Background WavePink WaveYellow Wave

DARCHEM ENGINEERING LIMITED (SC144767)

DARCHEM ENGINEERING LIMITED (SC144767) is an active UK company. incorporated on 4 June 1993. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures and 1 other business activities. DARCHEM ENGINEERING LIMITED has been registered for 32 years.

Company Number
SC144767
Status
active
Type
ltd
Incorporated
4 June 1993
Age
32 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
SIC Codes
25110, 25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARCHEM ENGINEERING LIMITED

DARCHEM ENGINEERING LIMITED is an active company incorporated on 4 June 1993 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures and 1 other business activity. DARCHEM ENGINEERING LIMITED was registered 32 years ago.(SIC: 25110, 25990)

Status

active

Active since 32 years ago

Company No

SC144767

LTD Company

Age

32 Years

Incorporated 4 June 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

DARCHEM WEIR LIMITED
From: 30 July 1993To: 30 August 1993
M M & S (2156) LIMITED
From: 4 June 1993To: 30 July 1993
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

15 Atholl Crescent Edinburgh EH3 8HA
From: 5 September 2012To: 21 April 2022
6 Queens Road Aberdeen Aberdeenshire AB15 4NU Scotland
From: 29 June 2010To: 5 September 2012
6 Queen's Road Aberdeen Aberdeenshire AB15 4NU
From: 4 June 1993To: 29 June 2010
Timeline

25 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Feb 10
Director Joined
Mar 10
Funding Round
Mar 10
Director Joined
Apr 10
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
May 16
Director Joined
Jun 16
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Apr 19
Director Joined
May 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Apr 25
Director Left
Apr 25
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

200

Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Replacement Filing Of Director Appointment With Name
25 September 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 April 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Resolution
28 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
28 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 September 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 June 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
21 June 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Termination Director Company With Name
22 February 2010
TM01Termination of Director
Legacy
11 August 2009
287Change of Registered Office
Legacy
26 June 2009
363aAnnual Return
Resolution
27 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
26 June 2008
363sAnnual Return (shuttle)
Legacy
9 July 2007
363sAnnual Return (shuttle)
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
12 June 2007
225Change of Accounting Reference Date
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
419a(Scot)419a(Scot)
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
287Change of Registered Office
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Miscellaneous
7 February 2006
MISCMISC
Legacy
3 February 2006
419a(Scot)419a(Scot)
Legacy
3 February 2006
419a(Scot)419a(Scot)
Legacy
3 February 2006
419a(Scot)419a(Scot)
Legacy
20 September 2005
410(Scot)410(Scot)
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
410(Scot)410(Scot)
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
2 July 2002
AUDAUD
Accounts With Accounts Type Full
16 May 2002
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
5 February 2001
287Change of Registered Office
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
88(2)R88(2)R
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Resolution
29 January 2001
RESOLUTIONSResolutions
Resolution
29 January 2001
RESOLUTIONSResolutions
Resolution
29 January 2001
RESOLUTIONSResolutions
Resolution
29 January 2001
RESOLUTIONSResolutions
Legacy
29 January 2001
123Notice of Increase in Nominal Capital
Resolution
29 January 2001
RESOLUTIONSResolutions
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
6 January 2001
410(Scot)410(Scot)
Legacy
4 January 2001
410(Scot)410(Scot)
Legacy
3 January 2001
155(6)b155(6)b
Legacy
3 January 2001
155(6)b155(6)b
Legacy
3 January 2001
155(6)b155(6)b
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Legacy
3 January 2001
155(6)a155(6)a
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2000
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1999
AAAnnual Accounts
Legacy
9 March 1999
288bResignation of Director or Secretary
Resolution
17 September 1998
RESOLUTIONSResolutions
Legacy
7 September 1998
363sAnnual Return (shuttle)
Legacy
7 September 1998
88(2)R88(2)R
Legacy
7 September 1998
123Notice of Increase in Nominal Capital
Legacy
17 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 1998
AAAnnual Accounts
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 November 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288cChange of Particulars
Legacy
23 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Resolution
30 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Legacy
19 February 1996
288288
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Legacy
2 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
22 June 1994
363sAnnual Return (shuttle)
Legacy
3 February 1994
288288
Memorandum Articles
23 November 1993
MEM/ARTSMEM/ARTS
Resolution
23 November 1993
RESOLUTIONSResolutions
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Legacy
22 November 1993
288288
Certificate Change Of Name Company
27 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
11 August 1993
288288
Legacy
11 August 1993
288288
Legacy
11 August 1993
288288
Legacy
11 August 1993
288288
Legacy
11 August 1993
288288
Legacy
11 August 1993
288288
Certificate Change Of Name Company
30 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 1993
287Change of Registered Office
Legacy
21 July 1993
224224
Incorporation Company
4 June 1993
NEWINCIncorporation