Company NameDargai Projects Ltd.
Company StatusDissolved
Company NumberSC441299
CategoryPrivate Limited Company
Incorporation Date28 January 2013(11 years, 3 months ago)
Dissolution Date13 January 2017 (7 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Director

Director NameMr David James Wilson Dick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Polmuir Road
Aberdeen
AB11 7SR
Scotland

Location

Registered Address176 Polmuir Road
Aberdeen
AB11 7SR
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

75 at £1Mr David Dick
75.00%
Ordinary
25 at £1Mrs Correen Dick
25.00%
Ordinary

Financials

Year2014
Net Worth£111,198
Cash£193,766
Current Liabilities£82,768

Accounts

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

Filing History

13 January 2017Final Gazette dissolved following liquidation (1 page)
13 January 2017Final Gazette dissolved following liquidation (1 page)
10 November 2016Director's details changed for Mr David James Wilson Dick on 10 November 2016 (2 pages)
10 November 2016Director's details changed for Mr David James Wilson Dick on 10 November 2016 (2 pages)
13 October 2016Return of final meeting of voluntary winding up (3 pages)
13 October 2016Return of final meeting of voluntary winding up (3 pages)
29 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
(1 page)
29 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
(1 page)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 July 2015Current accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
17 July 2015Current accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
30 June 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 June 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
4 June 2014Registered office address changed from 16 Dargai Terrace Dunblane Perthshire FK15 0AU on 4 June 2014 (1 page)
4 June 2014Director's details changed for Mr David James Wilson Dick on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Mr David James Wilson Dick on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from 16 Dargai Terrace Dunblane Perthshire FK15 0AU on 4 June 2014 (1 page)
4 June 2014Director's details changed for Mr David James Wilson Dick on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from 16 Dargai Terrace Dunblane Perthshire FK15 0AU on 4 June 2014 (1 page)
10 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
26 April 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 100
(3 pages)
26 April 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 100
(3 pages)
26 April 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 100
(3 pages)
28 January 2013Incorporation (21 pages)
28 January 2013Incorporation (21 pages)