UKBizDB.co.uk

DARCHEM ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Darchem Engineering Limited. The company was founded 30 years ago and was given the registration number SC144767. The firm's registered office is in EDINBURGH. You can find them at 15 Atholl Crescent, , Edinburgh, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:DARCHEM ENGINEERING LIMITED
Company Number:SC144767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1993
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:15 Atholl Crescent, Edinburgh, EH3 8HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary13 June 2012Active
Ironmasters Way, Stillington, United Kingdom, TS21 1LB

Director30 June 2022Active
1301, E. 9th Street, Suite 3000, Cleveland, United States, 44114

Director02 October 2019Active
12, Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Director29 April 2016Active
9 Banks Terrace, Hurworth Place, Darlington, DL2 2DE

Secretary02 October 1997Active
Balade, 9 Hazel Avenue, Lenzie, Glasgow, G66 4RR

Secretary20 July 1993Active
59 Parkside, Greenways Estate, Spennymoor, DL16 6SA

Secretary01 November 1993Active
Mitre House, 160, Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Secretary16 December 2005Active
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director31 December 2020Active
300, East Cypress Street, Brea, Usa, 92622

Director14 June 2013Active
34 Newark Drive, Pollokshields, Glasgow, G41 4PZ

Director20 July 1993Active
17 North Road, Spennymoor, DL16 6EW

Director01 November 1993Active
1301, E. 9th Street, Suite 3000, Cleveland, United States, 44114

Director14 March 2019Active
9226 South East 33rd Place, Mercer Island, Usa,

Director16 December 2005Active
Durham House, Durham Place, London, SW3 4ET

Director19 September 2002Active
Mayfield 8 Erskine Road, Giffnock, Glasgow, G46 6TQ

Director09 November 1994Active
20 Fullford Grove, Wynyard, Billingham, TS22 5QZ

Director15 September 2006Active
Holly House, Church Lane, Skelton, York, YO30 1XT

Director06 April 1997Active
Areley House, Watford Road, Crick, NN6 7TT

Director03 January 1996Active
"Turnberry", 14 Roddinghead Road, Giffnock, G46 6TN

Director20 July 1993Active
15, Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Director16 December 2005Active
47 Sutherland Place, London, W2 5BY

Director25 January 2001Active
51 Esplanade, Greenock, PA16 7SD

Director20 July 1993Active
4 Rattray Way, Edinburgh, EH10 5TU

Director22 March 2004Active
1 Cedar Copse, Bromley, BR1 2NY

Director25 January 2001Active
9 Banks Terrace, Hurworth Place, Darlington, DL2 2DE

Director20 January 1997Active
4010 Lake Washington Blvd Se, Bellevue, Usa,

Director18 May 2007Active
Mitre House, 160, Aldersgate Street, London, EC1A 4DD

Director15 December 2009Active
6 Roper Court, Richmond, DL10 4DF

Director01 March 2006Active
6 Roper Court, Richmond, DL10 4DF

Director16 February 1998Active
15, Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Director24 January 2014Active
12 Church Street, Dunnington, York, YO19 5PW

Director01 November 1993Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director01 March 2018Active
13 Lynmouth Road, Stockton On Tees, TS20 1QA

Director01 November 1993Active
Larkhill West End, Osmotherly, Northallerton, DL6 3AE

Director02 December 1996Active

People with Significant Control

Darchem Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5, New Street Square, London, United Kingdom, EC4A 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type full.

Download
2022-11-30Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Address

Change registered office address company with date old address new address.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2018-07-09Accounts

Accounts with accounts type full.

Download
2018-06-07Officers

Change person director company with change date.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.