DIAMOND SPIDER LIMITED

Clyde Offices Clyde Offices, Glasgow, G2 1BP, Scotland
StatusACTIVE
Company No.SC579015
CategoryPrivate Limited Company
Incorporated16 Oct 2017
Age6 years, 7 months, 30 days
JurisdictionScotland

SUMMARY

DIAMOND SPIDER LIMITED is an active private limited company with number SC579015. It was incorporated 6 years, 7 months, 30 days ago, on 16 October 2017. The company address is Clyde Offices Clyde Offices, Glasgow, G2 1BP, Scotland.



Company Fillings

Change person secretary company with change date

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-12-02

Officer name: Miss Sheila Kupsch

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sheila Kupsch

Change date: 2022-12-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2022

Action Date: 07 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Sheila Kupsch

Change date: 2022-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Address

Type: AD01

New address: Clyde Offices 48 West George Street Glasgow G2 1BP

Old address: 101 Rose Street South Lane Edinburgh EH2 3JG Scotland

Change date: 2022-12-02

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Sheila Kupsch

Change date: 2021-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sheila Kupsch

Change date: 2021-11-10

Documents

View document PDF

Gazette notice voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 01 Oct 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-24

New address: 101 Rose Street South Lane Edinburgh EH2 3JG

Old address: 101 Rose Street South Lane Edinburgh EH2 3JG Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Address

Type: AD01

Old address: 10 Netherburn Avenue Houston Johnstone PA6 7NF Scotland

New address: 101 Rose Street South Lane Edinburgh EH2 3JG

Change date: 2021-09-24

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Mar 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2021

Action Date: 17 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-17

New address: 10 Netherburn Avenue Houston Johnstone PA6 7NF

Old address: 2 2 Alexander Place, South Street Houston Johnstone PA6 7ET Scotland

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

New address: 2 2 Alexander Place, South Street Houston Johnstone PA6 7ET

Old address: 2 South Street Houston Johnstone PA6 7ET Scotland

Change date: 2019-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

New address: 2 South Street Houston Johnstone PA6 7ET

Old address: 3/3 405 Victoria Road Glasgow G42 8RW United Kingdom

Documents

View document PDF

Incorporation company

Date: 16 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHOICEBET (UK) LIMITED

3 BOYNE PARK,TUNBRIDGE WELLS,TN4 8EN

Number:08543948
Status:ACTIVE
Category:Private Limited Company

G & K INTERIOR SPECIALISTS LIMITED

3 DYFFRYN CRESCENT,PONTYPRIDD,CF37 5RT

Number:11420158
Status:ACTIVE
Category:Private Limited Company

JENNINGS BUILDING & CIVIL ENGINEERING LIMITED

BOD HYFRYD TAN Y GRAIG ROAD,COLWYN BAY,LL29 8TH

Number:01836048
Status:ACTIVE
Category:Private Limited Company

KONTAK LIMITED

7 PHELPS MILL CLOSE,DURSLEY,GL11 4GA

Number:04194727
Status:ACTIVE
Category:Private Limited Company

MIDSCALECLOUD LTD

21 HEATHFIELD AVENUE,CREWE,CW1 3BA

Number:11930981
Status:ACTIVE
Category:Private Limited Company

SCM PLUMBING & HEATING LTD

3 CHATTENDEN LANE,ROCHESTER,ME3 8LE

Number:10963033
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