Active - Proposal to Strike off
Company Information for DIAMONDGROVE LIMITED
21 HIGH STREET, HADDINGTON, MIDLOTHIAN, EH41 3ES,
|
Company Registration Number
SC426300
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DIAMONDGROVE LIMITED | |
Legal Registered Office | |
21 HIGH STREET HADDINGTON MIDLOTHIAN EH41 3ES Other companies in EH10 | |
Company Number | SC426300 | |
---|---|---|
Company ID Number | SC426300 | |
Date formed | 2012-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 18:44:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DIAMONDGROVE PTY. LTD. | VIC 3140 | Active | Company formed on the 1992-06-09 |
Officer | Role | Date Appointed |
---|---|---|
PAULINE MCKINLAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD RUTHERFORD BLACK |
Director | ||
JORDAN NOMINEES (SCOTLAND) LIMITED |
Company Secretary | ||
PAUL MICHAEL TOWNSEND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MONTBANK (LOANHEAD) LIMITED | Director | 2009-08-11 | CURRENT | 2007-11-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/17 FROM Bonnington Bond 2 Anderson Place Edinburgh Scotland EH6 5NP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/16 FROM Rauds Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland | |
LATEST SOC | 27/08/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/16 FROM 1 Margaret Rose Loan Edinburgh EH10 7EQ | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4263000005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4263000004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4263000003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4263000002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4263000001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4263000001 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS PAULINE ROSE MCKINLAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD BLACK | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/14 FROM 29 York Place Edinburgh EH1 3HP United Kingdom | |
AR01 | 15/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RONALD RUTHERFORD BLACK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JORDAN NOMINEES (SCOTLAND) LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TOWNSEND | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-10-10 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIAMONDGROVE LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DIAMONDGROVE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DIAMONDGROVE LIMITED | Event Date | 2014-10-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |