Inveralmond Industrial Estate
Perth
PH1 3EE
Scotland
Secretary Name | Jeremy Charles Burgess |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Target House Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3EE Scotland |
Director Name | Alex Burgess |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Target House Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3EE Scotland |
Director Name | Mrs Stephanie Burgess |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2021(11 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Target House Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3EE Scotland |
Director Name | Jecqueline Burgess |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Parter & Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fairies Road Perth Perthshire PH1 1LZ Scotland |
Director Name | Stephanie Burgess |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Partner & Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 25 Fairies Road Perth Perthshire PH1 1LZ Scotland |
Director Name | Reuben Burgess |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Target House Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3EE Scotland |
Director Name | Mr Reuben Burgess |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Target House Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3EE Scotland |
Website | https://www.diatechuk.com/ |
---|---|
Email address | [email protected] |
Telephone | 01738 444606 |
Telephone region | Perth |
Registered Address | Apex House Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3EE Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 3 other UK companies use this postal address |
4 at £1 | Dale Paterson 4.00% Ordinary B |
---|---|
26 at £1 | Jeremy Burgess 26.00% Ordinary A |
25 at £1 | Stephanie Burgess 25.00% Ordinary A |
13 at £1 | Reuben Burgess 13.00% Ordinary A |
12 at £1 | Jacqueline Burgess 12.00% Ordinary A |
10 at £1 | Alex Burgess 10.00% Ordinary A |
10 at £1 | Maria Burgess 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £778,242 |
Cash | £162,271 |
Current Liabilities | £262,162 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
10 December 2012 | Delivered 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 |
---|
23 February 2021 | Appointment of Mrs Stephanie Burgess as a director on 23 February 2021 (2 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
20 April 2020 | Resolutions
|
17 April 2020 | Termination of appointment of Reuben Burgess as a director on 6 March 2020 (1 page) |
30 March 2020 | Cessation of Stephanie Burgess as a person with significant control on 5 March 2020 (3 pages) |
30 March 2020 | Notification of Alex Burgess as a person with significant control on 5 March 2020 (2 pages) |
30 March 2020 | Change of details for Mr Jeremy Charles Burgess as a person with significant control on 5 March 2020 (5 pages) |
30 March 2020 | Notification of Diatech Holdings Ltd as a person with significant control on 5 March 2020 (4 pages) |
30 March 2020 | Statement of capital following an allotment of shares on 5 March 2020
|
5 March 2020 | Resolutions
|
5 March 2020 | Solvency Statement dated 03/03/20 (1 page) |
5 March 2020 | Statement of capital following an allotment of shares on 3 March 2020
|
5 March 2020 | Statement of capital on 5 March 2020
|
5 March 2020 | Statement by Directors (2 pages) |
5 March 2020 | Resolutions
|
3 March 2020 | Particulars of variation of rights attached to shares (3 pages) |
3 March 2020 | Statement of capital on 3 March 2020
|
3 March 2020 | Statement by Directors (2 pages) |
3 March 2020 | Change of share class name or designation (2 pages) |
3 March 2020 | Resolutions
|
3 March 2020 | Resolutions
|
3 March 2020 | Solvency Statement dated 02/03/20 (1 page) |
17 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
10 February 2020 | Appointment of Mr Reuben Burgess as a director on 3 May 2016 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
19 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 March 2016 | Termination of appointment of Reuben Burgess as a director on 15 April 2015 (1 page) |
14 March 2016 | Termination of appointment of Reuben Burgess as a director on 15 April 2015 (1 page) |
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 February 2015 | Annual return made up to 13 February 2015 Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 13 February 2015 Statement of capital on 2015-02-17
|
4 June 2014 | Full accounts made up to 31 December 2013 (7 pages) |
4 June 2014 | Full accounts made up to 31 December 2013 (7 pages) |
27 February 2014 | Director's details changed for Reuben Burgess on 27 February 2014 (2 pages) |
27 February 2014 | Secretary's details changed for Jeremy Charles Burgess on 27 February 2014 (1 page) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Jeremy Charles Burgess on 27 February 2014 (2 pages) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Jeremy Charles Burgess on 27 February 2014 (2 pages) |
27 February 2014 | Secretary's details changed for Jeremy Charles Burgess on 27 February 2014 (1 page) |
27 February 2014 | Director's details changed for Reuben Burgess on 27 February 2014 (2 pages) |
7 February 2014 | Resolutions
|
7 February 2014 | Re-registration from a private unlimited company to a private limited company (2 pages) |
7 February 2014 | Re-registration from a private unlimited company to a private limited company (2 pages) |
7 February 2014 | Certificate of re-registration from Unlimited to Limited (1 page) |
7 February 2014 | Re-registration of Memorandum and Articles (20 pages) |
7 February 2014 | Certificate of re-registration from Unlimited to Limited (1 page) |
7 February 2014 | Resolutions
|
7 February 2014 | Re-registration of Memorandum and Articles (20 pages) |
31 December 2013 | Resolutions
|
31 December 2013 | Resolutions
|
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders (6 pages) |
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
13 May 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
9 May 2013 | Satisfaction of charge 1 in full (1 page) |
9 May 2013 | Satisfaction of charge 1 in full (1 page) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 June 2012 | Registered office address changed from Whitefriars Crescent Perth Business Park Perth Perthshire PH2 0PA on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from Whitefriars Crescent Perth Business Park Perth Perthshire PH2 0PA on 25 June 2012 (1 page) |
6 February 2012 | Appointment of Alex Burgess as a director (2 pages) |
6 February 2012 | Termination of appointment of Jecqueline Burgess as a director (1 page) |
6 February 2012 | Termination of appointment of Stephanie Burgess as a director (1 page) |
6 February 2012 | Appointment of Alex Burgess as a director (2 pages) |
6 February 2012 | Termination of appointment of Stephanie Burgess as a director (1 page) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Termination of appointment of Jecqueline Burgess as a director (1 page) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
15 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Jecqueline Burgess on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Stephanie Burgess on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Stephanie Burgess on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Reuben Burgess on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Jecqueline Burgess on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Reuben Burgess on 15 March 2010 (2 pages) |
3 March 2009 | Incorporation (10 pages) |
3 March 2009 | Incorporation (10 pages) |