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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 04 July 2002 | Outstanding |
N/A |