DARCHEM ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

DARCHEM ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC144767

Incorporation date

04/06/1993

Size

Full

Contacts

Registered address

Registered address

C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1993)
dot icon18/12/2025
Full accounts made up to 2024-09-30
dot icon10/12/2025
Compulsory strike-off action has been discontinued
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon25/09/2025
-
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon01/05/2025
Termination of appointment of Stuart James Wray as a director on 2025-04-30
dot icon01/05/2025
Appointment of Christopher Jonathan Martin as a director on 2025-03-10
dot icon05/12/2024
Full accounts made up to 2023-09-30
dot icon05/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon17/04/2024
Director's details changed for Mr Stuart James Wray on 2024-04-17
dot icon14/11/2023
Full accounts made up to 2022-09-30
dot icon08/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon06/12/2022
Full accounts made up to 2021-09-30
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon10/10/2022
Appointment of Mr Alan Murray Dunbar as a director on 2022-06-30
dot icon06/10/2022
Termination of appointment of Richard Charles Betts as a director on 2022-06-30
dot icon14/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon21/04/2022
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2022-04-21
dot icon07/10/2021
Full accounts made up to 2020-09-30
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon05/02/2021
Appointment of Richard Charles Betts as a director on 2020-12-31
dot icon05/02/2021
Termination of appointment of William Reini Meijer as a director on 2020-12-31
dot icon07/10/2020
Full accounts made up to 2019-09-30
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon14/11/2019
Appointment of Liza Sabol as a director on 2019-10-02
dot icon14/11/2019
Termination of appointment of Jonathan David Crandall as a director on 2019-10-02
dot icon25/09/2019
Full accounts made up to 2018-09-30
dot icon25/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon07/05/2019
Appointment of Mr Jonathan David Crandall as a director on 2019-03-14
dot icon10/04/2019
Termination of appointment of Stephen Nolan as a director on 2019-03-14
dot icon09/07/2018
Full accounts made up to 2017-09-30
dot icon07/06/2018
Director's details changed for Stephen Nolan on 2018-06-05
dot icon06/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon19/04/2018
Notification of Darchem Holdings Limited as a person with significant control on 2016-04-06
dot icon19/04/2018
Withdrawal of a person with significant control statement on 2018-04-19
dot icon14/03/2018
Termination of appointment of Robert David George as a director on 2018-03-01
dot icon14/03/2018
Appointment of Stephen Nolan as a director on 2018-03-01
dot icon11/07/2017
Full accounts made up to 2016-09-30
dot icon07/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon29/06/2016
Full accounts made up to 2015-10-02
dot icon17/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon16/06/2016
Appointment of Mr Stuart James Wray as a director on 2016-04-29
dot icon10/05/2016
Termination of appointment of James Love as a director on 2016-04-29
dot icon09/09/2015
Current accounting period shortened from 2015-10-31 to 2015-09-30
dot icon16/07/2015
Full accounts made up to 2014-10-31
dot icon18/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon28/10/2014
Resolutions
dot icon01/07/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon28/04/2014
Full accounts made up to 2013-10-25
dot icon13/02/2014
Appointment of William Reini Meijer as a director
dot icon13/02/2014
Termination of appointment of Albert Yost as a director
dot icon13/02/2014
Termination of appointment of Philip Bowker as a director
dot icon13/02/2014
Termination of appointment of Richard Lawrence as a director
dot icon17/09/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon07/08/2013
Full accounts made up to 2012-10-26
dot icon02/08/2013
Appointment of Philip Anthony Bowker as a director
dot icon02/08/2013
Termination of appointment of Graham Payne as a director
dot icon05/09/2012
Registered office address changed from 6 Queens Road Aberdeen Aberdeenshire AB15 4NU Scotland on 2012-09-05
dot icon21/06/2012
Termination of appointment of Mitre Secretaries Limited as a secretary
dot icon21/06/2012
Appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon07/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon23/04/2012
Full accounts made up to 2011-10-28
dot icon12/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/07/2011
Director's details changed for Mr Robert David George on 2011-06-13
dot icon15/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon14/06/2011
Director's details changed for Mr James Love on 2011-06-04
dot icon21/09/2010
Director's details changed for Robert David George on 2010-09-17
dot icon29/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon29/06/2010
Registered office address changed from 6 Queen's Road Aberdeen Aberdeenshire AB15 4NU on 2010-06-29
dot icon28/06/2010
Secretary's details changed for Mitre Secretaries Limited on 2010-06-04
dot icon26/04/2010
Full accounts made up to 2009-10-31
dot icon14/04/2010
Appointment of Albert Scott Yost as a director
dot icon29/03/2010
Statement of capital following an allotment of shares on 2009-10-19
dot icon03/03/2010
Appointment of James Love as a director
dot icon22/02/2010
Termination of appointment of Robert Cremin as a director
dot icon11/08/2009
Registered office changed on 11/08/2009 from migvie house north silver street aberdeen AB10 1RJ
dot icon26/06/2009
Return made up to 04/06/09; full list of members
dot icon27/04/2009
Resolutions
dot icon21/04/2009
Full accounts made up to 2008-10-31
dot icon05/03/2009
Director appointed graham payne
dot icon19/09/2008
Appointment terminated director jonathan gagg
dot icon11/07/2008
Full accounts made up to 2007-10-31
dot icon26/06/2008
Return made up to 04/06/08; full list of members
dot icon09/07/2007
Return made up to 04/06/07; full list of members
dot icon27/06/2007
New director appointed
dot icon18/06/2007
Director resigned
dot icon12/06/2007
Full accounts made up to 2006-10-31
dot icon12/06/2007
Accounting reference date shortened from 31/12/06 to 31/10/06
dot icon12/04/2007
New director appointed
dot icon13/03/2007
Director resigned
dot icon05/09/2006
Full accounts made up to 2005-12-31
dot icon23/06/2006
Return made up to 04/06/06; full list of members
dot icon06/03/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon10/02/2006
Dec mort/charge *
dot icon07/02/2006
Director resigned
dot icon07/02/2006
Director resigned
dot icon07/02/2006
Director resigned
dot icon07/02/2006
Director resigned
dot icon07/02/2006
Secretary resigned;director resigned
dot icon07/02/2006
Director resigned
dot icon07/02/2006
Registered office changed on 07/02/06 from: po box 31,42 saint andrew square edinburgh EH2 2YE
dot icon07/02/2006
New secretary appointed
dot icon07/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon07/02/2006
Miscellaneous
dot icon03/02/2006
Dec mort/charge *
dot icon03/02/2006
Dec mort/charge *
dot icon03/02/2006
Dec mort/charge *
dot icon20/09/2005
Partic of mort/charge *
dot icon09/09/2005
Full accounts made up to 2004-12-31
dot icon21/06/2005
Return made up to 04/06/05; full list of members
dot icon13/10/2004
Full accounts made up to 2004-01-02
dot icon11/06/2004
Return made up to 04/06/04; full list of members
dot icon06/04/2004
Partic of mort/charge *
dot icon29/03/2004
New director appointed
dot icon29/03/2004
Director resigned
dot icon29/10/2003
Full accounts made up to 2002-12-27
dot icon13/06/2003
Return made up to 04/06/03; full list of members
dot icon26/09/2002
New director appointed
dot icon23/09/2002
Director resigned
dot icon03/07/2002
Return made up to 04/06/02; full list of members
dot icon02/07/2002
Auditor's resignation
dot icon16/05/2002
Full accounts made up to 2001-12-28
dot icon06/07/2001
Return made up to 04/06/01; full list of members
dot icon06/07/2001
Full accounts made up to 2000-12-29
dot icon05/02/2001
Registered office changed on 05/02/01 from: 149 newlands road cathcart glasgow G44 4EX
dot icon02/02/2001
New director appointed
dot icon29/01/2001
Ad 22/12/00--------- £ si 3000000@1=3000000 £ ic 9926929/12926929
dot icon29/01/2001
Director resigned
dot icon29/01/2001
Director resigned
dot icon29/01/2001
Resolutions
dot icon29/01/2001
Resolutions
dot icon29/01/2001
Resolutions
dot icon29/01/2001
Resolutions
dot icon29/01/2001
Nc inc already adjusted 22/12/00
dot icon29/01/2001
Resolutions
dot icon29/01/2001
New director appointed
dot icon06/01/2001
Partic of mort/charge *
dot icon04/01/2001
Partic of mort/charge *
dot icon03/01/2001
Declaration of assistance for shares acquisition
dot icon03/01/2001
Declaration of assistance for shares acquisition
dot icon03/01/2001
Declaration of assistance for shares acquisition
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Declaration of assistance for shares acquisition
dot icon28/06/2000
Return made up to 04/06/00; full list of members
dot icon09/06/2000
Full accounts made up to 1999-12-31
dot icon21/06/1999
Return made up to 04/06/99; no change of members
dot icon30/03/1999
Full accounts made up to 1999-01-01
dot icon09/03/1999
Director resigned
dot icon17/09/1998
Resolutions
dot icon07/09/1998
Return made up to 04/06/98; full list of members
dot icon07/09/1998
Ad 08/10/93--------- £ si 9926927@1
dot icon07/09/1998
£ nc 100/10000000 08/10/93
dot icon17/08/1998
Director resigned
dot icon08/05/1998
Full accounts made up to 1997-12-26
dot icon03/03/1998
New director appointed
dot icon03/11/1997
Secretary resigned;director resigned
dot icon24/10/1997
Director's particulars changed
dot icon23/10/1997
New secretary appointed
dot icon29/08/1997
Full accounts made up to 1996-12-27
dot icon08/06/1997
Return made up to 04/06/97; no change of members
dot icon16/05/1997
New director appointed
dot icon11/03/1997
New director appointed
dot icon11/03/1997
New director appointed
dot icon30/01/1997
Resolutions
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon26/06/1996
Return made up to 04/06/96; full list of members
dot icon19/02/1996
New director appointed
dot icon26/09/1995
Full accounts made up to 1994-12-30
dot icon31/05/1995
Return made up to 04/06/95; full list of members
dot icon02/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Full accounts made up to 1993-12-31
dot icon22/06/1994
Return made up to 04/06/94; full list of members
dot icon03/02/1994
Secretary resigned
dot icon23/11/1993
Memorandum and Articles of Association
dot icon23/11/1993
Resolutions
dot icon22/11/1993
New secretary appointed;new director appointed
dot icon22/11/1993
New secretary appointed
dot icon22/11/1993
New director appointed
dot icon22/11/1993
New director appointed
dot icon27/08/1993
Certificate of change of name
dot icon18/08/1993
Director's particulars changed
dot icon18/08/1993
New secretary appointed
dot icon11/08/1993
New director appointed
dot icon11/08/1993
New director appointed
dot icon11/08/1993
New director appointed
dot icon11/08/1993
Secretary resigned
dot icon11/08/1993
Director resigned
dot icon11/08/1993
Director resigned
dot icon30/07/1993
Certificate of change of name
dot icon21/07/1993
Registered office changed on 21/07/93 from: 151 st. Vincent street glasgow G2 5NJ
dot icon21/07/1993
Accounting reference date notified as 31/12
dot icon04/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
13/06/2012 - Present
783
MITRE SECRETARIES LIMITED
Corporate Secretary
16/12/2005 - 13/06/2012
293
Garrick, Ronald, Sir
Director
20/07/1993 - 16/02/1999
20
Duncan, Ian Alexander
Director
19/09/2002 - 16/12/2005
56
Gregson, Henry William
Director
25/01/2001 - 22/03/2004
51

Persons with Significant Control

1
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 DARCHEM ENGINEERING LIMITED

DARCHEM ENGINEERING LIMITED is an(a) Active company incorporated on 04/06/1993 with the registered office located at C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. There are currently 4 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 DARCHEM ENGINEERING LIMITED?

toggle

DARCHEM ENGINEERING LIMITED is currently Active. It was registered on 04/06/1993 .

Where is DARCHEM ENGINEERING LIMITED located?

toggle

DARCHEM ENGINEERING LIMITED is registered at C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP.

What does DARCHEM ENGINEERING LIMITED do?

toggle

DARCHEM ENGINEERING LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for DARCHEM ENGINEERING LIMITED?

toggle

The latest filing was on 18/12/2025: Full accounts made up to 2024-09-30.