East Kilbride
Glasgow
G75 0GZ
Scotland
Director Name | Mr John Robert Grove |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 October 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Colvilles Road Kelvin Industrial Estate, East Kilbride Glasgow South Lanarkshire G75 0RS Scotland |
Director Name | Mr Stephen Lee |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Colvilles Park Kelvin Industrial Estate Glasgow G75 0GZ Scotland |
Website | diamondcutwheelsglasgow.co.uk |
---|---|
Telephone | 0800 1577939 |
Telephone region | Freephone |
Registered Address | 5 Colvilles Road Kelvin Industrial Estate, East Kilbride Glasgow South Lanarkshire G75 0RS Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
1 at £1 | Craig Brazill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,159 |
Cash | £12,423 |
Current Liabilities | £111,637 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2020 | Voluntary strike-off action has been suspended (1 page) |
2 April 2020 | Application to strike the company off the register (3 pages) |
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
25 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2019 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
28 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
19 April 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
19 April 2017 | Registered office address changed from 20 Colvilles Park Kelvin Industrial Estate Glasgow G75 0GZ to 5 Colvilles Road Kelvin Industrial Estate, East Kilbride Glasgow South Lanarkshire G75 0RS on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from 20 Colvilles Park Kelvin Industrial Estate Glasgow G75 0GZ to 5 Colvilles Road Kelvin Industrial Estate, East Kilbride Glasgow South Lanarkshire G75 0RS on 19 April 2017 (1 page) |
19 April 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
19 April 2016 | Director's details changed for Mr Craig Brazill on 1 March 2015 (2 pages) |
19 April 2016 | Appointment of Mr John Robert Grove as a director on 1 January 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr Craig Brazill on 1 March 2015 (2 pages) |
19 April 2016 | Appointment of Mr John Robert Grove as a director on 1 January 2016 (2 pages) |
19 April 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
16 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2015 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
9 January 2015 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Appointment of Mr Craig Brazill as a director on 1 March 2014 (2 pages) |
15 August 2014 | Appointment of Mr Craig Brazill as a director on 1 March 2014 (2 pages) |
15 August 2014 | Termination of appointment of Stephen Lee as a director on 1 March 2014 (1 page) |
15 August 2014 | Appointment of Mr Craig Brazill as a director on 1 March 2014 (2 pages) |
15 August 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Termination of appointment of Stephen Lee as a director on 1 March 2014 (1 page) |
15 August 2014 | Termination of appointment of Stephen Lee as a director on 1 March 2014 (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2013 | Incorporation Statement of capital on 2013-02-01
|
1 February 2013 | Incorporation Statement of capital on 2013-02-01
|