Company NameDiamond Dolls Ltd.
Company StatusDissolved
Company NumberSC307916
CategoryPrivate Limited Company
Incorporation Date4 September 2006(17 years, 7 months ago)
Dissolution Date22 December 2015 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Florentin Soare
Date of BirthAugust 1972 (Born 51 years ago)
NationalityRomanian
StatusClosed
Appointed14 December 2009(3 years, 3 months after company formation)
Appointment Duration6 years (closed 22 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Royal Exchange Square
Glasgow
Strathclyde
G1 3AH
Scotland
Director NameMr Allan Macmillan Bridges
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressGlen Fruin 12b Bathgate Road
Blackburn
West Lothian
EH47 7LW
Scotland
Secretary NameLindsey Bridges
NationalityBritish
StatusResigned
Appointed04 September 2006(same day as company formation)
RoleSecretary
Correspondence AddressGlenfruin, 12b Bathgate Road
Blackburn
West Lothian
EH47 0JE
Scotland
Director NameMr Steven MacDonald
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(1 year, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Abbotsford Rise
Dedridge
Livingston
West Lothian
EH54 6LS
Scotland
Secretary NameMr Steven MacDonald
NationalityBritish
StatusResigned
Appointed21 January 2008(1 year, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Abbotsford Rise
Dedridge
Livingston
West Lothian
EH54 6LS
Scotland
Secretary NameMr Kassim Darling
StatusResigned
Appointed01 February 2008(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 December 2009)
RoleCompany Director
Correspondence Address15 Middlewood Park
Deans
Livingston
EH54 8AZ
Scotland
Director NameMr Kevin Freedland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(3 years, 3 months after company formation)
Appointment Duration5 days (resigned 14 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Royal Exchange Square
Glasgow
Strathclyde
G1 3AH
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed04 September 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed04 September 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed04 September 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address5 Royal Exchange Square
Glasgow
Strathclyde
G1 3AH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

75 at 1Allan Mcmillan Bridges
75.00%
Ordinary
25 at 1Kassim Darling
25.00%
Ordinary

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2015Voluntary strike-off action has been suspended (1 page)
4 June 2015Voluntary strike-off action has been suspended (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
29 August 2014Voluntary strike-off action has been suspended (1 page)
29 August 2014Voluntary strike-off action has been suspended (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
4 July 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2013Voluntary strike-off action has been suspended (1 page)
11 July 2013Voluntary strike-off action has been suspended (1 page)
10 May 2013First Gazette notice for voluntary strike-off (1 page)
10 May 2013First Gazette notice for voluntary strike-off (1 page)
21 December 2011Voluntary strike-off action has been suspended (1 page)
21 December 2011Voluntary strike-off action has been suspended (1 page)
16 September 2011First Gazette notice for voluntary strike-off (1 page)
16 September 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011Voluntary strike-off action has been suspended (1 page)
8 March 2011Voluntary strike-off action has been suspended (1 page)
5 October 2010Voluntary strike-off action has been suspended (1 page)
5 October 2010Voluntary strike-off action has been suspended (1 page)
24 July 2010Voluntary strike-off action has been suspended (1 page)
24 July 2010Voluntary strike-off action has been suspended (1 page)
23 July 2010First Gazette notice for voluntary strike-off (1 page)
23 July 2010First Gazette notice for voluntary strike-off (1 page)
14 July 2010Application to strike the company off the register (1 page)
14 July 2010Application to strike the company off the register (1 page)
14 December 2009Appointment of Mr George Florentin Soare as a director (2 pages)
14 December 2009Appointment of Mr George Florentin Soare as a director (2 pages)
14 December 2009Termination of appointment of Kevin Freedland as a director (1 page)
14 December 2009Termination of appointment of Kevin Freedland as a director (1 page)
9 December 2009Appointment of Mr Kevin Freedland as a director (2 pages)
9 December 2009Termination of appointment of Kassim Darling as a secretary (1 page)
9 December 2009Termination of appointment of Allan Bridges as a director (1 page)
9 December 2009Appointment of Mr Kevin Freedland as a director (2 pages)
9 December 2009Termination of appointment of Allan Bridges as a director (1 page)
9 December 2009Termination of appointment of Kassim Darling as a secretary (1 page)
17 September 2009Return made up to 04/09/09; full list of members (3 pages)
17 September 2009Return made up to 04/09/09; full list of members (3 pages)
5 March 2009Accounts for a dormant company made up to 30 September 2007 (2 pages)
5 March 2009Accounts for a dormant company made up to 30 September 2007 (2 pages)
17 February 2009Return made up to 04/09/08; full list of members (3 pages)
17 February 2009Return made up to 04/09/08; full list of members (3 pages)
16 February 2009Return made up to 04/09/07; full list of members (3 pages)
16 February 2009Return made up to 04/09/07; full list of members (3 pages)
12 January 2009Secretary appointed mr kassim darling (1 page)
12 January 2009Secretary appointed mr kassim darling (1 page)
9 January 2009Appointment terminated director steven macdonald (1 page)
9 January 2009Appointment terminated director steven macdonald (1 page)
10 July 2008Appointment terminated secretary steven macdonald (1 page)
10 July 2008Appointment terminated secretary steven macdonald (1 page)
10 July 2008Appointment terminated (1 page)
10 July 2008Appointment terminated (1 page)
5 February 2008New secretary appointed;new director appointed (1 page)
5 February 2008New secretary appointed;new director appointed (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Secretary resigned (1 page)
18 January 2008First Gazette notice for compulsory strike-off (1 page)
18 January 2008First Gazette notice for compulsory strike-off (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
22 September 2006New secretary appointed (2 pages)
22 September 2006New secretary appointed (2 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006Incorporation (15 pages)
4 September 2006Director resigned (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006Registered office changed on 04/09/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
4 September 2006Incorporation (15 pages)
4 September 2006Registered office changed on 04/09/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
4 September 2006Director resigned (1 page)