DIABETES SCOTLAND LIMITED
Overview
| Company Name | DIABETES SCOTLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04770429 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DIABETES SCOTLAND LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DIABETES SCOTLAND LIMITED located?
| Registered Office Address | Wells Lawrence House 126 Back Church Lane E1 1FH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DIABETES SCOTLAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DIABETES SCOTLAND LIMITED?
| Last Confirmation Statement Made Up To | May 10, 2026 |
|---|---|
| Next Confirmation Statement Due | May 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 10, 2025 |
| Overdue | No |
What are the latest filings for DIABETES SCOTLAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on May 10, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Colette Teresa Marshall as a director on Sep 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christopher Richard Thompson Askew as a director on Sep 22, 2023 | 1 pages | TM01 | ||
Notification of Colette Teresa Marshall as a person with significant control on Sep 22, 2023 | 2 pages | PSC01 | ||
Cessation of Chris Richard Thompson Askew as a person with significant control on Sep 22, 2023 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on May 10, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
Confirmation statement made on May 19, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||
Confirmation statement made on May 19, 2017 with updates | 6 pages | CS01 | ||
Appointment of Mr Graham Patrick William Galvin as a secretary on Feb 09, 2017 | 2 pages | AP03 | ||
Termination of appointment of Hester Kathleen Dunstan-Lee as a secretary on Feb 09, 2017 | 1 pages | TM02 | ||
Appointment of Mrs Hester Kathleen Dunstan-Lee as a secretary | 2 pages | AP03 | ||
Who are the officers of DIABETES SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GALVIN, Graham Patrick William | Secretary | 126 Back Church Lane E1 1FH London Wells Lawrence House England | 224594740001 | |||||||||||
| MARSHALL, Colette Teresa | Director | 126 Back Church Lane E1 1FH London Wells Lawrence House England | England | British | 302644150001 | |||||||||
| DUNSTAN-LEE, Hester | Secretary | 126 Back Church Lane E1 1FH London Wells Lawrence House England | 217292170001 | |||||||||||
| DUNSTAN-LEE, Hester Kathleen | Secretary | 126 Back Church Lane E1 1FH London Wells Lawrence House England | 217500870001 | |||||||||||
| STEWART, Patrick Rupert Cooper | Secretary | Flat 3 137 West End Lane NW6 2PH London | British | 29258380001 | ||||||||||
| WOODBRIDGE, Mark | Secretary | Macleod House 10 Parkway NW1 7AA London | 199162120001 | |||||||||||
| DIABETES UK COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Parkway NW1 7AA London 10 United Kingdom |
| 102974750001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ASKEW, Christopher Richard Thompson | Director | 126 Back Church Lane E1 1FH London Wells Lawrence House England | England | British | 201575080001 | |||||||||
| COVENTON, David William Edward | Director | 5 Woodfield Road TN9 2LG Tonbridge Kent | British | 102957150001 | ||||||||||
| MIDDLETON, Benet Michael Peter | Director | 39 Hamilton Road BN1 5DL Brighton East Sussex | England | British | 77824680001 | |||||||||
| MOORE, Caroline | Director | Burma Road N16 9BH London 37a | United Kingdom | British | 102325090001 | |||||||||
| SMALLWOOD, James Douglas Mortimer | Director | 4 Chestnuts SG13 8AQ Hertford Hertfordshire | England | British | 110517930001 | |||||||||
| STEWART, Patrick Rupert Cooper | Director | Flat 3 137 West End Lane NW6 2PH London | United Kingdom | British | 29258380001 | |||||||||
| THOMAS, Rosemary Elizabeth | Director | 127 Sydenham Hill Dulwich SE26 6LW London | England | British | 116623780001 | |||||||||
| YOUNG, Barbara Scott, Baroness | Director | Macleod House 10 Parkway NW1 7AA London | United Kingdom | British | 125480750001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of DIABETES SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Colette Teresa Marshall | Sep 22, 2023 | 126 Back Church Lane E1 1FH London Wells Lawrence House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Chris Richard Thompson Askew | Apr 06, 2016 | 126 Back Church Lane E1 1FH London Wells Lawrence House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| The British Diabetic Association (Diabetes Uk) | Apr 06, 2016 | 126 Back Church Lane E1 1FH London Well Lawrence House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0