About

Registered Number: SC227618
Date of Incorporation: 01/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Commerce House, South Street, Elgin, IV30 1JE

 

Based in Elgin, Darroch & Allan (Joiners & Builders) Ltd was registered on 01 February 2002, it's status in the Companies House registry is set to "Active". Fordyce, Andrew Ewan, Fordyce, Lesley Ann, Harrold, Paul, Holliday, John William, Mcpherson, Philip, Stewart, Craig Alexander are the current directors of Darroch & Allan (Joiners & Builders) Ltd. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORDYCE, Andrew Ewan 01 February 2002 - 1
FORDYCE, Lesley Ann 01 February 2002 - 1
HARROLD, Paul 01 February 2002 - 1
HOLLIDAY, John William 01 February 2002 - 1
MCPHERSON, Philip 01 February 2002 - 1
STEWART, Craig Alexander 10 September 2014 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
CH01 - Change of particulars for director 06 January 2020
CH01 - Change of particulars for director 06 January 2020
CH01 - Change of particulars for director 06 January 2020
CH01 - Change of particulars for director 06 January 2020
CH01 - Change of particulars for director 06 January 2020
AA - Annual Accounts 12 September 2019
CH01 - Change of particulars for director 07 February 2019
CH01 - Change of particulars for director 07 February 2019
CS01 - N/A 07 February 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 04 February 2016
RESOLUTIONS - N/A 26 October 2015
SH01 - Return of Allotment of shares 26 October 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 02 February 2015
AP01 - Appointment of director 29 October 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 31 March 2008
363a - Annual Return 05 February 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 30 March 2006
363a - Annual Return 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
AA - Annual Accounts 14 June 2005
363a - Annual Return 11 February 2005
AA - Annual Accounts 05 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
288c - Notice of change of directors or secretaries or in their particulars 18 March 2004
363a - Annual Return 09 February 2004
AA - Annual Accounts 12 May 2003
363a - Annual Return 08 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2003
363a - Annual Return 07 February 2003
410(Scot) - N/A 09 July 2002
RESOLUTIONS - N/A 21 February 2002
RESOLUTIONS - N/A 21 February 2002
RESOLUTIONS - N/A 21 February 2002
225 - Change of Accounting Reference Date 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
225 - Change of Accounting Reference Date 06 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
NEWINC - New incorporation documents 01 February 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 04 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.