Company NameDiva Property Investments Limited
Company StatusActive
Company NumberSC465767
CategoryPrivate Limited Company
Incorporation Date13 December 2013(10 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJasbir Singh Gill
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Aytoun Road
Glasgow
G41 5RL
Scotland
Director NameMr Michael Joseph Quigley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Deanbank Road
Coatbridge
ML5 1RY
Scotland
Director NameMr Sunil Kumar Sharma
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Culloch Road
Bearsden
Glasgow
G61 4RS
Scotland
Director NameMr Makhan Singh
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2020(6 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 St. Enoch Square
Glasgow
Lanarkshire
G1 4AG
Scotland
Director NameMr Enrico Filiberto Eusebi
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Joes Moor Road
Strathblane
Glasgow
G63 9HA
Scotland

Location

Registered Address60 St. Enoch Square
Glasgow
Lanarkshire
G1 4AG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Mccall Aitken Mckenzie LTD
50.00%
Ordinary
25 at £1Jasbir Singh Gill
25.00%
Ordinary
25 at £1Sunil Sharma
25.00%
Ordinary

Financials

Year2014
Net Worth£32,717
Cash£44,760
Current Liabilities£4,617

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

24 March 2017Delivered on: 31 March 2017
Persons entitled: Bank of India

Classification: A registered charge
Outstanding
27 March 2014Delivered on: 5 April 2014
Persons entitled: Bank of India

Classification: A registered charge
Particulars: Shop premises forming and known as unit 2 union court 50-60 union stree glasgow GLA2323 and now registered under GLA215065.
Outstanding
25 March 2014Delivered on: 28 March 2014
Persons entitled: Bank of India

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 October 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
20 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
20 October 2020Notification of Makhan Singh as a person with significant control on 20 February 2020 (2 pages)
12 October 2020Appointment of Mr Makhan Singh as a director on 20 February 2020 (2 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
27 November 2019Compulsory strike-off action has been discontinued (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
21 November 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 February 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Notification of Mccall Aitken Mckenzie Limited as a person with significant control on 1 January 2017 (2 pages)
13 December 2017Cessation of Enrico Filiberto Eusebi as a person with significant control on 1 January 2017 (1 page)
13 December 2017Notification of Mccall Aitken Mckenzie Limited as a person with significant control on 1 January 2017 (2 pages)
13 December 2017Cessation of Enrico Filiberto Eusebi as a person with significant control on 1 January 2017 (1 page)
13 December 2017Cessation of Michael Joseph Quigley as a person with significant control on 1 January 2017 (1 page)
13 December 2017Cessation of Michael Joseph Quigley as a person with significant control on 1 January 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 March 2017Registration of charge SC4657670003, created on 24 March 2017 (15 pages)
31 March 2017Registration of charge SC4657670003, created on 24 March 2017 (15 pages)
17 January 2017Confirmation statement made on 13 December 2016 with updates (8 pages)
17 January 2017Confirmation statement made on 13 December 2016 with updates (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
8 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
5 April 2014Registration of charge 4657670002 (11 pages)
5 April 2014Registration of charge 4657670002 (11 pages)
28 March 2014Registration of charge 4657670001 (13 pages)
28 March 2014Registration of charge 4657670001 (13 pages)
13 February 2014Termination of appointment of Enrico Eusebi as a director (1 page)
13 February 2014Termination of appointment of Enrico Eusebi as a director (1 page)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 100
(39 pages)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 100
(39 pages)