DARCHEM ENGINEERING LIMITED - EDINBURGH


Company Profile Company Filings

Overview

DARCHEM ENGINEERING LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
DARCHEM ENGINEERING LIMITED was incorporated 31 years ago on 04/06/1993 and has the registered number: SC144767. The accounts status is FULL and accounts are next due on 30/06/2025.

DARCHEM ENGINEERING LIMITED - EDINBURGH

This company is listed in the following categories:
25110 - Manufacture of metal structures and parts of structures
25990 - Manufacture of other fabricated metal products n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2023 30/06/2025

Registered Office

C/O BRODIES LLP CAPITAL SQUARE
EDINBURGH
EH3 8BP
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/06/2024 18/06/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALAN DUNBAR Aug 1968 British Director 2022-06-30 CURRENT
TAYLOR WESSING SECRETARIES LIMITED Corporate Secretary 2012-06-13 CURRENT
LIZA SABOL Apr 1978 American Director 2019-10-02 CURRENT
MR STUART JAMES WRAY Jun 1970 British Director 2016-04-29 CURRENT
JAMES LOVE Mar 1959 British Director 2006-03-01 UNTIL 2006-09-15 RESIGNED
MR GRAHAM WILLIAM PAYNE Nov 1958 British Director 2008-11-01 UNTIL 2013-06-14 RESIGNED
JOHN RICHARD PADBURY Jul 1958 British Director 1996-12-02 UNTIL 2005-12-16 RESIGNED
KENNETH EDWARD OLIVER Jan 1937 British Director 1993-11-01 UNTIL 1996-09-30 RESIGNED
WILLIAM HARKNESS Apr 1943 British Director 1993-07-20 UNTIL 1998-08-12 RESIGNED
JOHN WEBSTER MENZIES May 1945 British Director 1993-11-01 UNTIL 2005-12-16 RESIGNED
STEPHEN NOLAN Apr 1969 American Director 2018-03-01 UNTIL 2019-03-14 RESIGNED
JAMES LOVE Mar 1959 British Director 1998-02-16 UNTIL 2005-12-16 RESIGNED
MR DOUGLAS GRAHAME HAWKINS Sep 1971 British Director 2004-03-22 UNTIL 2005-12-16 RESIGNED
MR JAMES LOVE Mar 1959 British Director 2009-12-15 UNTIL 2016-04-29 RESIGNED
MR RICHARD BRADLEY LAWRENCE Apr 1947 Anmerican Director 2007-05-18 UNTIL 2014-01-24 RESIGNED
STEPHEN THOMAS JAMES Jun 1951 British Director 1997-01-20 UNTIL 2005-12-16 RESIGNED
JEFFREY JACQUES HOBBS British Director 2001-01-25 UNTIL 2002-08-30 RESIGNED
WILLIAM REINI MEIJER Mar 1967 British Director 2014-01-24 UNTIL 2020-12-31 RESIGNED
MR ALBERT SCOTT YOST Oct 1965 American Director 2010-03-23 UNTIL 2014-01-24 RESIGNED
ANTHONY GEORGE TURNER British Secretary 1993-11-01 UNTIL 1997-08-29 RESIGNED
MR MALCOLM JAMES KELLY Aug 1959 British Secretary 1993-07-20 UNTIL 1993-11-01 RESIGNED
STEPHEN THOMAS JAMES Jun 1951 British Secretary 1997-10-02 UNTIL 2005-12-16 RESIGNED
MR JOHN FREDERICK COOKE Dec 1939 British Director 1993-11-01 UNTIL 1995-03-31 RESIGNED
MITRE SECRETARIES LIMITED Corporate Secretary 2005-12-16 UNTIL 2012-06-13 RESIGNED
KEVIN GEORGE ALFRED GAMBLE Sep 1947 British Director 1996-01-03 UNTIL 2000-12-22 RESIGNED
JONATHAN WOODLEY GAGG Aug 1948 British Director 1997-04-06 UNTIL 2005-12-16 RESIGNED
JONATHAN WOODLEY GAGG Aug 1948 British Director 2006-09-15 UNTIL 2008-08-07 RESIGNED
ALISTAIR FLEMING Mar 1944 British Director 1994-11-09 UNTIL 1996-02-06 RESIGNED
IAN ALEXANDER DUNCAN Apr 1946 British Director 2002-09-19 UNTIL 2005-12-16 RESIGNED
MR ROBERT WILLIAM CREMIN Jul 1940 American Director 2005-12-16 UNTIL 2009-10-31 RESIGNED
MR JONATHAN DAVID CRANDALL Dec 1977 American Director 2019-03-14 UNTIL 2019-10-02 RESIGNED
ANTHONY GEORGE TURNER British Director 1993-11-01 UNTIL 1997-08-29 RESIGNED
MR IAN MAIR BOYD Sep 1944 British Director 1993-07-20 UNTIL 2000-12-22 RESIGNED
PHILIP ANTHONY BOWKER Nov 1964 British Director 2013-06-14 UNTIL 2014-01-24 RESIGNED
RICHARD CHARLES BETTS Feb 1972 British Director 2020-12-31 UNTIL 2022-06-30 RESIGNED
MR ROBERT DAVID GEORGE Jun 1956 American Director 2005-12-16 UNTIL 2018-03-01 RESIGNED
MR HENRY WILLIAM GREGSON May 1958 British Director 2001-01-25 UNTIL 2004-03-22 RESIGNED
SIR RONALD GARRICK Aug 1940 British Director 1993-07-20 UNTIL 1999-02-16 RESIGNED
RICHARD JOHN WOOD Jan 1953 British Director 2005-12-16 UNTIL 2007-05-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Darchem Holdings Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SENIOR PLC HERTFORDSHIRE Active GROUP 70100 - Activities of head offices
G.PERRY AND SONS LIMITED ELLAND UNITED KINGDOM Active DORMANT 7499 - Non-trading company
2019 S&H LIMITED LONDON Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
TRILLIUM FLOW TECHNOLOGIES UK LIMITED ELLAND HALIFAX Active FULL 32990 - Other manufacturing n.e.c.
INSUMAT LIMITED READING Dissolved... DORMANT 74990 - Non-trading company
SENIOR ENGINEERING INVESTMENTS LIMITED HERTS Active FULL 70100 - Activities of head offices
TK ACCESS SOLUTIONS LIMITED PARK STOCKTON ON TEES Active FULL 46180 - Agents specialized in the sale of other particular products
WEIR DRILLING SERVICES LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
TWG ENGINEERING (NO.3) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
FLEXONICS LIMITED HERTFORDSHIRE Active DORMANT 70100 - Activities of head offices
DARCHEM HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
MIDLANDS AEROSPACE ALLIANCE COVENTRY Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
NUPARADIM LTD LEEK UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
TWG YOUNG LIMITED GLASGOW SCOTLAND Active DORMANT 74990 - Non-trading company
WEIR HEAT EXCHANGE LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
AZUR BUSINESS SOLUTIONS LTD. GLASGOW SCOTLAND Dissolved... DORMANT 99999 - Dormant Company
VWS WESTGARTH LIMITED PEEL PARK EAST KILBRIDE Active FULL 43999 - Other specialised construction activities n.e.c.
TWG INVESTMENTS (NO.2) LIMITED 20 WATERLOO S Dissolved... FULL 7499 - Non-trading company
TWG INVESTMENTS (NO.4) LIMITED GLASGOW SCOTLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOUTHESK TRUST COMPANY LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
SOUTH ARNLOSS WINDFARM LTD EDINBURGH Active SMALL 35110 - Production of electricity
ARJUN GP EDINBURGH UNITED KINGDOM Active SMALL 66290 - Other activities auxiliary to insurance and pension funding
BURNSIDE SCOTLAND LIMITED EDINBURGH UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
SURVIVORS OF HUMAN TRAFFICKING IN SCOTLAND EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
TEST 1 SCOTLAND LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
HOTDOCS LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 74990 - Non-trading company
EAST LIME PROPERTIES LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
AVENI LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
TRANSEUROPEAN PROPERTIES (SLP) VII LLP EDINBURGH UNITED KINGDOM Active DORMANT None Supplied