Company NameDiamond UK Facilities Management Ltd
DirectorsKeith Holdsworth and Darren Holdsworth
Company StatusActive
Company NumberSC500189
CategoryPrivate Limited Company
Incorporation Date11 March 2015(9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameKeith Holdsworth
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 The Courtyard
Cumbernauld
G67 3JG
Scotland
Director NameMr Darren Holdsworth
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressOffice 213 The Alba Campus
Rosebank
Livingston
EH54 7EG
Scotland
Secretary NameJean Murray Maxwell
StatusResigned
Appointed11 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address3 The Courtyard
Cumbernauld
G67 3JG
Scotland
Director NameMrs Jean Murray Maxwell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 January 2016)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence Address6-10 Glasgow Road
First Floor
Bathgate
West Lothian
EH48 2AA
Scotland
Director NameMiss Nicole Grace Shirley Holdsworth
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(12 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 May 2019)
RoleManager
Country of ResidenceScotland
Correspondence Address16 Reveston Lane
Whitburn
Bathgate
West Lothian
EH47 8HJ
Scotland
Secretary NameMiss Nicole Grace Shirley Holdsworth
StatusResigned
Appointed17 March 2016(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 10 May 2019)
RoleCompany Director
Correspondence AddressUnit 2, Systems House The Alba Campus
Rosebank
Livingston
West Lothian
EH54 7EG
Scotland

Location

Registered AddressOffice 213 The Alba Campus
Rosebank
Livingston
EH54 7EG
Scotland
ConstituencyLivingston
WardLivingston South

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

4 February 2022Delivered on: 8 February 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 May 2019Delivered on: 31 May 2019
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

9 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
30 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
21 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
31 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
5 July 2022Change of details for Mr Keith Holdsworth as a person with significant control on 31 January 2022 (2 pages)
8 February 2022Registration of charge SC5001890002, created on 4 February 2022 (16 pages)
8 February 2022Registered office address changed from Unit F & G the Alba Centre Alba Business Park Livingston EH54 7EG Scotland to Office 213 the Alba Campus Rosebank Livingston EH54 7EG on 8 February 2022 (1 page)
31 January 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
31 January 2022Appointment of Mr Darren Holdsworth as a director on 31 January 2022 (2 pages)
23 June 2021Registered office address changed from C/O Diamond Uk Facilities Management Ltd Unit 2, Systems House the Alba Campus Rosebank Livingston West Lothian EH54 7EG Scotland to Unit F & G the Alba Centre Alba Business Park Livingston EH54 7EG on 23 June 2021 (1 page)
5 May 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
27 April 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
9 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 May 2019Registration of charge SC5001890001, created on 30 May 2019 (8 pages)
10 May 2019Termination of appointment of Nicole Grace Shirley Holdsworth as a secretary on 10 May 2019 (1 page)
10 May 2019Cessation of Nicole Grace Shirley Holdsworth as a person with significant control on 10 May 2019 (1 page)
10 May 2019Termination of appointment of Nicole Grace Shirley Holdsworth as a director on 10 May 2019 (1 page)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 March 2016Registered office address changed from 6-10 Glasgow Road First Floor Bathgate West Lothian EH48 2AA Scotland to C/O Diamond Uk Facilities Management Ltd Unit 2, Systems House the Alba Campus Rosebank Livingston West Lothian EH54 7EG on 17 March 2016 (1 page)
17 March 2016Appointment of Miss Nicole Grace Shirley Holdsworth as a secretary on 17 March 2016 (2 pages)
17 March 2016Appointment of Miss Nicole Grace Shirley Holdsworth as a secretary on 17 March 2016 (2 pages)
17 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 200
(4 pages)
17 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 200
(4 pages)
17 March 2016Registered office address changed from 6-10 Glasgow Road First Floor Bathgate West Lothian EH48 2AA Scotland to C/O Diamond Uk Facilities Management Ltd Unit 2, Systems House the Alba Campus Rosebank Livingston West Lothian EH54 7EG on 17 March 2016 (1 page)
7 March 2016Appointment of Ms Nicole Holdsworth as a director on 7 March 2016 (2 pages)
7 March 2016Appointment of Ms Nicole Holdsworth as a director on 7 March 2016 (2 pages)
18 January 2016Termination of appointment of Jean Murray Maxwell as a director on 18 January 2016 (1 page)
18 January 2016Termination of appointment of Jean Murray Maxwell as a secretary on 18 January 2016 (1 page)
18 January 2016Termination of appointment of Jean Murray Maxwell as a director on 18 January 2016 (1 page)
18 January 2016Termination of appointment of Jean Murray Maxwell as a secretary on 18 January 2016 (1 page)
27 November 2015Registered office address changed from 14 Glasgow Road Bathgate West Lothian EH48 2AA to 6-10 Glasgow Road First Floor Bathgate West Lothian EH48 2AA on 27 November 2015 (1 page)
27 November 2015Registered office address changed from 14 Glasgow Road Bathgate West Lothian EH48 2AA to 6-10 Glasgow Road First Floor Bathgate West Lothian EH48 2AA on 27 November 2015 (1 page)
29 April 2015Appointment of Mrs Jean Murray Maxwell as a director on 29 April 2015 (2 pages)
29 April 2015Appointment of Mrs Jean Murray Maxwell as a director on 29 April 2015 (2 pages)
11 March 2015Incorporation
Statement of capital on 2015-03-11
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
11 March 2015Incorporation
Statement of capital on 2015-03-11
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)