Company NameDiverse Investments Scotland Ltd
Company StatusActive
Company NumberSC311596
CategoryPrivate Limited Company
Incorporation Date7 November 2006(17 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Martin Patrick McLinden
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Sarazen Court
Dalziel
Motherwell
ML1 5TW
Scotland
Director NameMr William McLeish Neilson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Captains Walk
Cleland
Motherwell
ML1 5TU
Scotland
Director NameMr Martin Patrick McLindon
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Sarazen Court
Dalziel
Motherwell
ML1 5TW
Scotland
Secretary NameMr William McLeish Neilson
NationalityBritish
StatusCurrent
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Captains Walk
Cleland
Motherwell
ML1 5TU
Scotland
Director NameMr Michael Francis Smith
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(11 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address22 Albert Street
Motherwell
ML1 1PR
Scotland
Director NameMrs Mary Lee McLindon
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Albert Street
Motherwell
ML1 1PR
Scotland
Director NameMiss Geraldine Roarty
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Albert Street
Motherwell
ML1 1PR
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed07 November 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed07 November 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address22 Albert Street
Motherwell
ML1 1PR
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Martin Patrick Mclindon
47.62%
Ordinary
50 at £1William Mcleish Neilson
47.62%
Ordinary
1 at £1Geraldine Roarty
0.95%
Ordinary A-j
1 at £1Martin Patrick Mclindon
0.95%
Ordinary A-j
1 at £1Marylee Wardrope
0.95%
Ordinary A-j
1 at £1Michael Smith
0.95%
Ordinary A-j
1 at £1William Mcleish Neilson
0.95%
Ordinary A-j

Financials

Year2014
Net Worth£234,132
Current Liabilities£339,213

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 3 days from now)

Charges

21 January 2016Delivered on: 4 February 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
21 July 2015Delivered on: 7 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 February 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
15 May 2020Confirmation statement made on 15 May 2020 with updates (3 pages)
18 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
7 June 2019Registered office address changed from C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT to 22 Albert Street Motherwell ML1 1PR on 7 June 2019 (1 page)
23 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
23 November 2018Confirmation statement made on 7 November 2018 with updates (5 pages)
19 October 2018Appointment of Mr Michael Francis Smith as a director on 8 October 2018 (2 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
24 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
24 January 2017Confirmation statement made on 7 November 2016 with updates (6 pages)
24 January 2017Confirmation statement made on 7 November 2016 with updates (6 pages)
22 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 February 2016Alterations to floating charge SC3115960002 (11 pages)
12 February 2016Alterations to floating charge SC3115960002 (11 pages)
4 February 2016Registration of charge SC3115960002, created on 21 January 2016 (8 pages)
4 February 2016Registration of charge SC3115960002, created on 21 January 2016 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 105
(6 pages)
30 November 2015Director's details changed for Martin Patrick Mclinden on 30 November 2015 (2 pages)
30 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 105
(6 pages)
30 November 2015Director's details changed for Martin Patrick Mclinden on 30 November 2015 (2 pages)
7 August 2015Registration of charge SC3115960001, created on 21 July 2015 (17 pages)
7 August 2015Registration of charge SC3115960001, created on 21 July 2015 (17 pages)
7 May 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 7 May 2015 (1 page)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 104
(6 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 104
(6 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 104
(6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 104
(6 pages)
20 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 104
(6 pages)
20 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 104
(6 pages)
15 February 2013Amended accounts made up to 30 April 2012 (6 pages)
15 February 2013Amended accounts made up to 30 April 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 November 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 15 November 2012 (1 page)
15 November 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 15 November 2012 (1 page)
15 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 November 2010Amended accounts made up to 30 April 2009 (5 pages)
18 November 2010Amended accounts made up to 30 April 2009 (5 pages)
12 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
9 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 February 2009Director's change of particulars / martin mclinden / 12/02/2009 (1 page)
20 February 2009Director's change of particulars / martin mclinden / 12/02/2009 (1 page)
14 February 2009Compulsory strike-off action has been discontinued (1 page)
14 February 2009Compulsory strike-off action has been discontinued (1 page)
13 February 2009Return made up to 07/11/08; full list of members (4 pages)
13 February 2009Return made up to 07/11/08; full list of members (4 pages)
6 February 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2009First Gazette notice for compulsory strike-off (1 page)
3 December 2007Return made up to 07/11/07; full list of members (3 pages)
3 December 2007Return made up to 07/11/07; full list of members (3 pages)
3 December 2007Registered office changed on 03/12/07 from: henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ (1 page)
3 December 2007Registered office changed on 03/12/07 from: henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ (1 page)
25 September 2007Secretary's particulars changed;director's particulars changed (1 page)
25 September 2007Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006New secretary appointed;new director appointed (2 pages)
20 November 2006Ad 07/11/06--------- £ si 103@1=103 £ ic 1/104 (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006Ad 07/11/06--------- £ si 103@1=103 £ ic 1/104 (2 pages)
20 November 2006New secretary appointed;new director appointed (2 pages)
20 November 2006New director appointed (2 pages)
14 November 2006Accounting reference date extended from 30/11/07 to 30/04/08 (1 page)
14 November 2006Accounting reference date extended from 30/11/07 to 30/04/08 (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006Incorporation (15 pages)
7 November 2006Director resigned (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006Registered office changed on 07/11/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
7 November 2006Incorporation (15 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Registered office changed on 07/11/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)