Company NameDimanti Ltd.
Company StatusActive
Company NumberSC290549
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kyron Peter Hugh Keogh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiversleigh 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Director NameMr Grant Lewis Mitchell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiversleigh 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Director NameHarry Stuart Mitchell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiversleigh 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Secretary NameMr Kyron Peter Hugh Keogh
NationalityBritish
StatusCurrent
Appointed20 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiversleigh 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address42-43 Argyll Arcade
Glasgow
G2 8BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Rosebank Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 September 2023 (6 months, 1 week ago)
Next Return Due4 October 2024 (6 months, 1 week from now)

Filing History

4 November 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
23 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
5 November 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
31 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
12 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
12 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
26 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(6 pages)
30 September 2015Registered office address changed from Riversleigh 9 Kilwinning House Irvine Ayrshire KA12 8RR to Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR on 30 September 2015 (1 page)
30 September 2015Registered office address changed from Riversleigh 9 Kilwinning House Irvine Ayrshire KA12 8RR to Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR on 30 September 2015 (1 page)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(6 pages)
23 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
23 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(6 pages)
10 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(6 pages)
23 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(6 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(6 pages)
7 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
7 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
16 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
8 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 20 September 2010 (15 pages)
8 October 2010Annual return made up to 20 September 2010 (15 pages)
24 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
24 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 March 2010Secretary's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages)
8 March 2010Director's details changed for Harry Stuart Mitchell on 6 February 2010 (3 pages)
8 March 2010Director's details changed for Grant Lewis Mitchell on 6 February 2010 (3 pages)
8 March 2010Secretary's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages)
8 March 2010Director's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages)
8 March 2010Director's details changed for Grant Lewis Mitchell on 6 February 2010 (3 pages)
8 March 2010Director's details changed for Harry Stuart Mitchell on 6 February 2010 (3 pages)
8 March 2010Director's details changed for Harry Stuart Mitchell on 6 February 2010 (3 pages)
8 March 2010Director's details changed for Grant Lewis Mitchell on 6 February 2010 (3 pages)
8 March 2010Secretary's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages)
8 March 2010Director's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages)
8 March 2010Director's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages)
6 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (7 pages)
22 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (7 pages)
14 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
6 November 2008Return made up to 20/09/08; no change of members (7 pages)
6 November 2008Return made up to 20/09/08; no change of members (7 pages)
18 October 2007Return made up to 20/09/07; no change of members (7 pages)
18 October 2007Return made up to 20/09/07; no change of members (7 pages)
20 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 October 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
18 October 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
18 October 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
18 October 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
2 October 2006Return made up to 20/09/06; full list of members (7 pages)
2 October 2006Return made up to 20/09/06; full list of members (7 pages)
30 August 2006New director appointed (1 page)
30 August 2006New secretary appointed;new director appointed (1 page)
30 August 2006New director appointed (1 page)
30 August 2006New director appointed (1 page)
30 August 2006New director appointed (1 page)
30 August 2006New secretary appointed;new director appointed (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Secretary resigned (1 page)
23 September 2005Secretary resigned (1 page)
20 September 2005Incorporation (16 pages)
20 September 2005Incorporation (16 pages)