Irvine
Ayrshire
KA12 8RR
Scotland
Director Name | Mr Grant Lewis Mitchell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
Director Name | Harry Stuart Mitchell |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
Secretary Name | Mr Kyron Peter Hugh Keogh |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | northdiamonds.co.uk |
---|---|
Telephone | 0800 0124439 |
Telephone region | Freephone |
Registered Address | 42-43 Argyll Arcade Glasgow G2 8BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,224,142 |
Gross Profit | £4,646,730 |
Net Worth | -£48,769 |
Cash | £8,762 |
Current Liabilities | £3,047,773 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
28 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Registered office address changed from Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA Scotland to 42-43 Argyll Arcade Glasgow G2 8BG on 21 March 2023 (1 page) |
17 March 2023 | Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR United Kingdom to Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA on 17 March 2023 (1 page) |
21 December 2022 | Group of companies' accounts made up to 31 March 2022 (29 pages) |
25 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
16 December 2021 | Group of companies' accounts made up to 31 March 2021 (30 pages) |
17 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
22 March 2021 | Group of companies' accounts made up to 31 March 2020 (28 pages) |
9 September 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
7 January 2020 | Group of companies' accounts made up to 31 March 2019 (26 pages) |
9 September 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
28 November 2018 | Group of companies' accounts made up to 31 March 2018 (25 pages) |
4 October 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
20 December 2017 | Group of companies' accounts made up to 31 March 2017 (25 pages) |
20 December 2017 | Group of companies' accounts made up to 31 March 2017 (25 pages) |
15 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
12 January 2017 | Group of companies' accounts made up to 31 March 2016 (26 pages) |
12 January 2017 | Group of companies' accounts made up to 31 March 2016 (26 pages) |
22 September 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
22 September 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
29 September 2015 | Registered office address changed from Riversleigh 9 Kilwinning House Irvine Ayrshire KA12 8RR to Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from Riversleigh 9 Kilwinning House Irvine Ayrshire KA12 8RR to Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR on 29 September 2015 (1 page) |
25 September 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
25 September 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
30 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
14 October 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
14 October 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
15 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
2 October 2013 | Full accounts made up to 31 March 2013 (33 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (33 pages) |
31 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
11 December 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
11 December 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
8 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
28 December 2011 | Resolutions
|
28 December 2011 | Resolutions
|
8 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (15 pages) |
17 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (15 pages) |
8 March 2010 | Director's details changed for Harry Stuart Mitchell on 6 February 2010 (3 pages) |
8 March 2010 | Director's details changed for Harry Stuart Mitchell on 6 February 2010 (3 pages) |
8 March 2010 | Director's details changed for Grant Lewis Mitchell on 6 February 2010 (3 pages) |
8 March 2010 | Director's details changed for Grant Lewis Mitchell on 6 February 2010 (3 pages) |
8 March 2010 | Director's details changed for Grant Lewis Mitchell on 6 February 2010 (3 pages) |
8 March 2010 | Director's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages) |
8 March 2010 | Director's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages) |
8 March 2010 | Director's details changed for Harry Stuart Mitchell on 6 February 2010 (3 pages) |
8 March 2010 | Secretary's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages) |
8 March 2010 | Director's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages) |
8 March 2010 | Secretary's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages) |
8 March 2010 | Secretary's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 September 2009 | Return made up to 28/07/09; full list of members (7 pages) |
25 September 2009 | Capitals not rolled up (2 pages) |
25 September 2009 | Capitals not rolled up (2 pages) |
25 September 2009 | Return made up to 28/07/09; full list of members (7 pages) |
14 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 September 2008 | Return made up to 28/07/08; no change of members (8 pages) |
18 September 2008 | Return made up to 28/07/08; no change of members (8 pages) |
26 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
26 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 October 2007 | Return made up to 28/07/07; no change of members (7 pages) |
18 October 2007 | Return made up to 28/07/07; no change of members (7 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 September 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
5 September 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | New secretary appointed;new director appointed (1 page) |
5 September 2006 | Return made up to 28/07/06; full list of members (8 pages) |
5 September 2006 | Return made up to 28/07/06; full list of members (8 pages) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | New secretary appointed;new director appointed (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
28 July 2005 | Incorporation (16 pages) |
28 July 2005 | Incorporation (16 pages) |