Company NameDiamond Air Conditioning Limited
Company StatusActive
Company NumberSC323484
CategoryPrivate Limited Company
Incorporation Date11 May 2007(16 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr William Neil Drummond
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2007(same day as company formation)
RoleService Director
Country of ResidenceScotland
Correspondence AddressUnit 4a South Caldeen Road
Coatbridge
Lanarkshire
ML5 4EG
Scotland
Secretary NameWilliam Neil Drummond
NationalityBritish
StatusCurrent
Appointed11 May 2007(same day as company formation)
RoleService Director
Country of ResidenceScotland
Correspondence AddressUnit 4a South Caldeen Road
Coatbridge
Lanarkshire
ML5 4EG
Scotland
Director NameMr Brian Boyd
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2008(1 year, 1 month after company formation)
Appointment Duration15 years, 10 months
RoleInstallations Director
Country of ResidenceScotland
Correspondence AddressUnit 4a South Caldeen Road
Coatbridge
Lanarkshire
ML5 4EG
Scotland
Director NameMrs Lynn Bainbridge
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(11 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4a South Caldeen Road
Coatbridge
Lanarkshire
ML5 4EG
Scotland
Director NameMr Gary George Vickers
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(11 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4a South Caldeen Road
Coatbridge
Lanarkshire
ML5 4EG
Scotland
Director NameMichelle Doran
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address41 Agnew Avenue
Coatbridge
Lanarkshire
ML5 3QD
Scotland

Contact

Websitediamondltd.co.uk

Location

Registered AddressUnit 4a
South Caldeen Road
Coatbridge
Lanarkshire
ML5 4EG
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South

Shareholders

25 at £1Michelle Drummond
25.00%
Ordinary
25 at £1Mr Brian Boyd
25.00%
Ordinary
25 at £1Mr William Neil Drummond
25.00%
Ordinary
25 at £1Mrs Margaret Boyd
25.00%
Ordinary

Financials

Year2014
Net Worth£370,551
Cash£298,205
Current Liabilities£385,399

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 1 week ago)
Next Return Due25 May 2024 (1 month from now)

Charges

6 November 2014Delivered on: 21 November 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 4A south caldeen road, coatbridge, together with the adjacent land and five car parking spaces, which subjects are shown edged in red on the plan annexed and signed as relative hereto which subjects form part and portion of the property registered in the land register of scotland under title number LAN164708.
Outstanding
29 October 2014Delivered on: 10 November 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

2 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
25 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
14 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
2 April 2019Appointment of Mr Gary George Vickers as a director on 1 April 2019 (2 pages)
2 April 2019Appointment of Mrs Lynn Bainbridge as a director on 1 April 2019 (2 pages)
1 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
23 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
25 September 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
26 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
21 November 2014Registration of charge SC3234840002, created on 6 November 2014 (8 pages)
21 November 2014Registration of charge SC3234840002, created on 6 November 2014 (8 pages)
21 November 2014Registration of charge SC3234840002, created on 6 November 2014 (8 pages)
17 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
17 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
10 November 2014Registration of charge SC3234840001, created on 29 October 2014 (16 pages)
10 November 2014Registration of charge SC3234840001, created on 29 October 2014 (16 pages)
2 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
31 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
9 January 2013Registered office address changed from Unit 16 Coatbank Business Centre Coatbank Way Coatbridge ML5 3AG on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Unit 16 Coatbank Business Centre Coatbank Way Coatbridge ML5 3AG on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Unit 16 Coatbank Business Centre Coatbank Way Coatbridge ML5 3AG on 9 January 2013 (1 page)
24 May 2012Director's details changed for Brian Boyd on 24 May 2012 (2 pages)
24 May 2012Secretary's details changed for William Neil Drummond on 24 May 2012 (1 page)
24 May 2012Director's details changed for William Neil Drummond on 24 May 2012 (2 pages)
24 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
24 May 2012Director's details changed for William Neil Drummond on 24 May 2012 (2 pages)
24 May 2012Director's details changed for Brian Boyd on 24 May 2012 (2 pages)
24 May 2012Secretary's details changed for William Neil Drummond on 24 May 2012 (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
21 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
21 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 July 2010Director's details changed for William Neil Drummond on 11 May 2010 (2 pages)
12 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Brian Boyd on 11 May 2010 (2 pages)
12 July 2010Director's details changed for William Neil Drummond on 11 May 2010 (2 pages)
12 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Brian Boyd on 11 May 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 May 2009Return made up to 11/05/09; full list of members (4 pages)
19 May 2009Return made up to 11/05/09; full list of members (4 pages)
8 October 2008Return made up to 11/05/08; full list of members
  • 363(287) ‐ Registered office changed on 08/10/08
(6 pages)
8 October 2008Return made up to 11/05/08; full list of members
  • 363(287) ‐ Registered office changed on 08/10/08
(6 pages)
25 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 September 2008Director appointed brian boyd (2 pages)
16 September 2008Director appointed brian boyd (2 pages)
16 September 2008Registered office changed on 16/09/2008 from 41 agnew avenue coatbridge lanarkshire ML5 3QD (1 page)
16 September 2008Appointment terminated director michelle doran (1 page)
16 September 2008Appointment terminated director michelle doran (1 page)
16 September 2008Registered office changed on 16/09/2008 from 41 agnew avenue coatbridge lanarkshire ML5 3QD (1 page)
7 January 2008Ad 01/12/07-20/12/07 £ si 98@1=98 £ ic 2/100 (2 pages)
7 January 2008Ad 01/12/07-20/12/07 £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 2007Incorporation (25 pages)
11 May 2007Incorporation (25 pages)