 2012Director's details changed for Lynne Darcey on 15 February 2012 (2 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
15 February 2012Director's details changed for Lynne Darcey on 15 February 2012 (2 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
12 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
7 January 2010Ad 01/07/09\gbp si 99@1=99\gbp ic 3/102\ (2 pages)
7 January 2010Ad 01/07/09\gbp si 99@1=99\gbp ic 3/102\ (2 pages)
24 March 2009Return made up to 02/02/09; full list of members (4 pages)
24 March 2009Return made up to 02/02/09; full list of members (4 pages)
2 December 2008Ad 01/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
2 December 2008Ad 01/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 September 2008Director and secretary's change of particulars / mark quigley / 16/05/2008 (1 page)
8 September 2008Director's change of particulars / lynne darcey / 16/05/2008 (1 page)
8 September 2008Director and secretary's change of particulars / mark quigley / 16/05/2008 (1 page)
8 September 2008Director's change of particulars / lynne darcey / 16/05/2008 (1 page)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
13 July 2007Accounting reference date extended from 29/02/08 to 30/06/08 (1 page)
13 July 2007Accounting reference date extended from 29/02/08 to 30/06/08 (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007New director appointed (2 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Incorporation (15 pages)
2 February 2007Registered office changed on 02/02/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Incorporation (15 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007Registered office changed on 02/02/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)