Company Information for DIAMOND ENVELOPES LIMITED
C/O FRP ADVISORY TRADING LIMITED, APEX 3, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
|
Company Registration Number
SC290312
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DIAMOND ENVELOPES LIMITED | ||
Legal Registered Office | ||
C/O FRP ADVISORY TRADING LIMITED, APEX 3 95 HAYMARKET TERRACE EDINBURGH EH12 5HD Other companies in EH48 | ||
Previous Names | ||
|
Company Number | SC290312 | |
---|---|---|
Company ID Number | SC290312 | |
Date formed | 2005-09-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 14/09/2015 | |
Return next due | 12/10/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 11:49:20 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MILAN ING FILO |
||
THOMAS SCHWARZ |
||
MIROSLAV VAJS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY CHARLES GUTTERIDGE |
Company Secretary | ||
JEFFREY CHARLES GUTTERIDGE |
Director | ||
EDLEF MANFRED BARTL |
Director | ||
SIMON DAVID USHER |
Director | ||
RAYMOND STEVEN BARNETT |
Company Secretary | ||
THOMAS WEBSTER WILSON |
Director | ||
IAIN MATHESON CORMACK |
Director | ||
IAIN MATHESON CORMACK |
Company Secretary | ||
KEVIN BORGERS |
Director | ||
MACROBERTS - (FIRM) |
Nominated Secretary | ||
MACROBERTS CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EAGLE ENVELOPES LIMITED | Director | 2005-12-14 | CURRENT | 2005-11-14 | Liquidation | |
MAYER-KUVERT (UK) HOLDINGS LIMITED | Director | 2014-04-10 | CURRENT | 2007-04-19 | Liquidation | |
EAGLE ENVELOPES LIMITED | Director | 2014-04-10 | CURRENT | 2005-11-14 | Liquidation | |
MEKVALE LIMITED | Director | 2014-04-10 | CURRENT | 1974-03-25 | Liquidation | |
MAYER-KUVERT (UK) HOLDINGS LIMITED | Director | 2007-11-08 | CURRENT | 2007-04-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
REGISTERED OFFICE CHANGED ON 31/12/21 FROM 272 Bath Street Glasgow G2 4JR Scotland | ||
AD01 | REGISTERED OFFICE CHANGED ON 31/12/21 FROM 272 Bath Street Glasgow G2 4JR Scotland | |
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
PSC07 | CESSATION OF MILAN FILO AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIROSLAV VAJS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/20 FROM 30 Semple Street Edinburgh EH3 8BL Scotland | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERND FRIEDRICH WIEDMANN | |
PSC07 | CESSATION OF MIROSLAV VAJS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES | |
PSC07 | CESSATION OF STEFANIE SCHWARZ AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/17 FROM Unit 1 Block 7 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 500000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 14/09/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 14/09/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY GUTTERIDGE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JEFFREY GUTTERIDGE | |
AP01 | DIRECTOR APPOINTED MR THOMAS SCHWARZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDLEF BARTL | |
AR01 | 14/09/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 14/09/12 ANNUAL RETURN FULL LIST | |
AR01 | 14/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 14/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON USHER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 31/05/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES04 | £ NC 100/500000 31/05 | |
287 | REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 152 BATH STREET GLASGOW G2 4TB | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 31/05/06--------- £ SI 499998@1=499998 £ IC 2/500000 | |
CERTNM | COMPANY NAME CHANGED MACROCOM (922) LIMITED CERTIFICATE ISSUED ON 13/04/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-12-24 |
Notices to | 2021-12-24 |
Appointmen | 2021-12-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.57 | 9 |
MortgagesNumMortOutstanding | 0.96 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.61 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
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 DIAMOND ENVELOPES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DIAMOND ENVELOPES LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | DIAMOND ENVELOPES LIMITED | Event Date | 2021-12-24 |
DIAMOND ENVELOPES LIMITED Company Number: SC290312 Registered office: 272 Bath Street, Glasgow, G2 4JR Principal trading address: Heritage House, Davyfield Road, Blackburn BB1 2LU The following writte… | |||
Initiating party | Event Type | Notices to | |
Defending party | DIAMOND ENVELOPES LIMITED | Event Date | 2021-12-24 |
Initiating party | Event Type | Appointmen | |
Defending party | DIAMOND ENVELOPES LIMITED | Event Date | 2021-12-24 |
Company Number: SC290312 Name of Company: DIAMOND ENVELOPES LIMITED Nature of Business: Printing Type of Liquidation: Members Registered office: 272 Bath Street, Glasgow, G2 4JR Principal trading addr… | |||
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. |