Market Square
Duns
Berwickshire
TD11 3AL
Scotland
Director Name | Mrs Lorna Eileen Margaret Fleming |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hardacres Greenlaw Duns Berwickshire TD10 6UN Scotland |
Director Name | Mrs Gillian Carol Fox |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Commercial Bank Buildings Market Square Duns Berwickshire TD11 3AL Scotland |
Secretary Name | Mrs Gillian Carol Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Commercial Bank Buildings Market Square Duns Berwickshire TD11 3AL Scotland |
Director Name | Mr Trevor Harold Thompson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commercial Bank Buildings Market Square Duns Berwickshire TD11 3AL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | diamondfinancial.co.uk |
---|---|
Telephone | 01361 884466 |
Telephone region | Duns |
Registered Address | Commercial Bank Buildings Market Square Duns Berwickshire TD11 3AL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Mid Berwickshire |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Trevor Harold Thompson 9.80% Ordinary A |
---|---|
450 at £1 | Gillian Carol Fox 88.24% Ordinary A |
9 at £1 | Gillian Carol Fox 1.76% Ordinary B |
1 at £1 | Trevor Harold Thompson 0.20% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £6,980 |
Cash | £2,711 |
Current Liabilities | £152,084 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
26 April 2016 | Delivered on: 28 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 37 market square, duns. BER5918. Outstanding |
---|---|
23 March 2016 | Delivered on: 29 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
12 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
---|---|
8 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
4 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
4 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
12 January 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
1 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
28 April 2016 | Registration of charge SC1968700002, created on 26 April 2016 (7 pages) |
28 April 2016 | Registration of charge SC1968700002, created on 26 April 2016 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Registration of charge SC1968700001, created on 23 March 2016 (7 pages) |
29 March 2016 | Registration of charge SC1968700001, created on 23 March 2016 (7 pages) |
12 February 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
12 February 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
5 January 2016 | Termination of appointment of Trevor Harold Thompson as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Trevor Harold Thompson as a director on 31 December 2015 (1 page) |
29 June 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
29 June 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
26 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
23 April 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
23 April 2015 | Resolutions
|
23 April 2015 | Memorandum and Articles of Association (16 pages) |
23 April 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
23 April 2015 | Resolutions
|
23 April 2015 | Memorandum and Articles of Association (16 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
19 June 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
31 March 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
31 March 2014 | Change of share class name or designation (2 pages) |
31 March 2014 | Statement of company's objects (2 pages) |
31 March 2014 | Resolutions
|
31 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
31 March 2014 | Statement of company's objects (2 pages) |
31 March 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
31 March 2014 | Change of share class name or designation (2 pages) |
31 March 2014 | Resolutions
|
31 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 July 2013 | Company name changed fox fleming LTD.\certificate issued on 01/07/13
|
1 July 2013 | Company name changed fox fleming LTD.\certificate issued on 01/07/13
|
1 July 2013 | Resolutions
|
1 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Resolutions
|
1 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 March 2013 | Appointment of Mr Trevor Harold Thompson as a director (2 pages) |
26 March 2013 | Termination of appointment of Gillian Fox as a director (1 page) |
26 March 2013 | Termination of appointment of Gillian Fox as a director (1 page) |
26 March 2013 | Appointment of Mrs Gillian Carol Fox as a director (2 pages) |
26 March 2013 | Termination of appointment of Gillian Fox as a secretary (1 page) |
26 March 2013 | Appointment of Mrs Gillian Carol Fox as a director (2 pages) |
26 March 2013 | Termination of appointment of Gillian Fox as a secretary (1 page) |
26 March 2013 | Appointment of Mr Trevor Harold Thompson as a director (2 pages) |
13 July 2012 | Termination of appointment of Lorna Fleming as a director (1 page) |
13 July 2012 | Termination of appointment of Lorna Fleming as a director (1 page) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Secretary's details changed for Mrs Gillian Carol Fox on 19 June 2012 (1 page) |
19 June 2012 | Director's details changed for Mrs Gillian Carol Fox on 19 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Mrs Gillian Carol Fox on 19 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Mrs Gillian Carol Fox on 19 June 2012 (1 page) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 July 2009 | Amended accounts made up to 30 June 2008 (5 pages) |
13 July 2009 | Amended accounts made up to 30 June 2008 (5 pages) |
13 July 2009 | Director's change of particulars / lorna fleming / 23/06/2009 (1 page) |
13 July 2009 | Director's change of particulars / lorna fleming / 23/06/2009 (1 page) |
19 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
19 June 2009 | Director and secretary's change of particulars / gillian fox / 18/06/2009 (1 page) |
19 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
19 June 2009 | Director and secretary's change of particulars / gillian fox / 18/06/2009 (1 page) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
6 July 2007 | Return made up to 04/06/07; no change of members
|
6 July 2007 | Return made up to 04/06/07; no change of members
|
16 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 June 2006 | Return made up to 04/06/06; full list of members (7 pages) |
14 June 2006 | Return made up to 04/06/06; full list of members (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 July 2005 | Return made up to 04/06/05; full list of members (7 pages) |
7 July 2005 | Return made up to 04/06/05; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
9 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
13 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
13 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
7 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
7 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
12 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
12 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
19 September 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
19 September 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
14 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
14 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
4 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
7 June 2000 | Return made up to 04/06/00; full list of members
|
7 June 2000 | Return made up to 04/06/00; full list of members
|
22 July 1999 | Registered office changed on 22/07/99 from: the old schoolhouse reston eyemouth berwickshire TD14 5LD (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: the old schoolhouse reston eyemouth berwickshire TD14 5LD (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Incorporation (17 pages) |
4 June 1999 | Incorporation (17 pages) |