Coatbridge
Lanarkshire
ML5 4EG
Scotland
Secretary Name | William Neil Drummond |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2007(same day as company formation) |
Role | Service Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4a South Caldeen Road Coatbridge Lanarkshire ML5 4EG Scotland |
Director Name | Mr Brian Boyd |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2008(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Installations Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4a South Caldeen Road Coatbridge Lanarkshire ML5 4EG Scotland |
Director Name | Mrs Lynn Bainbridge |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(11 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4a South Caldeen Road Coatbridge Lanarkshire ML5 4EG Scotland |
Director Name | Mr Gary George Vickers |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(11 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4a South Caldeen Road Coatbridge Lanarkshire ML5 4EG Scotland |
Director Name | Michelle Doran |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Agnew Avenue Coatbridge Lanarkshire ML5 3QD Scotland |
Website | diamondltd.co.uk |
---|
Registered Address | Unit 4a South Caldeen Road Coatbridge Lanarkshire ML5 4EG Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
25 at £1 | Michelle Drummond 25.00% Ordinary |
---|---|
25 at £1 | Mr Brian Boyd 25.00% Ordinary |
25 at £1 | Mr William Neil Drummond 25.00% Ordinary |
25 at £1 | Mrs Margaret Boyd 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £370,551 |
Cash | £298,205 |
Current Liabilities | £385,399 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
6 November 2014 | Delivered 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 2014 | Delivered on: 10 November 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
2 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
25 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
14 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
2 April 2019 | Appointment of Mr Gary George Vickers as a director on 1 April 2019 (2 pages) |
2 April 2019 | Appointment of Mrs Lynn Bainbridge as a director on 1 April 2019 (2 pages) |
1 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
23 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
7 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
25 September 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
26 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
21 November 2014 | Registration of charge SC3234840002, created on 6 November 2014 (8 pages) |
21 November 2014 | Registration of charge SC3234840002, created on 6 November 2014 (8 pages) |
21 November 2014 | Registration of charge SC3234840002, created on 6 November 2014 (8 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
10 November 2014 | Registration of charge SC3234840001, created on 29 October 2014 (16 pages) |
10 November 2014 | Registration of charge SC3234840001, created on 29 October 2014 (16 pages) |
2 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
31 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
9 January 2013 | Registered office address changed from Unit 16 Coatbank Business Centre Coatbank Way Coatbridge ML5 3AG on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Unit 16 Coatbank Business Centre Coatbank Way Coatbridge ML5 3AG on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Unit 16 Coatbank Business Centre Coatbank Way Coatbridge ML5 3AG on 9 January 2013 (1 page) |
24 May 2012 | Director's details changed for Brian Boyd on 24 May 2012 (2 pages) |
24 May 2012 | Secretary's details changed for William Neil Drummond on 24 May 2012 (1 page) |
24 May 2012 | Director's details changed for William Neil Drummond on 24 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Director's details changed for William Neil Drummond on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Brian Boyd on 24 May 2012 (2 pages) |
24 May 2012 | Secretary's details changed for William Neil Drummond on 24 May 2012 (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
21 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
21 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
12 July 2010 | Director's details changed for William Neil Drummond on 11 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Brian Boyd on 11 May 2010 (2 pages) |
12 July 2010 | Director's details changed for William Neil Drummond on 11 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Brian Boyd on 11 May 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
8 October 2008 | Return made up to 11/05/08; full list of members
|
8 October 2008 | Return made up to 11/05/08; full list of members
|
25 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
16 September 2008 | Director appointed brian boyd (2 pages) |
16 September 2008 | Director appointed brian boyd (2 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from 41 agnew avenue coatbridge lanarkshire ML5 3QD (1 page) |
16 September 2008 | Appointment terminated director michelle doran (1 page) |
16 September 2008 | Appointment terminated director michelle doran (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 41 agnew avenue coatbridge lanarkshire ML5 3QD (1 page) |
7 January 2008 | Ad 01/12/07-20/12/07 £ si 98@1=98 £ ic 2/100 (2 pages) |
7 January 2008 | Ad 01/12/07-20/12/07 £ si 98@1=98 £ ic 2/100 (2 pages) |
11 May 2007 | Incorporation (25 pages) |
11 May 2007 | Incorporation (25 pages) |