D'ARCY'S (GLASGOW) LIMITED

Register to unlock more data on OkredoRegister

D'ARCY'S (GLASGOW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC264250

Incorporation date

02/03/2004

Size

Full

Contacts

Registered address

Registered address

Hamilton House, 70 Hamilton Drive, Glasgow G12 8DRCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2004)
dot icon12/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon11/11/2025
Full accounts made up to 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon06/12/2024
Full accounts made up to 2024-03-31
dot icon07/11/2024
Termination of appointment of Stephen Anthony Mcquade as a director on 2024-11-07
dot icon26/08/2024
Appointment of Mr Ewan James Robertson as a director on 2024-08-26
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon26/10/2023
Full accounts made up to 2023-03-31
dot icon06/10/2023
Notification of Scotsman Holdings Plc as a person with significant control on 2023-09-30
dot icon05/10/2023
Cessation of Scotsman Group Plc as a person with significant control on 2023-09-30
dot icon28/03/2023
Termination of appointment of Lesley Welsh as a director on 2023-03-28
dot icon29/12/2022
Full accounts made up to 2022-03-31
dot icon04/04/2022
Full accounts made up to 2021-03-31
dot icon23/03/2022
Termination of appointment of Brian William Craighead Mcghee as a director on 2022-03-21
dot icon16/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon16/03/2022
Change of details for G1 Group Plc as a person with significant control on 2021-06-01
dot icon12/04/2021
Full accounts made up to 2020-03-31
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon03/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon04/03/2019
Appointment of Ms Lesley Welsh as a director on 2019-03-01
dot icon04/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon29/12/2014
Full accounts made up to 2014-03-31
dot icon06/11/2014
Termination of appointment of David Mcdowall as a director on 2014-10-31
dot icon22/07/2014
Termination of appointment of Fiona Mhairi Dromgoole as a secretary on 2014-06-13
dot icon14/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon28/02/2014
Registered office address changed from Viginia House 62 Virginia Street Glasgow G1 1TX on 2014-02-28
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon08/07/2013
Auditor's resignation
dot icon08/07/2013
Auditor's resignation
dot icon28/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon24/12/2012
Director's details changed for Mr Stefan Paul King on 2012-12-14
dot icon17/12/2012
Full accounts made up to 2012-03-31
dot icon25/09/2012
Director's details changed for Mr David Mcdowall on 2012-09-17
dot icon05/09/2012
Director's details changed for Mr Stefan Paul King on 2012-09-01
dot icon22/08/2012
Appointment of Fiona Mhairi Dromgoole as a secretary
dot icon22/08/2012
Appointment of Mr Stephen Anthony Mcquade as a director
dot icon22/08/2012
Termination of appointment of Brian Mcghee as a secretary
dot icon22/08/2012
Termination of appointment of John Young as a director
dot icon06/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon10/11/2010
Full accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr John Christopher Young on 2010-01-12
dot icon12/01/2010
Appointment of Mr John Christopher Young as a director
dot icon12/01/2010
Termination of appointment of George Middlemiss as a director
dot icon22/09/2009
Full accounts made up to 2009-03-31
dot icon14/07/2009
Appointment terminated director martine king
dot icon23/03/2009
Director appointed david mcdowall
dot icon10/03/2009
Return made up to 02/03/09; full list of members
dot icon01/09/2008
Full accounts made up to 2008-03-31
dot icon06/03/2008
Return made up to 02/03/08; full list of members
dot icon10/12/2007
Full accounts made up to 2007-03-31
dot icon06/03/2007
Return made up to 02/03/07; full list of members
dot icon05/12/2006
Full accounts made up to 2006-03-31
dot icon02/03/2006
Return made up to 02/03/06; full list of members
dot icon04/01/2006
Full accounts made up to 2005-03-31
dot icon13/04/2005
Return made up to 02/03/05; full list of members
dot icon28/10/2004
Partic of mort/charge *
dot icon14/05/2004
New director appointed
dot icon11/05/2004
New director appointed
dot icon11/05/2004
New secretary appointed;new director appointed
dot icon11/05/2004
New director appointed
dot icon11/05/2004
Registered office changed on 11/05/04 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN
dot icon11/05/2004
Secretary resigned
dot icon11/05/2004
Director resigned
dot icon10/05/2004
Certificate of change of name
dot icon02/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcghee, Brian William Craighead
Secretary
27/04/2004 - 31/07/2012
33
Robertson, Ewan James
Director
26/08/2024 - Present
84
Mcquade, Stephen Anthony
Director
31/07/2012 - 07/11/2024
119
Welsh, Lesley
Director
01/03/2019 - 28/03/2023
61
Mcghee, Brian William Craighead
Director
27/04/2004 - 21/03/2022
77

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D'ARCY'S (GLASGOW) LIMITED

D'ARCY'S (GLASGOW) LIMITED is an(a) Active company incorporated on 02/03/2004 with the registered office located at Hamilton House, 70 Hamilton Drive, Glasgow G12 8DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D'ARCY'S (GLASGOW) LIMITED?

toggle

D'ARCY'S (GLASGOW) LIMITED is currently Active. It was registered on 02/03/2004 .

Where is D'ARCY'S (GLASGOW) LIMITED located?

toggle

D'ARCY'S (GLASGOW) LIMITED is registered at Hamilton House, 70 Hamilton Drive, Glasgow G12 8DR.

What does D'ARCY'S (GLASGOW) LIMITED do?

toggle

D'ARCY'S (GLASGOW) LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for D'ARCY'S (GLASGOW) LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-11 with no updates.