Company NameD'Arcy And Niles Limited
DirectorsDavid Campbell Lang and Moira Watson Lang
Company StatusActive
Company NumberSC575313
CategoryPrivate Limited Company
Incorporation Date4 September 2017(6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Campbell Lang
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 17 Unit 2 1103 Argyle Street
The Hidden Lane
Glasgow
G3 8ND
Scotland
Director NameMrs Moira Watson Lang
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Riccartsbar Avenue
Paisley
PA2 6BG
Scotland
Director NameMr Mark Wilson Robertson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameMr Alan Glass
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(1 year after company formation)
Appointment Duration9 months (resigned 30 June 2019)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressSt James Business Centre Linwood Road
Linwood
Paisley
PA3 3AT
Scotland

Location

Registered AddressStudio 17 Unit 2 1103 Argyle Street
The Hidden Lane
Glasgow
G3 8ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

1 February 2021Delivered on: 5 February 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat 1/2, 126 falside road, paisley.
Outstanding
29 June 2020Delivered on: 7 July 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 3 banktop place, johnstone.
Outstanding
2 September 2019Delivered on: 11 September 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 1F high street, johnstone.
Outstanding
3 September 2019Delivered on: 6 September 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 1F high street, johnstone.
Outstanding

Filing History

15 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
10 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
18 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
11 January 2022Registered office address changed from 3 John Lang Street Johnstone PA5 8HA Scotland to Studio 17 Unit 2 1103 Argyle Street the Hidden Lane Glasgow G3 8nd on 11 January 2022 (1 page)
20 September 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
20 September 2021Registered office address changed from St James Business Centre Linwood Road Linwood Paisley PA3 3AT Scotland to 3 John Lang Street Johnstone PA5 8HA on 20 September 2021 (1 page)
5 February 2021Registration of charge SC5753130004, created on 1 February 2021 (7 pages)
1 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
7 July 2020Registration of charge SC5753130003, created on 29 June 2020 (8 pages)
14 April 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
11 September 2019Registration of charge SC5753130002, created on 2 September 2019 (7 pages)
6 September 2019Registration of charge SC5753130001, created on 3 September 2019 (7 pages)
15 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
9 July 2019Appointment of Mrs Moira Watson Lang as a director on 30 June 2019 (2 pages)
4 July 2019Termination of appointment of Alan Glass as a director on 30 June 2019 (1 page)
15 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
27 November 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 10
(3 pages)
14 November 2018Resolutions
  • RES13 ‐ Agreed that mark wilson robertsons share will be transferred over to mr alan glass 04/09/2017
(1 page)
18 October 2018Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland to St James Business Centre Linwood Road Linwood Paisley PA3 3AT on 18 October 2018 (1 page)
2 October 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 10
(3 pages)
2 October 2018Termination of appointment of Mark Wilson Robertson as a director on 1 October 2018 (1 page)
2 October 2018Appointment of Mr Alan Glass as a director on 1 October 2018 (2 pages)
11 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
4 September 2017Incorporation
Statement of capital on 2017-09-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
4 September 2017Incorporation
Statement of capital on 2017-09-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)