Company NameDiamond Industrial Supply (Perth) Ltd.
Company StatusDissolved
Company NumberSC171749
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 3 months ago)
Dissolution Date6 June 2023 (10 months, 2 weeks ago)
Previous NameTayside Industrial Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Colin Andrew Stirling Macmorran
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1997(same day as company formation)
RoleClerk
Country of ResidenceScotland
Correspondence Address15 Beaumont Drive
Carron
Falkirk
FK2 8SN
Scotland
Director NameMr James Duncan Robert Macmorran
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1997(same day as company formation)
RoleBuyer
Country of ResidenceScotland
Correspondence Address6 Inch Garvie Terrace,The Inches
Larbert
Central
FK5 4FJ
Scotland
Secretary NameMr Colin Andrew Stirling Macmorran
NationalityBritish
StatusClosed
Appointed22 January 1997(same day as company formation)
RoleClerk
Country of ResidenceScotland
Correspondence Address15 Beaumont Drive
Carron
Falkirk
FK2 8SN
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Ewan David Macmorran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address2 Carronvale Road
Larbert
Stirlingshire
FK5 3LZ
Scotland
Director NameDavid Marshall
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence Address10b Mansfield Road
Scone
Perth
PH2 6SA
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01324 629151
Telephone regionFalkirk

Location

Registered Address4 Brown Street
Falkirk
FK1 4QF
Scotland
ConstituencyFalkirk
WardFalkirk South

Shareholders

250 at £1Colin Andrew Stirling Macmorran
25.00%
Ordinary
250 at £1David Marshall
25.00%
Ordinary
250 at £1Ewan David Macmorran
25.00%
Ordinary
250 at £1James Duncan Robert Macmorran
25.00%
Ordinary

Financials

Year2014
Net Worth£20,694
Cash£5,053
Current Liabilities£65,090

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

26 November 2004Delivered on: 1 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
13 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
20 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 March 2016Termination of appointment of Ewan David Macmorran as a director on 17 March 2016 (1 page)
18 March 2016Termination of appointment of Ewan David Macmorran as a director on 17 March 2016 (1 page)
1 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(7 pages)
1 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(7 pages)
29 September 2015Director's details changed for Ewan David Macmorran on 28 September 2015 (2 pages)
29 September 2015Director's details changed for Ewan David Macmorran on 28 September 2015 (2 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(7 pages)
19 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(7 pages)
4 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (7 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 March 2010Director's details changed for David Marshall on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for David Marshall on 5 March 2010 (2 pages)
5 March 2010Director's details changed for David Marshall on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 January 2009Return made up to 22/01/09; full list of members (5 pages)
26 January 2009Return made up to 22/01/09; full list of members (5 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 March 2008Return made up to 22/01/08; full list of members (5 pages)
14 March 2008Return made up to 22/01/08; full list of members (5 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 March 2007Return made up to 22/01/07; full list of members (3 pages)
12 March 2007Return made up to 22/01/07; full list of members (3 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 February 2006Return made up to 22/01/06; full list of members (3 pages)
21 February 2006Return made up to 22/01/06; full list of members (3 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 February 2005Return made up to 22/01/05; full list of members (9 pages)
3 February 2005Return made up to 22/01/05; full list of members (9 pages)
1 December 2004Partic of mort/charge * (3 pages)
1 December 2004Partic of mort/charge * (3 pages)
12 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 January 2004Return made up to 22/01/04; full list of members (9 pages)
24 January 2004Return made up to 22/01/04; full list of members (9 pages)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 January 2003Return made up to 22/01/03; full list of members (9 pages)
27 January 2003Return made up to 22/01/03; full list of members (9 pages)
4 November 2002Company name changed tayside industrial supplies limi ted\certificate issued on 04/11/02 (2 pages)
4 November 2002Company name changed tayside industrial supplies limi ted\certificate issued on 04/11/02 (2 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 February 2002Return made up to 22/01/02; full list of members (8 pages)
5 February 2002Return made up to 22/01/02; full list of members (8 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
5 June 2001Director's particulars changed (1 page)
5 June 2001Director's particulars changed (1 page)
13 February 2001Return made up to 22/01/01; full list of members (8 pages)
13 February 2001Return made up to 22/01/01; full list of members (8 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 January 2000Return made up to 22/01/00; full list of members (8 pages)
26 January 2000Return made up to 22/01/00; full list of members (8 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 January 1999Return made up to 22/01/99; no change of members (4 pages)
25 January 1999Return made up to 22/01/99; no change of members (4 pages)
30 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
9 February 1998Return made up to 22/01/98; full list of members (6 pages)
9 February 1998Return made up to 22/01/98; full list of members (6 pages)
19 February 1997New director appointed (2 pages)
19 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
19 February 1997Ad 22/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New secretary appointed;new director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
19 February 1997Ad 22/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 February 1997New secretary appointed;new director appointed (2 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Secretary resigned (1 page)
22 January 1997Incorporation (16 pages)
22 January 1997Incorporation (16 pages)