Company NameDiamond Supplies Import & Export Ltd.
DirectorsMuammer Hacioglu and Kemal Hacioglu
Company StatusActive
Company NumberSC286732
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Muammer Hacioglu
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2006(11 months, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House 31 Lynedoch Street
Glasgow
G3 6EF
Scotland
Director NameMr Kemal Hacioglu
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(12 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 7 75 Lancefield Quay
Glasgow
G3 8HA
Scotland
Director NameSeref Zengin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 King George Court
Renfrew
PA4 0AU
Scotland
Secretary NameBrenda Zengin
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 King George Court
Renfrew
Renfrewshire
PA4 0AU
Scotland
Director NameAbdul Mohan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(4 weeks, 1 day after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 February 2006)
RoleCompany Director
Correspondence Address36 Hawthorn Way
Cambuslang
Glasgow
G72 7AF
Scotland
Secretary NameErsan Hacioglu
NationalityBritish
StatusResigned
Appointed15 August 2008(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2012)
RoleCompany Director
Correspondence Address27 Bailie Drive
Bearsden
Glasgow
G61 3AL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTrinity House
31 Lynedoch Street
Glasgow
G3 6EF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Muammer Hacioglu
100.00%
Ordinary

Financials

Year2014
Net Worth£11,517
Cash£1,046
Current Liabilities£1,158

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Charges

20 June 2006Delivered on: 29 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 moss street, paisley.
Outstanding
16 May 2006Delivered on: 26 May 2006
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

29 July 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
28 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
6 February 2019Registered office address changed from Flat 7 75 Lancefield Quay Glasgow G3 8HA Scotland to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 6 February 2019 (1 page)
28 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
4 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
22 May 2018Director's details changed for Mr Kemal Hacioglu on 18 May 2018 (2 pages)
18 May 2018Director's details changed for Mr Kemal Haciglu on 18 May 2018 (2 pages)
4 April 2018Appointment of Mr Kemal Haciglu as a director on 1 April 2018 (2 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
6 September 2017Registered office address changed from 4 Hill Street Glasgow G3 6RN Scotland to Flat 7 75 Lancefield Quay Glasgow G3 8HA on 6 September 2017 (1 page)
6 September 2017Registered office address changed from 4 Hill Street Glasgow G3 6RN Scotland to Flat 7 75 Lancefield Quay Glasgow G3 8HA on 6 September 2017 (1 page)
5 September 2017Registered office address changed from C/O C/O Dylan Associates 32a Stromness Street Glasgow G5 8HS to 4 Hill Street Glasgow G3 6RN on 5 September 2017 (1 page)
5 September 2017Notification of Muammer Hacioglu as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
5 September 2017Notification of Muammer Hacioglu as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
5 September 2017Registered office address changed from C/O C/O Dylan Associates 32a Stromness Street Glasgow G5 8HS to 4 Hill Street Glasgow G3 6RN on 5 September 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
30 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(3 pages)
28 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 2
(3 pages)
21 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 2
(3 pages)
12 May 2014Termination of appointment of Ersan Hacioglu as a secretary (1 page)
12 May 2014Termination of appointment of Ersan Hacioglu as a secretary (1 page)
12 May 2014Director's details changed for Mr Muammer Hacioglu on 1 June 2013 (2 pages)
12 May 2014Director's details changed for Mr Muammer Hacioglu on 1 June 2013 (2 pages)
12 May 2014Director's details changed for Mr Muammer Hacioglu on 1 June 2013 (2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 2
(4 pages)
1 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 2
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
1 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 July 2011Registered office address changed from 27 Bailie Drive Bearsden Glasgow G61 3AL on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 27 Bailie Drive Bearsden Glasgow G61 3AL on 21 July 2011 (1 page)
21 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
13 May 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
13 May 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
16 September 2009Return made up to 28/06/09; full list of members (3 pages)
16 September 2009Return made up to 28/06/09; full list of members (3 pages)
15 September 2009Director's change of particulars / muammer hacioglu / 01/02/2009 (2 pages)
15 September 2009Location of register of members (1 page)
15 September 2009Director's change of particulars / muammer hacioglu / 01/02/2009 (2 pages)
15 September 2009Location of register of members (1 page)
19 January 2009Return made up to 28/06/08; full list of members (4 pages)
19 January 2009Return made up to 28/06/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 August 2008Secretary appointed ersan hacioglu (2 pages)
21 August 2008Registered office changed on 21/08/2008 from block 57 unit 9 29A montrose avenue hillington park glasgow G52 4LA (1 page)
21 August 2008Registered office changed on 21/08/2008 from block 57 unit 9 29A montrose avenue hillington park glasgow G52 4LA (1 page)
21 August 2008Secretary appointed ersan hacioglu (2 pages)
19 August 2008Appointment terminated secretary brenda zengin (1 page)
19 August 2008Appointment terminated secretary brenda zengin (1 page)
19 August 2008Appointment terminated director seref zengin (1 page)
19 August 2008Appointment terminated director seref zengin (1 page)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 August 2007Return made up to 28/06/07; full list of members (2 pages)
30 August 2007Return made up to 28/06/07; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 July 2006Return made up to 28/06/06; full list of members (7 pages)
17 July 2006Return made up to 28/06/06; full list of members (7 pages)
29 June 2006Partic of mort/charge * (3 pages)
29 June 2006Partic of mort/charge * (3 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
26 May 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
4 November 2005Registered office changed on 04/11/05 from: 1049 cathcart road glasgow G42 9AF (1 page)
4 November 2005Registered office changed on 04/11/05 from: 1049 cathcart road glasgow G42 9AF (1 page)
8 August 2005New director appointed (1 page)
8 August 2005New director appointed (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005New secretary appointed (2 pages)
12 July 2005Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
12 July 2005New secretary appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Director resigned (1 page)
28 June 2005Incorporation (16 pages)
28 June 2005Incorporation (16 pages)