Company NameDiamond Raine Ltd.
Company StatusDissolved
Company NumberSC360131
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)
Dissolution Date16 January 2015 (9 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Lorraine Bruce
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2009(same day as company formation)
RoleDental & Beauty
Country of ResidenceScotland
Correspondence Address122 West Road
Peterhead
Aberdeenshire
AB42 2AQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 May 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Lorraine Bruce
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
12 February 2014Accounts made up to 31 May 2013 (2 pages)
12 February 2014Accounts made up to 31 May 2013 (2 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 1
(3 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 1
(3 pages)
27 February 2013Accounts made up to 31 May 2012 (2 pages)
27 February 2013Accounts made up to 31 May 2012 (2 pages)
31 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 July 2010Director's details changed for Dr Lorraine Bruce on 1 May 2010 (2 pages)
14 July 2010Registered office address changed from 122 West Road Peterhead Aberdeenshire AB42 2AQ on 14 July 2010 (1 page)
14 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Dr Lorraine Bruce on 1 May 2010 (2 pages)
14 July 2010Director's details changed for Dr Lorraine Bruce on 1 May 2010 (2 pages)
14 July 2010Registered office address changed from 122 West Road Peterhead Aberdeenshire AB42 2AQ on 14 July 2010 (1 page)
2 October 2009Director appointed dr lorraine bruce (2 pages)
2 October 2009Director appointed dr lorraine bruce (2 pages)
28 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(17 pages)
28 May 2009Appointment terminated secretary brian reid LTD. (1 page)
28 May 2009Appointment terminated director stephen george mabbott (1 page)
28 May 2009Appointment terminated director stephen george mabbott (1 page)
28 May 2009Appointment terminated secretary brian reid LTD. (1 page)
28 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(17 pages)
26 May 2009Incorporation (18 pages)
26 May 2009Incorporation (18 pages)