Company NameDiatech Scotland Ltd
Company StatusActive
Company NumberSC355888
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Jeremy Charles Burgess
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2009(same day as company formation)
RoleSenior Partner
Country of ResidenceScotland
Correspondence AddressTarget House Ruthvenfield Road
Inveralmond Industrial Estate
Perth
PH1 3EE
Scotland
Secretary NameJeremy Charles Burgess
NationalityBritish
StatusCurrent
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTarget House Ruthvenfield Road
Inveralmond Industrial Estate
Perth
PH1 3EE
Scotland
Director NameAlex Burgess
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(2 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTarget House Ruthvenfield Road
Inveralmond Industrial Estate
Perth
PH1 3EE
Scotland
Director NameMrs Stephanie Burgess
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(11 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTarget House Ruthvenfield Road
Inveralmond Industrial Estate
Perth
PH1 3EE
Scotland
Director NameJecqueline Burgess
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleParter & Housewife
Country of ResidenceUnited Kingdom
Correspondence Address20 Fairies Road
Perth
Perthshire
PH1 1LZ
Scotland
Director NameStephanie Burgess
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RolePartner & Housewife
Country of ResidenceUnited Kingdom
Correspondence Address25 Fairies Road
Perth
Perthshire
PH1 1LZ
Scotland
Director NameReuben Burgess
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressTarget House Ruthvenfield Road
Inveralmond Industrial Estate
Perth
PH1 3EE
Scotland
Director NameMr Reuben Burgess
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTarget House Ruthvenfield Road
Inveralmond Industrial Estate
Perth
PH1 3EE
Scotland

Contact

Websitehttps://www.diatechuk.com/
Email address[email protected]
Telephone01738 444606
Telephone regionPerth

Location

Registered AddressApex House Ruthvenfield Road
Inveralmond Industrial Estate
Perth
PH1 3EE
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches3 other UK companies use this postal address

Shareholders

4 at £1Dale Paterson
4.00%
Ordinary B
26 at £1Jeremy Burgess
26.00%
Ordinary A
25 at £1Stephanie Burgess
25.00%
Ordinary A
13 at £1Reuben Burgess
13.00%
Ordinary A
12 at £1Jacqueline Burgess
12.00%
Ordinary A
10 at £1Alex Burgess
10.00%
Ordinary A
10 at £1Maria Burgess
10.00%
Ordinary A

Financials

Year2014
Net Worth£778,242
Cash£162,271
Current Liabilities£262,162

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

10 December 2012Delivered on: 19 December 2012
Satisfied on: 9 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

23 February 2021Appointment of Mrs Stephanie Burgess as a director on 23 February 2021 (2 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share capital increased by creation of shares and shares paid by credit from companys reserve 05/03/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 April 2020Termination of appointment of Reuben Burgess as a director on 6 March 2020 (1 page)
30 March 2020Cessation of Stephanie Burgess as a person with significant control on 5 March 2020 (3 pages)
30 March 2020Notification of Alex Burgess as a person with significant control on 5 March 2020 (2 pages)
30 March 2020Change of details for Mr Jeremy Charles Burgess as a person with significant control on 5 March 2020 (5 pages)
30 March 2020Notification of Diatech Holdings Ltd as a person with significant control on 5 March 2020 (4 pages)
30 March 2020Statement of capital following an allotment of shares on 5 March 2020
  • GBP 100
(9 pages)
5 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 March 2020Solvency Statement dated 03/03/20 (1 page)
5 March 2020Statement of capital following an allotment of shares on 3 March 2020
  • GBP 100
(9 pages)
5 March 2020Statement of capital on 5 March 2020
  • GBP 25
(5 pages)
5 March 2020Statement by Directors (2 pages)
5 March 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 March 2020Particulars of variation of rights attached to shares (3 pages)
3 March 2020Statement of capital on 3 March 2020
  • GBP 75
(5 pages)
3 March 2020Statement by Directors (2 pages)
3 March 2020Change of share class name or designation (2 pages)
3 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
3 March 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 March 2020Solvency Statement dated 02/03/20 (1 page)
17 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
10 February 2020Appointment of Mr Reuben Burgess as a director on 3 May 2016 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 March 2016Termination of appointment of Reuben Burgess as a director on 15 April 2015 (1 page)
14 March 2016Termination of appointment of Reuben Burgess as a director on 15 April 2015 (1 page)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 February 2015Annual return made up to 13 February 2015
Statement of capital on 2015-02-17
  • GBP 100
(6 pages)
17 February 2015Annual return made up to 13 February 2015
Statement of capital on 2015-02-17
  • GBP 100
(6 pages)
4 June 2014Full accounts made up to 31 December 2013 (7 pages)
4 June 2014Full accounts made up to 31 December 2013 (7 pages)
27 February 2014Director's details changed for Reuben Burgess on 27 February 2014 (2 pages)
27 February 2014Secretary's details changed for Jeremy Charles Burgess on 27 February 2014 (1 page)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Director's details changed for Jeremy Charles Burgess on 27 February 2014 (2 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Director's details changed for Jeremy Charles Burgess on 27 February 2014 (2 pages)
27 February 2014Secretary's details changed for Jeremy Charles Burgess on 27 February 2014 (1 page)
27 February 2014Director's details changed for Reuben Burgess on 27 February 2014 (2 pages)
7 February 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 February 2014Re-registration from a private unlimited company to a private limited company (2 pages)
7 February 2014Re-registration from a private unlimited company to a private limited company (2 pages)
7 February 2014Certificate of re-registration from Unlimited to Limited (1 page)
7 February 2014Re-registration of Memorandum and Articles (20 pages)
7 February 2014Certificate of re-registration from Unlimited to Limited (1 page)
7 February 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 February 2014Re-registration of Memorandum and Articles (20 pages)
31 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders (6 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders (6 pages)
13 May 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
13 May 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
9 May 2013Satisfaction of charge 1 in full (1 page)
9 May 2013Satisfaction of charge 1 in full (1 page)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 June 2012Registered office address changed from Whitefriars Crescent Perth Business Park Perth Perthshire PH2 0PA on 25 June 2012 (1 page)
25 June 2012Registered office address changed from Whitefriars Crescent Perth Business Park Perth Perthshire PH2 0PA on 25 June 2012 (1 page)
6 February 2012Appointment of Alex Burgess as a director (2 pages)
6 February 2012Termination of appointment of Jecqueline Burgess as a director (1 page)
6 February 2012Termination of appointment of Stephanie Burgess as a director (1 page)
6 February 2012Appointment of Alex Burgess as a director (2 pages)
6 February 2012Termination of appointment of Stephanie Burgess as a director (1 page)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
6 February 2012Termination of appointment of Jecqueline Burgess as a director (1 page)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Jecqueline Burgess on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Stephanie Burgess on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Stephanie Burgess on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Reuben Burgess on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Jecqueline Burgess on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Reuben Burgess on 15 March 2010 (2 pages)
3 March 2009Incorporation (10 pages)
3 March 2009Incorporation (10 pages)