Company NameDiamond Storage Limited
Company StatusDissolved
Company NumberSC335857
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 3 months ago)
Dissolution Date17 April 2015 (9 years ago)
Previous NameDengrant Limited

Business Activity

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

Directors

Director NameGillian Booth
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(4 weeks after company formation)
Appointment Duration7 years, 2 months (closed 17 April 2015)
RoleCompany Director
Correspondence Address131 Harbour Road
Gardenstown
Aberdeenshire
AB45 3YS
Scotland
Director NameCarol Margaret Rankin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(4 weeks after company formation)
Appointment Duration7 years, 2 months (closed 17 April 2015)
RoleCompany Director
Correspondence AddressOrd Farm House
Elrick
Newmachar
AB21 7PS
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed27 January 2013(5 years after company formation)
Appointment Duration2 years, 2 months (closed 17 April 2015)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
Aberdeenshire
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
Aberdeenshire
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed04 February 2008(4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 January 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Carol Margaret Rankin
50.00%
Ordinary
50 at £1Gillian Booth
50.00%
Ordinary

Financials

Year2014
Net Worth£13,767
Cash£15,192
Current Liabilities£8,918

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
26 December 2014First Gazette notice for voluntary strike-off (1 page)
15 December 2014Application to strike the company off the register (3 pages)
15 December 2014Application to strike the company off the register (3 pages)
16 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
29 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary on 27 January 2013 (2 pages)
29 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary on 27 January 2013 (1 page)
29 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary on 27 January 2013 (2 pages)
29 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary on 27 January 2013 (1 page)
17 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Director's details changed for Gillian Booth on 1 July 2011 (2 pages)
10 November 2011Director's details changed for Gillian Booth on 1 July 2011 (2 pages)
10 November 2011Director's details changed for Gillian Booth on 1 July 2011 (2 pages)
27 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 April 2009Appointment terminated secretary paull & williamsons (1 page)
21 April 2009Secretary appointed paull & williamsons LLP (1 page)
21 April 2009Appointment terminated secretary paull & williamsons (1 page)
21 April 2009Secretary appointed paull & williamsons LLP (1 page)
15 January 2009Return made up to 07/01/09; full list of members (5 pages)
15 January 2009Return made up to 07/01/09; full list of members (5 pages)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008Ad 04/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008New secretary appointed (2 pages)
20 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
20 February 2008New secretary appointed (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008Ad 04/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2008New director appointed (3 pages)
20 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
20 February 2008New director appointed (3 pages)
30 January 2008Company name changed dengrant LIMITED\certificate issued on 30/01/08 (2 pages)
30 January 2008Company name changed dengrant LIMITED\certificate issued on 30/01/08 (2 pages)
7 January 2008Incorporation (19 pages)
7 January 2008Incorporation (19 pages)