About

Registered Number: SC283810
Date of Incorporation: 26/04/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 38 Earnsheugh Crescent, Cove, Aberdeen, AB12 3RU

 

Based in Aberdeen, Dark Horse Technical Services Ltd was established in 2005. There are 3 directors listed as Crockett, George Andrew, Deans, Susan, Deans, Christy Steven for the organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEANS, Susan 09 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CROCKETT, George Andrew 10 April 2014 - 1
DEANS, Christy Steven 09 May 2005 31 December 2011 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 17 December 2015
DISS40 - Notice of striking-off action discontinued 05 September 2015
AR01 - Annual Return 04 September 2015
GAZ1 - First notification of strike-off action in London Gazette 04 September 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 23 June 2014
AP03 - Appointment of secretary 23 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 06 July 2012
TM02 - Termination of appointment of secretary 06 July 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 11 July 2006
363s - Annual Return 03 May 2006
225 - Change of Accounting Reference Date 22 March 2006
RESOLUTIONS - N/A 16 May 2005
RESOLUTIONS - N/A 16 May 2005
RESOLUTIONS - N/A 16 May 2005
RESOLUTIONS - N/A 16 May 2005
RESOLUTIONS - N/A 16 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
NEWINC - New incorporation documents 26 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.