DIAMAC ENGINEERING LIMITED
Overview
Company Name | DIAMAC ENGINEERING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC174433 |
Jurisdiction | Scotland |
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 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 Address | No |
What were the previous names of DIAMAC ENGINEERING LIMITED?
Company Name | From | Until |
---|---|---|
SALTIRE NUMBER SIXTY NINE LIMITED | Apr 14, 1997 | Apr 14, 1997 |
What are the latest accounts for DIAMAC ENGINEERING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for DIAMAC ENGINEERING LIMITED?
Last Confirmation Statement Made Up To | Apr 14, 2026 |
---|---|
Next Confirmation Statement Due | Apr 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 14, 2025 |
Overdue | No |
What are the latest filings for DIAMAC ENGINEERING LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 14, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2024 | 9 pages | AA | ||||||||||||||
Appointment of Mr Andrew Michael George Robins as a director on Jul 16, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Apr 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Apr 14, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 10 pages | AA | ||||||||||||||
Notification of Enerquip Manufacturing Limited as a person with significant control on Oct 05, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Alistair Beattie Syme as a person with significant control on Oct 05, 2022 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Alistair Beattie Syme as a director on Oct 05, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew Alexander Polson as a director on Oct 05, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Simon Henry Dyer Cowie as a director on Oct 05, 2022 | 2 pages | AP01 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Apr 14, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 10 pages | AA | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Apr 14, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Apr 14, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Carole-Anne Syme as a secretary on Jan 24, 2020 | 1 pages | TM02 | ||||||||||||||
Statement of capital on Jan 27, 2020
| 6 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 10 pages | AA | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Apr 14, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Apr 14, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of DIAMAC ENGINEERING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COWIE, Simon Henry Dyer | Director | Carden Place AB10 1UT Aberdeen 5 Scotland | Scotland | British | Director | 104277660001 | ||||
POLSON, Andrew Alexander | Director | Carden Place AB10 1UT Aberdeen 5 Scotland | Scotland | British | Director | 211987610001 | ||||
ROBINS, Andrew Michael George | Director | Carden Place AB10 1UT Aberdeen 5 Scotland | Scotland | British | Director | 299699900001 | ||||
SYME, Carole-Anne | Secretary | 32 Craigengar Avenue Pentland View Uphall EH52 5SQ Broxburn West Lothian | British | 118127000001 | ||||||
PURPLE VENTURE SECRETARIES LIMITED | Secretary | New Law House Saltire Centre KY6 2DA Glenrothes Fife | 73087460001 | |||||||
YOUNG & PARTNERS | Secretary | New Law House Saltire Centre KY6 2DA Glenrothes Fife | 760500007 | |||||||
GRIBBON, Michael Keith | Director | 17 East Whitefield Queensgate KY12 0RH Dunfermline Fife | British | Company Director | 52387720002 | |||||
SYME, Alistair Beattie | Director | 32 Craigengar Avenue Pentland View EH52 5SQ Uphall West Lothian | Scotland | British | Company Director | 52387590002 | ||||
YOUNG, Thomas Duncan | Director | Church House Main Road KY15 4NH Bow Of Fife Fife | British | Solicitor | 44851690001 |
Who are the persons with significant control of DIAMAC ENGINEERING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Enerquip Manufacturing Limited | Oct 05, 2022 | Carden Place AB10 1UT Aberdeen 5 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Alistair Beattie Syme | Apr 06, 2016 | Unit 4 Woodend Business Centre KY4 8HG Cowdenbeath Fife | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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