Edinburgh
EH1 3PY
Scotland
Secretary Name | Mr Kenneth Alexander McEwan |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Sales Management |
Country of Residence | United Kingdom |
Correspondence Address | 15 Albany Street Edinburgh EH1 3PY Scotland |
Director Name | Mr Kenneth Alexander McEwan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 September 2018(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Albany Street Edinburgh EH1 3PY Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | dialabed.co.uk |
---|
Registered Address | Claremont House 130 East Claremont Street Edinburgh EH7 4LB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Diane Elizabeth Mcewan 50.00% Ordinary |
---|---|
50 at £1 | Kenneth Alexander Mcewan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £754,024 |
Cash | £10,132 |
Current Liabilities | £10,913 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 27 August 2023 (7 months ago) |
---|---|
Next Return Due | 10 September 2024 (5 months, 2 weeks from now) |
13 December 2004 | Delivered on: 24 December 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 47A west bowling green street, leith, edinburgh. Outstanding |
---|---|
20 November 2004 | Delivered on: 27 November 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
---|---|
7 July 2017 | Notification of Diane Elizabeth Mcewan as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Kenneth Alexander Mcewan as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
6 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
17 December 2015 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT to Claremont House 130 East Claremont Street Edinburgh EH7 4LB on 17 December 2015 (1 page) |
31 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
3 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
18 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
18 July 2012 | Secretary's details changed for Mr Kenneth Alexander Mcewan on 18 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Mrs Diane Elizabeth Mcewan on 18 June 2012 (2 pages) |
18 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
20 July 2011 | Secretary's details changed for Kenneth Alexander Mcewan on 25 June 2011 (2 pages) |
20 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Director's details changed for Diane Elizabeth Mcewan on 25 June 2011 (3 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
22 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
9 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 September 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
18 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 December 2004 | Partic of mort/charge * (3 pages) |
27 November 2004 | Partic of mort/charge * (3 pages) |
21 June 2004 | Return made up to 24/06/04; full list of members (6 pages) |
19 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 June 2003 | Return made up to 24/06/03; full list of members (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
24 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
27 June 2001 | Return made up to 24/06/01; full list of members (6 pages) |
20 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 June 2000 | Return made up to 24/06/00; full list of members (6 pages) |
5 April 2000 | Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 April 2000 | New director appointed (1 page) |
5 April 2000 | New secretary appointed (1 page) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
24 June 1999 | Incorporation (15 pages) |