Company NameDarceys (Scotland) Ltd
DirectorJacqueline Maria Dalziel
Company StatusLiquidation
Company NumberSC485840
CategoryPrivate Limited Company
Incorporation Date3 September 2014(9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Jacqueline Maria Dalziel
Date of BirthMarch 1975 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed03 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Turnberry House 175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMrs Clare Wilson Cameron
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 13 East Netherton Street
Kilmarnock
Ayrshire
KA1 4AX
Scotland
Director NameMr Stephen William O'Brien
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2020(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 November 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressUnit B1 Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland

Location

Registered AddressC/O Quantuma Advisory Limited
Third Floor Turnberry House
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 January 2023 (1 year, 2 months ago)
Next Return Due8 February 2024 (overdue)

Charges

28 June 2019Delivered on: 2 July 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
30 December 2020Satisfaction of charge SC4858400001 in full (1 page)
7 August 2020Statement of capital following an allotment of shares on 4 August 2020
  • GBP 98
(3 pages)
7 August 2020Appointment of Mr Stephen William O'brien as a director on 15 July 2020 (2 pages)
6 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
20 January 2020Cancellation of shares. Statement of capital on 16 January 2020
  • GBP 86.00
(4 pages)
20 January 2020Purchase of own shares. (3 pages)
16 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
2 July 2019Registration of charge SC4858400001, created on 28 June 2019 (15 pages)
18 June 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
18 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
4 June 2019Termination of appointment of Clare Wilson Cameron as a director on 13 March 2019 (1 page)
4 June 2019Statement of capital following an allotment of shares on 24 April 2018
  • GBP 111
(3 pages)
23 May 2019Registered office address changed from Unit 2 13 East Netherton Street Kilmarnock Ayrshire KA1 4AX to Unit B1 Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE on 23 May 2019 (1 page)
1 October 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
8 November 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
8 November 2017Director's details changed for Clare Wilson Brannen on 1 May 2016 (2 pages)
8 November 2017Director's details changed for Clare Wilson Brannen on 1 May 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
26 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
3 September 2015Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to Unit 2 13 East Netherton Street Kilmarnock Ayrshire KA1 4AX on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to Unit 2 13 East Netherton Street Kilmarnock Ayrshire KA1 4AX on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to Unit 2 13 East Netherton Street Kilmarnock Ayrshire KA1 4AX on 3 September 2015 (1 page)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)