DIAMOND REAL ESTATE LTD.
Status | ACTIVE |
Company No. | SC249121 |
Category | Private Limited Company |
Incorporated | 09 May 2003 |
Age | 20 years, 11 months, 21 days |
Jurisdiction | Scotland |
SUMMARY
DIAMOND REAL ESTATE LTD. is an active private limited company with number SC249121. It was incorporated 20 years, 11 months, 21 days ago, on 09 May 2003. The company address is Whinstead Whinstead, Blairgowrie, PH10 6EN, Perthshire.
Company Fillings
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type total exemption full
Date: 31 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type dormant
Date: 23 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Certificate change of name company
Date: 24 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed essence health & wellbeing LTD\certificate issued on 24/10/14
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Accounts with accounts type dormant
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Accounts with accounts type dormant
Date: 18 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Certificate change of name company
Date: 23 Apr 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed diamond real estate LTD.\certificate issued on 23/04/12
Documents
Accounts with accounts type dormant
Date: 27 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Change person director company with change date
Date: 01 Jun 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Francesca Cowley
Change date: 2011-06-01
Documents
Change person director company with change date
Date: 01 Jun 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-01
Officer name: Nigel Cowley
Documents
Accounts with accounts type dormant
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Change person secretary company with change date
Date: 03 Jun 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-02
Officer name: Nigel Cowley
Documents
Accounts with accounts type dormant
Date: 15 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/04; full list of members
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 21/08/03 from: 33 leslie street blairgowrie perthshire PH10 6AW
Documents
Legacy
Date: 21 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 14/05/03--------- £ si 99@1=99 £ ic 1/100
Documents
Certificate change of name company
Date: 14 Aug 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed N.M.F. development LTD.\certificate issued on 14/08/03
Documents
Legacy
Date: 13 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FM HOUSE NETWORK 65 BUSINESS PARK,BURNLEY,BB11 5ST
Number: | 10483517 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CARTLEDGE HOUSE FARM,GREAT HUCKLOW,SK17 8RG
Number: | 07514671 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10750301 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HILLSIDE GARDENS,WESTON-SUPER-MARE,BS22 9QQ
Number: | 06148150 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENVIRONMENT HOUSE,NOTTINGHAM,NG3 1FH
Number: | 02160947 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A ZODIAC HOUSE,ALDERMASTON,RG7 8HN
Number: | 07111745 |
Status: | ACTIVE |
Category: | Private Limited Company |