Company NameDarcy Alexander Ltd
Company StatusDissolved
Company NumberSC471983
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 1 month ago)
Dissolution Date8 March 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Richard Mackie
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(same day as company formation)
RoleProfessional Services
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wri Associates Limited Third Floor Turnberry H
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Ian Mitchell
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2015(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 08 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Wri Associates Limited Third Floor Turnberry H
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Alastair Mitchell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(10 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland

Location

Registered AddressC/O Wri Associates Limited Third Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £0.01Ian Mitchell
50.00%
Ordinary
50 at £0.01Richard Mackie
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,786
Cash£746
Current Liabilities£30,564

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2018Final Gazette dissolved following liquidation (1 page)
8 December 2017Order of court for early dissolution (1 page)
8 December 2017Order of court for early dissolution (1 page)
22 June 2017Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Wri Associates Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 22 June 2017 (2 pages)
22 June 2017Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Wri Associates Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 22 June 2017 (2 pages)
22 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-20
(1 page)
22 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-20
(1 page)
23 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 September 2015Termination of appointment of Alastair Mitchell as a director on 16 September 2015 (1 page)
16 September 2015Appointment of Mr Ian Mitchell as a director on 16 September 2015 (2 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
16 September 2015Appointment of Mr Ian Mitchell as a director on 16 September 2015 (2 pages)
16 September 2015Termination of appointment of Alastair Mitchell as a director on 16 September 2015 (1 page)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 May 2015Appointment of Mr Alastair Mitchell as a director on 30 January 2015 (2 pages)
20 May 2015Appointment of Mr Alastair Mitchell as a director on 30 January 2015 (2 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
13 May 2014Registered office address changed from 11 Dunlop Place Strathaven Lanarkshire ML10 6PU United Kingdom on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 11 Dunlop Place Strathaven Lanarkshire ML10 6PU United Kingdom on 13 May 2014 (1 page)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)