DIAMOND STRATEGIES (SCOTLAND) LTD

Commercial Bank Buildings Commercial Bank Buildings, Duns, TD11 3AL, Berwickshire
StatusDISSOLVED
Company No.SC351917
CategoryPrivate Limited Company
Incorporated28 Nov 2008
Age15 years, 6 months, 21 days
JurisdictionScotland
Dissolution08 Mar 2016
Years8 years, 3 months, 11 days

SUMMARY

DIAMOND STRATEGIES (SCOTLAND) LTD is an dissolved private limited company with number SC351917. It was incorporated 15 years, 6 months, 21 days ago, on 28 November 2008 and it was dissolved 8 years, 3 months, 11 days ago, on 08 March 2016. The company address is Commercial Bank Buildings Commercial Bank Buildings, Duns, TD11 3AL, Berwickshire.



Company Fillings

Gazette dissolved voluntary

Date: 08 Mar 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Dec 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Dec 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Fox

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2012

Action Date: 19 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gillian Carol Fox

Change date: 2012-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Harold Thompson

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorna Fleming

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Davidson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Thompson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA01

New date: 2009-06-30

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-04

Officer name: Gillian Carol Fox

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-04

Officer name: Lorna Fleming

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-04

Officer name: Trevor Harold Thompson

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Douglas Davidson

Change date: 2009-12-02

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 28/11/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed douglas john davidson

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed lorna eileen margaret fleming

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director raymond stewart hogg

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed trevor thompson

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed gillian carol fox

Documents

View document PDF

Incorporation company

Date: 28 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTRACT FLOORING SOLUTIONS LIMITED

POPLAR HOUSE GEORGE ROAD,BROMSGROVE,B60 3BF

Number:05463582
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL PROPERTY MARKETING LTD

11 CROYDON ROAD,WESTERHAM,TN16 1TN

Number:10473414
Status:ACTIVE
Category:Private Limited Company

LISAON LTD

232 ELM DRIVE,NEWPORT,NP11 6PB

Number:11026440
Status:ACTIVE
Category:Private Limited Company

PALAGATE PROPERTIES LIMITED

MIRAMAR,MAIDSTONE,ME15 6YJ

Number:02231697
Status:ACTIVE
Category:Private Limited Company

REPREZENT LTD

UNIT C3 BUSSEY BUILDING,LONDON,SE15 3SN

Number:05238736
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SISU TV LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:07412951
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source