- Company Overview for DARROCH CONSULTING SERVICES LIMITED (SC347912)
- Filing history for DARROCH CONSULTING SERVICES LIMITED (SC347912)
- People for DARROCH CONSULTING SERVICES LIMITED (SC347912)
- More for DARROCH CONSULTING SERVICES LIMITED (SC347912)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2018 | DS01 | Application to strike the company off the register | |
13 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
23 Aug 2017 | AD01 | Registered office address changed from C/O C/O Connect Financial Services Baltic Chambers Suite 204-206 50 Wellington Street Glasgow G2 6HJ to 5 Glen Court Dunblane FK15 0DY on 23 August 2017 | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
31 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
26 Nov 2015 | AD01 | Registered office address changed from Suite 204/206 Baltic Chambers 50 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 26 November 2015 | |
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
02 Jul 2015 | TM01 | Termination of appointment of Kenneth Malcolm Mcdonald as a director on 30 June 2015 | |
02 Jul 2015 | TM02 | Termination of appointment of Kenneth Malcolm Mcdonald as a secretary on 30 June 2015 | |
14 Oct 2014 | CH01 | Director's details changed for Mr Kenneth Malcolm Mcdonald on 20 May 2014 | |
14 Oct 2014 | CH03 | Secretary's details changed for Mr Kenneth Malcolm Mcdonald on 20 May 2014 | |
13 Oct 2014 | CH01 | Director's details changed for Mr Kenneth Malcolm Mcdonald on 20 May 2014 | |
13 Oct 2014 | CH03 | Secretary's details changed for Mr Kenneth Malcolm Mcdonald on 20 May 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
04 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
20 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
05 Sep 2012 | AD01 | Registered office address changed from 50 Wellington Street Glasgow G2 6HJ United Kingdom on 5 September 2012 | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders |