DARROCH LIMITED

Register to unlock more data on OkredoRegister

DARROCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC237773

Incorporation date

07/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

42 Westbourne Crescent, Bearsden, Glasgow G61 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2002)
dot icon28/06/2022
Final Gazette dissolved via compulsory strike-off
dot icon11/03/2020
Compulsory strike-off action has been suspended
dot icon14/01/2020
First Gazette notice for compulsory strike-off
dot icon22/10/2019
Compulsory strike-off action has been discontinued
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon10/12/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon13/11/2018
Micro company accounts made up to 2017-10-31
dot icon17/10/2018
Compulsory strike-off action has been discontinued
dot icon25/09/2018
First Gazette notice for compulsory strike-off
dot icon23/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/05/2017
Registered office address changed from C/O C/O Connect Financial Services Baltic Chambers Suite 204-206 50 Wellington Street Glasgow G2 6HJ to 42 Westbourne Crescent Bearsden Glasgow G61 4HD on 2017-05-03
dot icon06/01/2017
Termination of appointment of Ronald Baxter as a director on 2017-01-01
dot icon06/01/2017
Appointment of Mr Kenneth Ronald Baxter as a director on 2017-01-01
dot icon05/12/2016
Confirmation statement made on 2016-10-07 with updates
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/11/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon26/11/2015
Registered office address changed from 204-206 Baltic Chambers Wellington Street Glasgow G2 6HJ to C/O C/O Connect Financial Services Baltic Chambers Suite 204-206 50 Wellington Street Glasgow G2 6HJ on 2015-11-26
dot icon07/09/2015
Total exemption full accounts made up to 2014-10-31
dot icon02/07/2015
Termination of appointment of Kenneth Malcolm Mcdonald as a director on 2015-06-30
dot icon02/07/2015
Termination of appointment of Kenneth Malcolm Mcdonald as a secretary on 2015-06-30
dot icon13/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon13/10/2014
Director's details changed for Mr Kenneth Malcolm Mcdonald on 2014-05-20
dot icon13/10/2014
Secretary's details changed for Mr Kenneth Malcolm Mcdonald on 2014-05-20
dot icon04/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon15/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon20/06/2013
Total exemption full accounts made up to 2012-10-31
dot icon09/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon01/08/2012
Total exemption full accounts made up to 2011-10-31
dot icon10/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon14/03/2011
Total exemption full accounts made up to 2010-10-31
dot icon21/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon21/10/2010
Registered office address changed from C/O C/O Aiton & Co Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 2010-10-21
dot icon24/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/12/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon10/12/2009
Director's details changed for Kenneth Malcolm Mcdonald on 2009-12-10
dot icon10/12/2009
Director's details changed for Ronald Baxter on 2009-12-10
dot icon16/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon13/10/2008
Return made up to 07/10/08; full list of members
dot icon22/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/10/2007
Return made up to 07/10/07; no change of members
dot icon03/09/2007
Full accounts made up to 2006-10-31
dot icon24/10/2006
Return made up to 07/10/06; full list of members
dot icon23/08/2006
Full accounts made up to 2005-10-31
dot icon07/02/2006
New director appointed
dot icon18/10/2005
Return made up to 07/10/05; full list of members
dot icon26/08/2005
Full accounts made up to 2004-10-31
dot icon26/08/2005
Registered office changed on 26/08/05 from: c/o wright, johnston & mackenzie 302 st. Vincent street glasgow G2 5RZ
dot icon13/01/2005
New secretary appointed
dot icon13/01/2005
Return made up to 07/10/04; full list of members
dot icon27/09/2004
Full accounts made up to 2003-10-31
dot icon27/02/2004
Secretary resigned
dot icon27/02/2004
New secretary appointed
dot icon10/11/2003
Return made up to 07/10/03; full list of members
dot icon07/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2017
dot iconLast change occurred
31/10/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2017
dot iconNext account date
31/10/2018
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
Mcdonald, Kenneth Malcolm
Secretary
01/12/2004 - 30/06/2015
1
Mcdonald, Kenneth Malcolm
Director
01/01/2006 - 30/06/2015
2
Baxter, Kenneth Ronald
Director
01/01/2017 - Present
8
WJM SECRETARIES LIMITED
Nominee Secretary
07/10/2002 - 26/02/2004
48
Baxter, Ronald
Director
07/10/2002 - 01/01/2017
9

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DARROCH LIMITED

DARROCH LIMITED is an(a) Dissolved company incorporated on 07/10/2002 with the registered office located at 42 Westbourne Crescent, Bearsden, Glasgow G61 4HD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DARROCH LIMITED?

toggle

DARROCH LIMITED is currently Dissolved. It was registered on 07/10/2002 and dissolved on 28/06/2022.

Where is DARROCH LIMITED located?

toggle

DARROCH LIMITED is registered at 42 Westbourne Crescent, Bearsden, Glasgow G61 4HD.

What does DARROCH LIMITED do?

toggle

DARROCH LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DARROCH LIMITED?

toggle

The latest filing was on 28/06/2022: Final Gazette dissolved via compulsory strike-off.