Company NameDiamond Strategies (Scotland) Ltd
Company StatusDissolved
Company NumberSC351917
CategoryPrivate Limited Company
Incorporation Date28 November 2008(15 years, 5 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Trevor Harold Thompson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(2 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed28 November 2008(same day as company formation)
RoleAccountant
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
Appointed28 November 2008(same day as company formation)
RoleFcca
Country of ResidenceScotland
Correspondence AddressCommercial Bank Buildings Market Square
Duns
Berwickshire
TD11 3AL
Scotland
Director NameMr Raymond Stewart Hogg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed28 November 2008(same day as company formation)
RoleCompany Formations Agent
Country of ResidenceUnited Kingdom
Correspondence Address17 Claremont Grove
Edinburgh
EH7 4DP
Scotland
Director NameMr Trevor Harold Thompson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Montrose Way
Dunblane
Perthshire
FK15 9JL
Scotland
Director NameMr Douglas John Davidson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(same day as company formation)
RoleMortgage Adviser
Country of ResidenceUnited Kingdom
Correspondence Address14 Laurieston Park
Glenrothes
Fife
KY7 6YJ
Scotland

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

100 at £1Trevor Harold Thompson
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
10 December 2015Application to strike the company off the register (3 pages)
10 December 2015Application to strike the company off the register (3 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
9 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 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)
19 December 2013Termination of appointment of Gillian Fox as a director (1 page)
19 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
19 December 2013Termination of appointment of Gillian Fox as a director (1 page)
19 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
19 December 2012Director's details changed for Mrs Gillian Carol Fox on 19 December 2012 (2 pages)
19 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
19 December 2012Director's details changed for Mrs Gillian Carol Fox on 19 December 2012 (2 pages)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
13 October 2011Termination of appointment of Douglas Davidson as a director (1 page)
13 October 2011Appointment of Mr Trevor Harold Thompson as a director (2 pages)
13 October 2011Termination of appointment of Lorna Fleming as a director (1 page)
13 October 2011Termination of appointment of Lorna Fleming as a director (1 page)
13 October 2011Termination of appointment of Douglas Davidson as a director (1 page)
13 October 2011Appointment of Mr Trevor Harold Thompson as a director (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
15 April 2010Termination of appointment of Trevor Thompson as a director (2 pages)
15 April 2010Termination of appointment of Trevor Thompson as a director (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 February 2010Previous accounting period shortened from 30 November 2009 to 30 June 2009 (1 page)
4 February 2010Previous accounting period shortened from 30 November 2009 to 30 June 2009 (1 page)
4 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Lorna Fleming on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Trevor Harold Thompson on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Gillian Carol Fox on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Douglas Davidson on 2 December 2009 (2 pages)
4 December 2009Director's details changed for Gillian Carol Fox on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Douglas Davidson on 2 December 2009 (2 pages)
4 December 2009Director's details changed for Douglas Davidson on 2 December 2009 (2 pages)
4 December 2009Director's details changed for Lorna Fleming on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Trevor Harold Thompson on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Lorna Fleming on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Trevor Harold Thompson on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Gillian Carol Fox on 4 December 2009 (2 pages)
16 March 2009Ad 28/11/08\gbp si 99@1=99\gbp ic 1/100\ (1 page)
16 March 2009Ad 28/11/08\gbp si 99@1=99\gbp ic 1/100\ (1 page)
13 March 2009Director appointed douglas john davidson (2 pages)
13 March 2009Director appointed douglas john davidson (2 pages)
23 February 2009Director appointed lorna eileen margaret fleming (2 pages)
23 February 2009Director appointed lorna eileen margaret fleming (2 pages)
11 February 2009Director appointed trevor thompson (2 pages)
11 February 2009Director appointed gillian carol fox (2 pages)
11 February 2009Appointment terminated director raymond stewart hogg (1 page)
11 February 2009Director appointed gillian carol fox (2 pages)
11 February 2009Director appointed trevor thompson (2 pages)
11 February 2009Appointment terminated director raymond stewart hogg (1 page)
28 November 2008Incorporation (18 pages)
28 November 2008Incorporation (18 pages)