Duns
TD11 3AL
Scotland
Director Name | Mrs Tracy Blair |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(9 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Commercial Bank Buildings Market Square Duns TD11 3AL Scotland |
Director Name | Mr Trevor Harold Thompson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Fowler Terrace Edinburgh EH11 1DD Scotland |
Director Name | Mr Richard James Brunton |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Fowler Terrace Edinburgh EH11 1DD Scotland |
Website | diamondfinancial.co.uk |
---|
Registered Address | Commercial Bank Buildings Market Square Duns TD11 3AL Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Mid Berwickshire |
Address Matches | Over 10 other UK companies use this postal address |
400 at £1 | Gillian Carol Fox 50.00% Ordinary |
---|---|
400 at £1 | Trevor Harold Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,388 |
Cash | £478 |
Current Liabilities | £2,470 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 4 weeks from now) |
7 January 2021 | Director's details changed for Mrs Gillian Carol Fox on 1 January 2021 (2 pages) |
---|---|
7 January 2021 | Purchase of own shares. Shares purchased into treasury:
|
17 December 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
17 December 2020 | Appointment of Mrs Tracy Blair as a director on 14 December 2020 (2 pages) |
10 December 2020 | Change of details for Mrs Gillian Carol Fox as a person with significant control on 16 October 2020 (2 pages) |
10 December 2020 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
23 November 2020 | Termination of appointment of Trevor Harold Thompson as a director on 15 October 2020 (1 page) |
23 November 2020 | Cessation of Trevor Harold Thompson as a person with significant control on 15 October 2020 (1 page) |
22 January 2020 | Registered office address changed from 17 Fowler Terrace Edinburgh EH11 1DD to Commercial Bank Buildings Market Square Duns TD11 3AL on 22 January 2020 (1 page) |
10 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
13 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
8 February 2018 | Termination of appointment of Richard James Brunton as a director on 8 February 2018 (1 page) |
18 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
21 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 January 2015 | Appointment of Mr Richard Brunton as a director on 6 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Richard Brunton as a director on 6 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Richard Brunton as a director on 6 January 2015 (2 pages) |
9 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Incorporation (22 pages) |
5 December 2011 | Incorporation (22 pages) |