Company NameDiana Textiles Limited
Company StatusDissolved
Company NumberSC196215
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 11 months ago)
Dissolution Date30 June 2022 (1 year, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameDiane Nicol
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1999(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address7 Drover Place
Larbert
Falkirk
Stirlingshire
FK5 4GX
Scotland
Director NameGary John Nicol
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1999(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address7 Drover Place
Larbert
Falkirk
Stirlingshire
FK5 4GX
Scotland
Secretary NameGary John Nicol
NationalityBritish
StatusClosed
Appointed29 August 2000(1 year, 3 months after company formation)
Appointment Duration21 years, 10 months (closed 30 June 2022)
RoleRetailer
Country of ResidenceScotland
Correspondence Address7 Drover Place
Larbert
Falkirk
Stirlingshire
FK5 4GX
Scotland
Secretary NameDonald Corsar Birnie
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Letam Terraces
Falkirk
Stirlingshire
FK2 8QR
Scotland

Contact

Websiteme.com
Telephone01704 191854
Telephone regionSouthport

Location

Registered AddressCs Corporate Solutions
64 Allardice Street
Stonehaven
AB39 2AA
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside

Shareholders

50 at £1Diane Nicol
50.00%
Ordinary
50 at £1Gary John Nicol
50.00%
Ordinary

Financials

Year2014
Net Worth£41,423
Cash£45,096
Current Liabilities£20,838

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 June 2022Final Gazette dissolved following liquidation (1 page)
30 March 2022Final account prior to dissolution in CVL (5 pages)
4 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-02
(2 pages)
18 February 2020Registered office address changed from Diana Textiles Ltd Callendar Square Shopping Centre Callendar Riggs Falkirk FK1 1UJ to Cs Corporate Solutions 64 Allardice Street Stonehaven AB39 2AA on 18 February 2020 (1 page)
10 December 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
14 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
14 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
2 October 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
27 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
24 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 100
(5 pages)
31 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 100
(5 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
14 May 2013Registered office address changed from Unit C7 Callendar Square Callendar Falkirk Stirlingshire FK1 1UJ on 14 May 2013 (1 page)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
14 May 2013Registered office address changed from Unit C7 Callendar Square Callendar Falkirk Stirlingshire FK1 1UJ on 14 May 2013 (1 page)
12 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
4 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Gary John Nicol on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Diane Nicol on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Diane Nicol on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Gary John Nicol on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Gary John Nicol on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Diane Nicol on 1 May 2010 (2 pages)
9 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
9 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
22 May 2009Director's change of particulars / diane nicol / 30/05/2008 (1 page)
22 May 2009Director and secretary's change of particulars / gary nicol / 30/05/2008 (1 page)
22 May 2009Location of register of members (1 page)
22 May 2009Director and secretary's change of particulars / gary nicol / 30/05/2008 (1 page)
22 May 2009Return made up to 13/05/09; full list of members (4 pages)
22 May 2009Location of register of members (1 page)
22 May 2009Return made up to 13/05/09; full list of members (4 pages)
22 May 2009Director's change of particulars / diane nicol / 30/05/2008 (1 page)
13 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 May 2008Return made up to 13/05/08; full list of members (4 pages)
20 May 2008Return made up to 13/05/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 June 2007Return made up to 13/05/07; no change of members (7 pages)
13 June 2007Return made up to 13/05/07; no change of members (7 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
19 May 2006Return made up to 13/05/06; full list of members (7 pages)
19 May 2006Return made up to 13/05/06; full list of members (7 pages)
3 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 June 2005Return made up to 13/05/05; full list of members (7 pages)
3 June 2005Return made up to 13/05/05; full list of members (7 pages)
15 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 May 2004Return made up to 13/05/04; full list of members (7 pages)
27 May 2004Return made up to 13/05/04; full list of members (7 pages)
24 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 June 2003Return made up to 13/05/03; full list of members (7 pages)
23 June 2003Return made up to 13/05/03; full list of members (7 pages)
26 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 July 2002Return made up to 13/05/02; full list of members (7 pages)
1 July 2002Return made up to 13/05/02; full list of members (7 pages)
13 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
13 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
24 May 2001Return made up to 13/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2001Return made up to 13/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
26 February 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000New secretary appointed (2 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000New secretary appointed (2 pages)
27 June 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
27 June 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
9 June 2000Return made up to 13/05/00; full list of members (6 pages)
9 June 2000Return made up to 13/05/00; full list of members (6 pages)
13 May 1999Incorporation (18 pages)
13 May 1999Incorporation (18 pages)