DARCHEM ENGINEERING LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

01/05/251 May 2025 Termination of appointment of Stuart James Wray as a director on 2025-04-30

View Document

01/05/251 May 2025 Appointment of Christopher Jonathan Martin as a director on 2025-03-10

View Document

05/12/245 December 2024 Full accounts made up to 2023-09-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

17/04/2417 April 2024 Director's details changed for Mr Stuart James Wray on 2024-04-17

View Document

14/11/2314 November 2023 Full accounts made up to 2022-09-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

06/12/226 December 2022 Full accounts made up to 2021-09-30

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

10/10/2210 October 2022 Appointment of Mr Alan Murray Dunbar as a director on 2022-06-30

View Document

06/10/226 October 2022 Termination of appointment of Richard Charles Betts as a director on 2022-06-30

View Document

07/10/217 October 2021 Full accounts made up to 2020-09-30

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR JONATHAN DAVID CRANDALL

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NOLAN

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NOLAN / 05/06/2018

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARCHEM HOLDINGS LIMITED

View Document

19/04/1819 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/04/2018

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED STEPHEN NOLAN

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 02/10/15

View Document

17/06/1617 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR STUART JAMES WRAY

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES LOVE

View Document

09/09/159 September 2015 CURRSHO FROM 31/10/2015 TO 30/09/2015

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

18/06/1518 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

28/10/1428 October 2014 ALTER ARTICLES 15/07/2011

View Document

01/07/141 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 FULL ACCOUNTS MADE UP TO 25/10/13

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED WILLIAM REINI MEIJER

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAWRENCE

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP BOWKER

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALBERT YOST

View Document

17/09/1317 September 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 26/10/12

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAYNE

View Document

02/08/132 August 2013 DIRECTOR APPOINTED PHILIP ANTHONY BOWKER

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 6 QUEENS ROAD ABERDEEN ABERDEENSHIRE AB15 4NU SCOTLAND

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED

View Document

21/06/1221 June 2012 CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

07/06/127 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 28/10/11

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID GEORGE / 13/06/2011

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/06/1115 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LOVE / 04/06/2011

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID GEORGE / 17/09/2010

View Document

29/06/1029 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 6 QUEEN'S ROAD ABERDEEN ABERDEENSHIRE AB15 4NU

View Document

28/06/1028 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 04/06/2010

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED ALBERT SCOTT YOST

View Document

29/03/1029 March 2010 19/10/09 STATEMENT OF CAPITAL GBP 12926930

View Document

03/03/103 March 2010 DIRECTOR APPOINTED JAMES LOVE

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT CREMIN

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM MIGVIE HOUSE NORTH SILVER STREET ABERDEEN AB10 1RJ

View Document

26/06/0926 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 ADOPT ARTICLES 17/04/2009

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

05/03/095 March 2009 DIRECTOR APPOINTED GRAHAM PAYNE

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN GAGG

View Document

11/07/0811 July 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/06/0712 June 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 DEC MORT/CHARGE *****

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 AUDITORS RESIGNATION

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: PO BOX 31,42 SAINT ANDREW SQUARE EDINBURGH EH2 2YE

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 DEC MORT/CHARGE *****

View Document

03/02/063 February 2006 DEC MORT/CHARGE *****

View Document

03/02/063 February 2006 DEC MORT/CHARGE *****

View Document

20/09/0520 September 2005 PARTIC OF MORT/CHARGE *****

View Document

09/09/059 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 02/01/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 PARTIC OF MORT/CHARGE *****

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 27/12/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 AUDITOR'S RESIGNATION

View Document

16/05/0216 May 2002 FULL ACCOUNTS MADE UP TO 28/12/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 FULL ACCOUNTS MADE UP TO 29/12/00

View Document

05/02/015 February 2001 REGISTERED OFFICE CHANGED ON 05/02/01 FROM: 149 NEWLANDS ROAD CATHCART GLASGOW G44 4EX

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 ALTER MEM AND ARTS 22/12/00

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 NC INC ALREADY ADJUSTED 22/12/00

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/12/00

View Document

29/01/0129 January 2001 ALTER ARTICLES 21/12/00

View Document

06/01/016 January 2001 PARTIC OF MORT/CHARGE *****

View Document

04/01/014 January 2001 PARTIC OF MORT/CHARGE *****

View Document

03/01/013 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/013 January 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/12/00

View Document

03/01/013 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/013 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/013 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/013 January 2001 ALTER MEM AND ARTS 22/12/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 01/01/99

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 NC INC ALREADY ADJUSTED 08/10/93

View Document

07/09/987 September 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 £ NC 100/10000000 08/10/93

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 26/12/97

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9723 October 1997 NEW SECRETARY APPOINTED

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 27/12/96

View Document

08/06/978 June 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 ALTER MEM AND ARTS 15/01/97

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/06/9626 June 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 30/12/94

View Document

31/05/9531 May 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/06/9422 June 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 SECRETARY RESIGNED

View Document

23/11/9323 November 1993 ADOPT MEM AND ARTS 01/11/93

View Document

23/11/9323 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/9322 November 1993 NEW SECRETARY APPOINTED

View Document

22/11/9322 November 1993 NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 COMPANY NAME CHANGED DARCHEM WEIR LIMITED CERTIFICATE ISSUED ON 30/08/93

View Document

18/08/9318 August 1993 NEW SECRETARY APPOINTED

View Document

18/08/9318 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9311 August 1993 DIRECTOR RESIGNED

View Document

11/08/9311 August 1993 NEW DIRECTOR APPOINTED

View Document

11/08/9311 August 1993 SECRETARY RESIGNED

View Document

11/08/9311 August 1993 NEW DIRECTOR APPOINTED

View Document

11/08/9311 August 1993 NEW DIRECTOR APPOINTED

View Document

11/08/9311 August 1993 DIRECTOR RESIGNED

View Document

30/07/9330 July 1993 COMPANY NAME CHANGED M M & S (2156) LIMITED CERTIFICATE ISSUED ON 30/07/93

View Document

21/07/9321 July 1993 REGISTERED OFFICE CHANGED ON 21/07/93 FROM: 151 ST. VINCENT STREET GLASGOW G2 5NJ

View Document

21/07/9321 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/06/934 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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