Edinburgh
EH6 8PN
Scotland
Director Name | Paul Diamond |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 79/3 Shore Edinburgh EH6 8RG Scotland |
Secretary Name | Paul Diamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 79/3 Shore Edinburgh EH6 8RG Scotland |
Secretary Name | O'Donnell & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2010(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2016) |
Correspondence Address | 11 Stuart Green Edinburgh Midlothian EH12 8YF Scotland |
Website | diamondeventservices.com |
---|
Registered Address | 21 York Place Edinburgh EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
20 at £1 | John Diamond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £556 |
Cash | £1,785 |
Current Liabilities | £133,111 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 October 2014 | Delivered on: 24 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
5 July 2016 | Court order notice of winding up (1 page) |
---|---|
5 July 2016 | Notice of winding up order (1 page) |
5 July 2016 | Registered office address changed from 33a Brighton Place Edinburgh EH15 1LL Scotland to 21 York Place Edinburgh EH1 3EN on 5 July 2016 (2 pages) |
8 April 2016 | Voluntary strike-off action has been suspended (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2016 | Application to strike the company off the register (3 pages) |
25 February 2016 | Registered office address changed from 11 Stuart Green Edinburgh Midlothian EH12 8YF to 33a Brighton Place Edinburgh EH15 1LL on 25 February 2016 (1 page) |
25 February 2016 | Termination of appointment of O'donnell & Co Ltd as a secretary on 31 January 2016 (1 page) |
25 February 2016 | Registered office address changed from 26 Sloan Street Edinburgh EH6 8PN Scotland to 33a Brighton Place Edinburgh EH15 1LL on 25 February 2016 (1 page) |
4 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 October 2014 | Registration of charge SC3017060001, created on 20 October 2014 (8 pages) |
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
9 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
14 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 November 2010 | Appointment of a secretary (2 pages) |
24 July 2010 | Registered office address changed from 30-38 Dalmeny Street Edinburgh EH6 6TG on 24 July 2010 (1 page) |
23 July 2010 | Appointment of O'donnell & Co Ltd as a secretary (2 pages) |
22 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Director's details changed for John Leo Diamond on 4 May 2010 (2 pages) |
22 July 2010 | Director's details changed for John Leo Diamond on 4 May 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
27 August 2009 | Appointment terminated director paul diamond (1 page) |
27 August 2009 | Appointment terminated secretary paul diamond (1 page) |
26 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
20 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
24 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 105 hanover street edinburgh EH2 1DJ (1 page) |
4 May 2006 | Incorporation (17 pages) |