Company NameDiamond Financial (Scotland) Limited
DirectorGillian Carol Fox
Company StatusActive
Company NumberSC196870
CategoryPrivate Limited Company
Incorporation Date4 June 1999(24 years, 10 months ago)
Previous NameFox Fleming Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Gillian Carol Fox
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(13 years, 9 months after company formation)
Appointment Duration11 years
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCommercial Bank Buildings
Market Square
Duns
Berwickshire
TD11 3AL
Scotland
Director NameMrs Lorna Eileen Margaret Fleming
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHardacres
Greenlaw
Duns
Berwickshire
TD10 6UN
Scotland
Director NameMrs Gillian Carol Fox
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCommercial Bank Buildings
Market Square
Duns
Berwickshire
TD11 3AL
Scotland
Secretary NameMrs Gillian Carol Fox
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial Bank Buildings
Market Square
Duns
Berwickshire
TD11 3AL
Scotland
Director NameMr Trevor Harold Thompson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial Bank Buildings
Market Square
Duns
Berwickshire
TD11 3AL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitediamondfinancial.co.uk
Telephone01361 884466
Telephone regionDuns

Location

Registered AddressCommercial Bank Buildings
Market Square
Duns
Berwickshire
TD11 3AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Trevor Harold Thompson
9.80%
Ordinary A
450 at £1Gillian Carol Fox
88.24%
Ordinary A
9 at £1Gillian Carol Fox
1.76%
Ordinary B
1 at £1Trevor Harold Thompson
0.20%
Ordinary C

Financials

Year2014
Net Worth£6,980
Cash£2,711
Current Liabilities£152,084

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Charges

26 April 2016Delivered 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 2016Delivered on: 29 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

12 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
8 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
4 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
4 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
12 January 2019Micro company accounts made up to 30 June 2018 (4 pages)
1 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 511
(7 pages)
15 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 511
(7 pages)
28 April 2016Registration of charge SC1968700002, created on 26 April 2016 (7 pages)
28 April 2016Registration of charge SC1968700002, created on 26 April 2016 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Registration of charge SC1968700001, created on 23 March 2016 (7 pages)
29 March 2016Registration of charge SC1968700001, created on 23 March 2016 (7 pages)
12 February 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 511
(4 pages)
12 February 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 511
(4 pages)
5 January 2016Termination of appointment of Trevor Harold Thompson as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Trevor Harold Thompson as a director on 31 December 2015 (1 page)
29 June 2015Second filing of SH01 previously delivered to Companies House (6 pages)
29 June 2015Second filing of SH01 previously delivered to Companies House (6 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 510
(4 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 510
(4 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 510
(4 pages)
23 April 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 510.00
(4 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 April 2015Memorandum and Articles of Association (16 pages)
23 April 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 510.00
(4 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 April 2015Memorandum and Articles of Association (16 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 60
(4 pages)
20 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 60
(4 pages)
20 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 60
(4 pages)
19 June 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 60
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2015.
(5 pages)
19 June 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 60
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2015.
(5 pages)
19 June 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 60
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2015.
(5 pages)
31 March 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 50.00
(4 pages)
31 March 2014Change of share class name or designation (2 pages)
31 March 2014Statement of company's objects (2 pages)
31 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors be permitted to exercise power under section 175 approved 24/03/2014
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
31 March 2014Particulars of variation of rights attached to shares (2 pages)
31 March 2014Statement of company's objects (2 pages)
31 March 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 50.00
(4 pages)
31 March 2014Change of share class name or designation (2 pages)
31 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors be permitted to exercise power under section 175 approved 24/03/2014
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
31 March 2014Particulars of variation of rights attached to shares (2 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 July 2013Company name changed fox fleming LTD.\certificate issued on 01/07/13
  • CONNOT ‐
(3 pages)
1 July 2013Company name changed fox fleming LTD.\certificate issued on 01/07/13
  • CONNOT ‐
(3 pages)
1 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-01
(1 page)
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
1 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-01
(1 page)
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Appointment of Mr Trevor Harold Thompson as a director (2 pages)
26 March 2013Termination of appointment of Gillian Fox as a director (1 page)
26 March 2013Termination of appointment of Gillian Fox as a director (1 page)
26 March 2013Appointment of Mrs Gillian Carol Fox as a director (2 pages)
26 March 2013Termination of appointment of Gillian Fox as a secretary (1 page)
26 March 2013Appointment of Mrs Gillian Carol Fox as a director (2 pages)
26 March 2013Termination of appointment of Gillian Fox as a secretary (1 page)
26 March 2013Appointment of Mr Trevor Harold Thompson as a director (2 pages)
13 July 2012Termination of appointment of Lorna Fleming as a director (1 page)
13 July 2012Termination of appointment of Lorna Fleming as a director (1 page)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
19 June 2012Secretary's details changed for Mrs Gillian Carol Fox on 19 June 2012 (1 page)
19 June 2012Director's details changed for Mrs Gillian Carol Fox on 19 June 2012 (2 pages)
19 June 2012Director's details changed for Mrs Gillian Carol Fox on 19 June 2012 (2 pages)
19 June 2012Secretary's details changed for Mrs Gillian Carol Fox on 19 June 2012 (1 page)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 July 2009Amended accounts made up to 30 June 2008 (5 pages)
13 July 2009Amended accounts made up to 30 June 2008 (5 pages)
13 July 2009Director's change of particulars / lorna fleming / 23/06/2009 (1 page)
13 July 2009Director's change of particulars / lorna fleming / 23/06/2009 (1 page)
19 June 2009Return made up to 04/06/09; full list of members (4 pages)
19 June 2009Director and secretary's change of particulars / gillian fox / 18/06/2009 (1 page)
19 June 2009Return made up to 04/06/09; full list of members (4 pages)
19 June 2009Director and secretary's change of particulars / gillian fox / 18/06/2009 (1 page)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 June 2008Return made up to 04/06/08; full list of members (4 pages)
25 June 2008Return made up to 04/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 July 2007Return made up to 04/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 July 2007Return made up to 04/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 June 2006Return made up to 04/06/06; full list of members (7 pages)
14 June 2006Return made up to 04/06/06; full list of members (7 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 July 2005Return made up to 04/06/05; full list of members (7 pages)
7 July 2005Return made up to 04/06/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 June 2004Return made up to 04/06/04; full list of members (7 pages)
9 June 2004Return made up to 04/06/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
13 June 2003Return made up to 04/06/03; full list of members (7 pages)
13 June 2003Return made up to 04/06/03; full list of members (7 pages)
7 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 June 2002Return made up to 04/06/02; full list of members (7 pages)
12 June 2002Return made up to 04/06/02; full list of members (7 pages)
19 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
19 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
14 June 2001Return made up to 04/06/01; full list of members (6 pages)
14 June 2001Return made up to 04/06/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
4 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
7 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1999Registered office changed on 22/07/99 from: the old schoolhouse reston eyemouth berwickshire TD14 5LD (1 page)
22 July 1999Registered office changed on 22/07/99 from: the old schoolhouse reston eyemouth berwickshire TD14 5LD (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999Secretary resigned (1 page)
4 June 1999Incorporation (17 pages)
4 June 1999Incorporation (17 pages)