Company NameDiamond Cut Wheels (Glasgow) Ltd
Company StatusDissolved
Company NumberSC441688
CategoryPrivate Limited Company
Incorporation Date1 February 2013(11 years, 3 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Craig Brazill
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(1 year after company formation)
Appointment Duration6 years, 7 months (closed 06 October 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Colvilles Park, Kelvin Industrial Estate
East Kilbride
Glasgow
G75 0GZ
Scotland
Director NameMr John Robert Grove
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 06 October 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Colvilles Road
Kelvin Industrial Estate, East Kilbride
Glasgow
South Lanarkshire
G75 0RS
Scotland
Director NameMr Stephen Lee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Colvilles Park
Kelvin Industrial Estate
Glasgow
G75 0GZ
Scotland

Contact

Websitediamondcutwheelsglasgow.co.uk
Telephone0800 1577939
Telephone regionFreephone

Location

Registered Address5 Colvilles Road
Kelvin Industrial Estate, East Kilbride
Glasgow
South Lanarkshire
G75 0RS
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South

Shareholders

1 at £1Craig Brazill
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,159
Cash£12,423
Current Liabilities£111,637

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
10 April 2020Voluntary strike-off action has been suspended (1 page)
2 April 2020Application to strike the company off the register (3 pages)
14 March 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
28 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
25 June 2019Compulsory strike-off action has been discontinued (1 page)
24 June 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
14 May 2019Compulsory strike-off action has been suspended (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
28 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
19 April 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
19 April 2017Registered 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 2017Registered 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 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
19 April 2016Director's details changed for Mr Craig Brazill on 1 March 2015 (2 pages)
19 April 2016Appointment of Mr John Robert Grove as a director on 1 January 2016 (2 pages)
19 April 2016Director's details changed for Mr Craig Brazill on 1 March 2015 (2 pages)
19 April 2016Appointment of Mr John Robert Grove as a director on 1 January 2016 (2 pages)
19 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 5
(4 pages)
19 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 5
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
16 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015Compulsory strike-off action has been discontinued (1 page)
15 June 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
9 January 2015Total exemption small company accounts made up to 28 February 2014 (8 pages)
9 January 2015Total exemption small company accounts made up to 28 February 2014 (8 pages)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
15 August 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Appointment of Mr Craig Brazill as a director on 1 March 2014 (2 pages)
15 August 2014Appointment of Mr Craig Brazill as a director on 1 March 2014 (2 pages)
15 August 2014Termination of appointment of Stephen Lee as a director on 1 March 2014 (1 page)
15 August 2014Appointment of Mr Craig Brazill as a director on 1 March 2014 (2 pages)
15 August 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Termination of appointment of Stephen Lee as a director on 1 March 2014 (1 page)
15 August 2014Termination of appointment of Stephen Lee as a director on 1 March 2014 (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
1 February 2013Incorporation
Statement of capital on 2013-02-01
  • GBP 1
(24 pages)
1 February 2013Incorporation
Statement of capital on 2013-02-01
  • GBP 1
(24 pages)