Company NameDarmark Construction Ltd
Company StatusDissolved
Company NumberSC431753
CategoryPrivate Limited Company
Incorporation Date3 September 2012(11 years, 8 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Marek Karbowniczek
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityPolish
StatusClosed
Appointed03 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceHighland
Correspondence Address2 Shore Street
Inverness
Scotland
Highland
IV1 1ND
Director NameMr Dariusz Marian Wisniewski
Date of BirthAugust 1978 (Born 45 years ago)
NationalityPolish
StatusClosed
Appointed03 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRose Cottage Loans Of Tull
Fearn
Tain
IV20 1XW
Scotland

Location

Registered AddressRose Cottage Loans Of Tull
Fearn
Tain
IV20 1XW
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

50 at £1Dariusz Wisniewski
50.00%
Ordinary
50 at £1Marek Karbowniczek
50.00%
Ordinary

Financials

Year2014
Net Worth£1,302
Cash£4,400
Current Liabilities£3,100

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2018Compulsory strike-off action has been suspended (1 page)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017Notification of Marek Karbowniczek as a person with significant control on 3 September 2016 (2 pages)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
17 October 2017Notification of Marek Karbowniczek as a person with significant control on 3 September 2016 (2 pages)
10 July 2017Registered office address changed from Tax Matters 23 Seafield Road Inverness IV1 1SG to Rose Cottage Loans of Tull Fearn Tain IV20 1XW on 10 July 2017 (1 page)
10 July 2017Registered office address changed from Tax Matters 23 Seafield Road Inverness IV1 1SG to Rose Cottage Loans of Tull Fearn Tain IV20 1XW on 10 July 2017 (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
24 November 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
17 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 July 2015Director's details changed for Mr Dariusz Wisniewski on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Mr Dariusz Wisniewski on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Mr Dariusz Wisniewski on 7 July 2015 (2 pages)
27 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Registered office address changed from 12 Salvesen Crescent Alness Scotland Highland IV17 0UJ Scotland on 18 September 2013 (1 page)
18 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Registered office address changed from 12 Salvesen Crescent Alness Scotland Highland IV17 0UJ Scotland on 18 September 2013 (1 page)
3 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)