DIAMAC ENGINEERING LIMITED

DIAMAC ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDIAMAC ENGINEERING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC174433
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DIAMAC ENGINEERING LIMITED?

    • Machining (25620) / Manufacturing

    Where is DIAMAC ENGINEERING LIMITED located?

    Registered Office Address
    Unit 4
    Woodend Business Centre
    KY4 8HG Cowdenbeath
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of DIAMAC ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SALTIRE NUMBER SIXTY NINE LIMITEDApr 14, 1997Apr 14, 1997

    What are the latest accounts for DIAMAC ENGINEERING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for DIAMAC ENGINEERING LIMITED?

    Last Confirmation Statement Made Up ToApr 14, 2026
    Next Confirmation Statement DueApr 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2025
    OverdueNo

    What are the latest filings for DIAMAC ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 14, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2024

    9 pagesAA

    Appointment of Mr Andrew Michael George Robins as a director on Jul 16, 2024

    2 pagesAP01

    Confirmation statement made on Apr 14, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    8 pagesAA

    Confirmation statement made on Apr 14, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Aug 31, 2022

    10 pagesAA

    Notification of Enerquip Manufacturing Limited as a person with significant control on Oct 05, 2022

    2 pagesPSC02

    Cessation of Alistair Beattie Syme as a person with significant control on Oct 05, 2022

    1 pagesPSC07

    Termination of appointment of Alistair Beattie Syme as a director on Oct 05, 2022

    1 pagesTM01

    Appointment of Mr Andrew Alexander Polson as a director on Oct 05, 2022

    2 pagesAP01

    Appointment of Mr Simon Henry Dyer Cowie as a director on Oct 05, 2022

    2 pagesAP01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Apr 14, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    10 pagesAA

    Total exemption full accounts made up to Aug 31, 2020

    10 pagesAA

    Confirmation statement made on Apr 14, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 14, 2020 with updates

    4 pagesCS01

    Termination of appointment of Carole-Anne Syme as a secretary on Jan 24, 2020

    1 pagesTM02

    Statement of capital on Jan 27, 2020

    • Capital: GBP 1
    6 pagesSH02

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of redemption of redeemable shares

    RES16
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Aug 31, 2019

    10 pagesAA

    Total exemption full accounts made up to Aug 31, 2018

    10 pagesAA

    Confirmation statement made on Apr 14, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 14, 2018 with no updates

    3 pagesCS01

    Who are the officers of DIAMAC ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COWIE, Simon Henry Dyer
    Carden Place
    AB10 1UT Aberdeen
    5
    Scotland
    Director
    Carden Place
    AB10 1UT Aberdeen
    5
    Scotland
    ScotlandBritishDirector104277660001
    POLSON, Andrew Alexander
    Carden Place
    AB10 1UT Aberdeen
    5
    Scotland
    Director
    Carden Place
    AB10 1UT Aberdeen
    5
    Scotland
    ScotlandBritishDirector211987610001
    ROBINS, Andrew Michael George
    Carden Place
    AB10 1UT Aberdeen
    5
    Scotland
    Director
    Carden Place
    AB10 1UT Aberdeen
    5
    Scotland
    ScotlandBritishDirector299699900001
    SYME, Carole-Anne
    32 Craigengar Avenue
    Pentland View Uphall
    EH52 5SQ Broxburn
    West Lothian
    Secretary
    32 Craigengar Avenue
    Pentland View Uphall
    EH52 5SQ Broxburn
    West Lothian
    British118127000001
    PURPLE VENTURE SECRETARIES LIMITED
    New Law House
    Saltire Centre
    KY6 2DA Glenrothes
    Fife
    Secretary
    New Law House
    Saltire Centre
    KY6 2DA Glenrothes
    Fife
    73087460001
    YOUNG & PARTNERS
    New Law House
    Saltire Centre
    KY6 2DA Glenrothes
    Fife
    Secretary
    New Law House
    Saltire Centre
    KY6 2DA Glenrothes
    Fife
    760500007
    GRIBBON, Michael Keith
    17 East Whitefield
    Queensgate
    KY12 0RH Dunfermline
    Fife
    Director
    17 East Whitefield
    Queensgate
    KY12 0RH Dunfermline
    Fife
    BritishCompany Director52387720002
    SYME, Alistair Beattie
    32 Craigengar Avenue
    Pentland View
    EH52 5SQ Uphall
    West Lothian
    Director
    32 Craigengar Avenue
    Pentland View
    EH52 5SQ Uphall
    West Lothian
    ScotlandBritishCompany Director52387590002
    YOUNG, Thomas Duncan
    Church House
    Main Road
    KY15 4NH Bow Of Fife
    Fife
    Director
    Church House
    Main Road
    KY15 4NH Bow Of Fife
    Fife
    BritishSolicitor44851690001

    Who are the persons with significant control of DIAMAC ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Enerquip Manufacturing Limited
    Carden Place
    AB10 1UT Aberdeen
    5
    Scotland
    Oct 05, 2022
    Carden Place
    AB10 1UT Aberdeen
    5
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Edinburgh Uk
    Registration NumberSc726309
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Alistair Beattie Syme
    Unit 4
    Woodend Business Centre
    KY4 8HG Cowdenbeath
    Fife
    Apr 06, 2016
    Unit 4
    Woodend Business Centre
    KY4 8HG Cowdenbeath
    Fife
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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