Company NameDiana (Glasgow) Limited
DirectorsJonathan Richard Maurice Gerber and David Roger Gerber
Company StatusActive
Company NumberSC028453
CategoryPrivate Limited Company
Incorporation Date10 July 1951(72 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Richard Maurice Gerber
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2008(57 years, 3 months after company formation)
Appointment Duration15 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Secretary NameMr Jonathan Richard Maurice Gerber
NationalityBritish
StatusCurrent
Appointed19 October 2008(57 years, 3 months after company formation)
Appointment Duration15 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMr David Roger Gerber
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2009(57 years, 7 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameCyril Gerber
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1989(37 years, 11 months after company formation)
Appointment Duration23 years, 2 months (resigned 28 August 2012)
RoleArt Dealer
Country of ResidenceScotland
Correspondence Address6 Golf Road
Clarkstown
Glasgow
Lanarkshire
G76 7LZ
Scotland
Director NameMr Jonathan Richard Maurice Gerber
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1989(37 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 May 1990)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Maurice Walk
London
NW11 6JX
Director NameElaine Gerber
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1989(37 years, 11 months after company formation)
Appointment Duration24 years, 11 months (resigned 16 May 2014)
RoleService Parts Operator
Country of ResidenceScotland
Correspondence AddressThe Cottage Kirkhill Road
Newton Mearns
Glasgow
Lanarkshire
G77 5RJ
Scotland
Secretary NamePatricia Mary Ann Gerber
NationalityBritish
StatusResigned
Appointed21 June 1989(37 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address6 Golf Road
Clarkston
Glasgow
Lanarkshire
G76 7LZ
Scotland
Director NameTracy Ann Wise
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1990(38 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 1993)
RoleTeacher
Correspondence Address11 Temple Grove
London
NW11 7UA
Director NameDavid Roger Gerber
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(41 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Hormead Road
London
W9 3NG
Director NameLeslie Gerber
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(50 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 October 2008)
RoleCompany Director
Correspondence Address25 Neidpath Road East
Giffnock
Glasgow
G46 6TX
Scotland
Secretary NameCyril Gerber
NationalityBritish
StatusResigned
Appointed01 November 2006(55 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Golf Road
Clarkstown
Glasgow
Lanarkshire
G76 7LZ
Scotland
Director NameMs Gillian Carol Gerber
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(60 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland

Location

Registered AddressGeorge House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

35 at £1David Roger Gerber
7.00%
Ordinary
35 at £1G. Gerber
7.00%
Ordinary
35 at £1I.r. Gerber
7.00%
Ordinary
35 at £1J.e.m. Gerber
7.00%
Ordinary
35 at £1Jonathan Richard Maurice Gerber
7.00%
Ordinary
35 at £1Mrs Tracy Anne Wise
7.00%
Ordinary
35 at £1S. Gerber
7.00%
Ordinary
15 at £1St Enoch Estates LTD
3.00%
Ordinary
120 at £1Elaine Gerber
24.00%
Ordinary
70 at £1Executors Of Estate Of Cyril Gerber
14.00%
Ordinary
50 at £1Gavin Gerber
10.00%
Ordinary

Financials

Year2014
Net Worth£160,337
Cash£73,105
Current Liabilities£30,298

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

4 August 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
3 January 2020Registered office address changed from 50 George Square 3rd Floor George House Glasgow G2 1EH Scotland to George House 36 North Hanover Street Glasgow G1 2AD on 3 January 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 December 2019Director's details changed for Ms Gillian Carol Gerber on 3 December 2019 (2 pages)
3 December 2019Director's details changed for Mr David Roger Gerber on 3 December 2019 (2 pages)
3 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 August 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2017Director's details changed for Mr. Jonathan Richard Maurice Gerber on 5 April 2016 (2 pages)
11 January 2017Director's details changed for Mr. Jonathan Richard Maurice Gerber on 5 April 2016 (2 pages)
11 January 2017Secretary's details changed for Mr. Jonathan Richard Maurice Gerber on 5 April 2016 (1 page)
11 January 2017Secretary's details changed for Mr. Jonathan Richard Maurice Gerber on 5 April 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
6 September 2016Registered office address changed from 6th Floor Lomond House 9 George Square Glasgow G2 1DY to 50 George Square 3rd Floor George House Glasgow G2 1EH on 6 September 2016 (1 page)
6 September 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
6 September 2016Registered office address changed from 6th Floor Lomond House 9 George Square Glasgow G2 1DY to 50 George Square 3rd Floor George House Glasgow G2 1EH on 6 September 2016 (1 page)
6 September 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 500
(6 pages)
26 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 500
(6 pages)
26 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 500
(6 pages)
24 August 2015Termination of appointment of Elaine Gerber as a director on 16 May 2014 (1 page)
24 August 2015Termination of appointment of Elaine Gerber as a director on 16 May 2014 (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 500
(7 pages)
28 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 500
(7 pages)
28 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 500
(7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 October 2013Second filing of AR01 previously delivered to Companies House made up to 1 July 2013 (18 pages)
16 October 2013Second filing of AR01 previously delivered to Companies House made up to 1 July 2013 (18 pages)
16 October 2013Second filing of AR01 previously delivered to Companies House made up to 1 July 2013 (18 pages)
2 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 500
  • ANNOTATION A second filed AR01 was registered on 16/10/2013.
(8 pages)
2 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 500
  • ANNOTATION A second filed AR01 was registered on 16/10/2013.
(8 pages)
2 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 500
  • ANNOTATION A second filed AR01 was registered on 16/10/2013.
(8 pages)
9 January 2013Secretary's details changed (1 page)
9 January 2013Secretary's details changed (1 page)
9 January 2013Director's details changed for Mr Jonathan Richard Maurice Gerber on 1 December 2012 (2 pages)
9 January 2013Director's details changed for Mr Jonathan Richard Maurice Gerber on 1 December 2012 (2 pages)
9 January 2013Director's details changed for Mr Jonathan Richard Maurice Gerber on 1 December 2012 (2 pages)
9 January 2013Secretary's details changed for {officer_name} (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Termination of appointment of Cyril Gerber as a director (1 page)
12 November 2012Termination of appointment of Cyril Gerber as a director (1 page)
8 August 2012Registered office address changed from 24 Blythswood Square Glasgow G24 4BG on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 24 Blythswood Square Glasgow G24 4BG on 8 August 2012 (1 page)
8 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (9 pages)
8 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (9 pages)
8 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (9 pages)
8 August 2012Registered office address changed from 24 Blythswood Square Glasgow G24 4BG on 8 August 2012 (1 page)
14 May 2012Appointment of Gillian Carol Gerber as a director (2 pages)
14 May 2012Appointment of Gillian Carol Gerber as a director (2 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (29 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (29 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (8 pages)
2 June 2011Director's details changed for Mr David Roger Gerber on 1 October 2010 (2 pages)
2 June 2011Director's details changed for Mr David Roger Gerber on 1 October 2010 (2 pages)
2 June 2011Director's details changed for Mr David Roger Gerber on 1 October 2010 (2 pages)
28 May 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
28 May 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
9 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (9 pages)
19 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (9 pages)
1 June 2009Location of register of members (1 page)
1 June 2009Location of register of members (1 page)
1 June 2009Return made up to 10/05/09; full list of members (7 pages)
1 June 2009Return made up to 10/05/09; full list of members (7 pages)
25 February 2009Director appointed mr david gerber (1 page)
25 February 2009Director appointed mr david gerber (1 page)
12 January 2009Registered office changed on 12/01/2009 from c/o gerber 52 st.enoch square glasgow G1 4AA (1 page)
12 January 2009Registered office changed on 12/01/2009 from c/o gerber 52 st.enoch square glasgow G1 4AA (1 page)
5 January 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
5 January 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
29 December 2008Appointment terminated director leslie gerber (1 page)
29 December 2008Appointment terminated secretary cyril gerber (1 page)
29 December 2008Director appointed mr jonathan gerber (1 page)
29 December 2008Secretary appointed mr jonathan gerber (1 page)
29 December 2008Director appointed mr jonathan gerber (1 page)
29 December 2008Secretary appointed mr jonathan gerber (1 page)
29 December 2008Appointment terminated secretary cyril gerber (1 page)
29 December 2008Appointment terminated director leslie gerber (1 page)
10 December 2008Return made up to 10/05/08; full list of members (7 pages)
10 December 2008Return made up to 10/05/08; full list of members (7 pages)
28 March 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
28 March 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
9 July 2007Return made up to 10/05/07; full list of members (4 pages)
9 July 2007Return made up to 10/05/07; full list of members (4 pages)
12 January 2007New secretary appointed (1 page)
12 January 2007New secretary appointed (1 page)
5 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
5 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006Secretary resigned (1 page)
7 June 2006Return made up to 10/05/06; full list of members (4 pages)
7 June 2006Return made up to 10/05/06; full list of members (4 pages)
4 January 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
4 January 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
16 June 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
16 June 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
6 January 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
6 January 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
2 July 2004Return made up to 10/05/04; full list of members (11 pages)
2 July 2004Return made up to 10/05/04; full list of members (11 pages)
16 February 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
16 February 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
15 July 2003Return made up to 10/05/03; full list of members (11 pages)
15 July 2003Return made up to 10/05/03; full list of members (11 pages)
13 January 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
13 January 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
31 May 2002Return made up to 10/05/02; full list of members (11 pages)
31 May 2002Return made up to 10/05/02; full list of members (11 pages)
3 April 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
3 April 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
27 September 2001Return made up to 10/05/01; full list of members (10 pages)
27 September 2001Return made up to 10/05/01; full list of members (10 pages)
9 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
9 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
26 September 2000Return made up to 10/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 September 2000Return made up to 10/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
9 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 June 1999Return made up to 10/05/99; no change of members (4 pages)
7 June 1999Return made up to 10/05/99; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
20 July 1998Return made up to 10/05/98; no change of members (4 pages)
20 July 1998Return made up to 10/05/98; no change of members (4 pages)
15 May 1997Return made up to 10/05/97; full list of members (6 pages)
15 May 1997Return made up to 10/05/97; full list of members (6 pages)
16 April 1997Full accounts made up to 30 September 1996 (7 pages)
16 April 1997Full accounts made up to 30 September 1996 (7 pages)
22 May 1996Return made up to 10/05/96; no change of members (4 pages)
22 May 1996Return made up to 10/05/96; no change of members (4 pages)
9 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
9 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
15 May 1995Return made up to 10/05/95; no change of members (4 pages)
15 May 1995Return made up to 10/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
10 May 1994Return made up to 10/05/94; full list of members (5 pages)
10 May 1994Return made up to 10/05/94; full list of members (5 pages)
10 July 1951Incorporation (17 pages)
10 July 1951Incorporation (17 pages)