Company NameSCM Darnleymill Limited
Company StatusActive
Company NumberSC521167
CategoryPrivate Limited Company
Incorporation Date25 November 2015(8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr George Graeme McIntosh Shand
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2015(1 week, 5 days after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameStephen Grant Rhodes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAffric House Beechwood Park
Inverness
IV2 3BW
Scotland
Director NameMr Nicholas Francis Apps Clinton
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighland Fuels Limited Affric House
Beechwood Park
Inverness
IV2 3BW
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed25 November 2015(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Walter James Clark
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(same day as company formation)
RoleLawyer
Country of ResidenceScotland
Correspondence Address1 Mayfield Terrace
Edinburgh
EH9 1RU
Scotland
Director NameIsobel Macgregor Cruden
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(1 week, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameDonald Macleod
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 March 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAffric House Beachwood Park
Inverness
IV2 3BW
Scotland
Director NameKeith McKenzie
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2021(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAffric House Beechwood Park
Inverness
IV2 3BW
Scotland
Director NameBurness Paull (Directors) Limited (Corporation)
StatusResigned
Appointed25 November 2015(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

17 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
3 September 2020Accounts for a small company made up to 31 December 2019 (18 pages)
7 July 2020Termination of appointment of Donald Macleod as a director on 13 March 2020 (1 page)
18 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
28 June 2019Accounts for a small company made up to 31 December 2018 (16 pages)
28 March 2019Termination of appointment of Isobel Macgregor Cruden as a director on 28 March 2019 (1 page)
23 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (16 pages)
13 June 2018Change of details for Scm Property Holdings Limited as a person with significant control on 31 May 2018 (2 pages)
13 June 2018Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 13 June 2018 (1 page)
15 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
11 September 2017Appointment of Donald Macleod as a director on 17 July 2017 (2 pages)
11 September 2017Appointment of Donald Macleod as a director on 17 July 2017 (2 pages)
20 June 2017Full accounts made up to 31 December 2016 (14 pages)
20 June 2017Full accounts made up to 31 December 2016 (14 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
7 July 2016Director's details changed for George Graeme Mcintosh Shand on 1 January 2016 (2 pages)
7 July 2016Director's details changed for George Graeme Mcintosh Shand on 1 January 2016 (2 pages)
9 December 2015Termination of appointment of Walter James Clark as a director on 7 December 2015 (1 page)
9 December 2015Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
9 December 2015Termination of appointment of Burness Paull (Directors) Limited as a director on 7 December 2015 (1 page)
9 December 2015Termination of appointment of Walter James Clark as a director on 7 December 2015 (1 page)
9 December 2015Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
9 December 2015Appointment of Isobel Macgregor Cruden as a director on 7 December 2015 (2 pages)
9 December 2015Appointment of George Graeme Mcintosh Shand as a director on 7 December 2015 (2 pages)
9 December 2015Termination of appointment of Burness Paull (Directors) Limited as a director on 7 December 2015 (1 page)
9 December 2015Appointment of Isobel Macgregor Cruden as a director on 7 December 2015 (2 pages)
9 December 2015Appointment of George Graeme Mcintosh Shand as a director on 7 December 2015 (2 pages)
25 November 2015Incorporation
Statement of capital on 2015-11-25
  • GBP 1
(36 pages)
25 November 2015Incorporation
Statement of capital on 2015-11-25
  • GBP 1
(36 pages)