Company NameDarnford Contracting Limited
DirectorsAdam Watson and David Anderson Watson
Company StatusActive
Company NumberSC420684
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years ago)

Business Activity

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

Directors

Director NameAdam Watson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2012(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressDarnford Farm Durris
Banchory
AB31 6DJ
Scotland
Director NameDavid Anderson Watson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2012(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressDarnford Farm Durris
Banchory
AB31 6DJ
Scotland

Location

Registered AddressWestby
West High Street
Forfar
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Adam Watson
50.00%
Ordinary
50 at £1David Anderson Watson
50.00%
Ordinary

Financials

Year2014
Net Worth£253,356
Cash£5,514
Current Liabilities£50,794

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

21 February 2020Delivered on: 24 February 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

7 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
24 February 2020Registration of charge SC4206840001, created on 21 February 2020 (17 pages)
13 December 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
12 June 2019Registered office address changed from Commerce House South Street Elgin IV30 1JE to Westby West High Street Forfar DD8 1BJ on 12 June 2019 (1 page)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
1 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
23 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
8 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
16 May 2012Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
16 May 2012Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
30 April 2012Register(s) moved to registered inspection location (1 page)
30 April 2012Register(s) moved to registered inspection location (1 page)
30 April 2012Register inspection address has been changed (1 page)
30 April 2012Register inspection address has been changed (1 page)
29 March 2012Incorporation (22 pages)
29 March 2012Incorporation (22 pages)