DARCPINE LIMITED

Company Documents

DateDescription
04/02/154 February 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

21/04/1421 April 2014 REGISTERED OFFICE CHANGED ON 21/04/2014 FROM
57 MILE END AVENUE
ABERDEEN
AB15 5PT

View Document

21/04/1421 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID SIBBETT / 21/04/2014

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/01/1431 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/02/131 February 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/01/126 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/02/115 February 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/03/1021 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID SIBBETT / 21/03/2010

View Document

21/03/1021 March 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/03/0824 March 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

04/12/004 December 2000 REGISTERED OFFICE CHANGED ON 04/12/00 FROM: 267 ROSEMOUNT PLACE ABERDEEN AB2 4YB

View Document

04/12/004 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 18/12/99; NO CHANGE OF MEMBERS

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

10/12/9810 December 1998 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

08/01/968 January 1996 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

21/12/9421 December 1994 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

22/12/9322 December 1993 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

15/04/9115 April 1991 RETURN MADE UP TO 06/12/90; NO CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

09/03/909 March 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/909 March 1990 REGISTERED OFFICE CHANGED ON 09/03/90 FROM: 89 WALKER ROAD TORRY ABERDEEN AB1 3DJ

View Document

11/01/9011 January 1990 REGISTERED OFFICE CHANGED ON 11/01/90 FROM: 19 DEE PLACE ABERDEEN AB1 2EF

View Document

11/01/9011 January 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

11/01/9011 January 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/8828 October 1988 RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

09/02/889 February 1988 PUC2 2 @ �1 ORD 180188

View Document

04/02/884 February 1988 NEW DIRECTOR APPOINTED

View Document

04/02/884 February 1988 ACCOUNTING REF. DATE EXT FROM 05/04 TO 31/05

View Document

27/01/8827 January 1988 PARTIC OF MORT/CHARGE 00845

View Document

30/06/8730 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

30/06/8730 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8729 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/8717 June 1987 REGISTERED OFFICE CHANGED ON 17/06/87 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

17/06/8717 June 1987 RES TO ALTER CL3A 310587

View Document

17/06/8717 June 1987 ALTER MEM AND ARTS 310587

View Document

06/05/876 May 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company