Company NameDiverse Pm Limited
DirectorAndrew Divers
Company StatusActive
Company NumberSC458283
CategoryPrivate Limited Company
Incorporation Date3 September 2013(10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew Divers
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2013(same day as company formation)
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBank House 20a Strathearn Road
Edinburgh
Lothian
EH9 2AB
Scotland
Director NameMr James Divers
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House 20a Strathearn Road
Edinburgh
Lothian
EH9 2AB
Scotland

Location

Registered AddressBank House
20a Strathearn Road
Edinburgh
Lothian
EH9 2AB
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

700 at £1Frances Divers
70.00%
Ordinary
300 at £1Andrew Divers
30.00%
Ordinary

Financials

Year2014
Net Worth£46,696
Cash£84,960
Current Liabilities£101,968

Accounts

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

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

15 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
2 September 2019Notification of James Divers as a person with significant control on 6 April 2016 (2 pages)
2 September 2019Cessation of Frances Divers as a person with significant control on 6 April 2016 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
14 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
5 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(3 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(3 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(3 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
5 January 2015Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(3 pages)
5 January 2015Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(3 pages)
5 January 2015Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(3 pages)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
27 March 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
27 March 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
22 January 2014Termination of appointment of James Divers as a director (1 page)
22 January 2014Termination of appointment of James Divers as a director (1 page)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 1,000
(22 pages)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 1,000
(22 pages)