DIAMONDGROVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDIAMONDGROVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC426300
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DIAMONDGROVE LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is DIAMONDGROVE LIMITED located?

    Registered Office Address
    21 High Street
    EH41 3ES Haddington
    Midlothian
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DIAMONDGROVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for DIAMONDGROVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Jun 30, 2016

    3 pagesAA

    Confirmation statement made on Jun 15, 2017 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Bonnington Bond 2 Anderson Place Edinburgh Scotland EH6 5NP to 21 High Street Haddington Midlothian EH41 3ES on Jan 10, 2017

    2 pagesAD01

    Registered office address changed from Rauds Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to Bonnington Bond 2 Anderson Place Edinburgh Scotland EH6 5NP on Aug 30, 2016

    2 pagesAD01

    Annual return made up to Jun 15, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2016

    Statement of capital on Aug 27, 2016

    • Capital: GBP 1
    SH01

    Registered office address changed from 1 Margaret Rose Loan Edinburgh EH10 7EQ to Rauds Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on Aug 27, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2015

    3 pagesAA

    Annual return made up to Jun 15, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2015

    Statement of capital on Jul 23, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Registration of charge SC4263000003, created on Oct 28, 2014

    7 pagesMR01

    Registration of charge SC4263000004, created on Oct 23, 2014

    7 pagesMR01

    Registration of charge SC4263000005, created on Oct 23, 2014

    7 pagesMR01

    Registration of charge SC4263000002, created on Oct 23, 2014

    7 pagesMR01

    Registration of charge SC4263000001, created on Oct 14, 2014

    10 pagesMR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 15, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2014

    Statement of capital on Oct 09, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    5 pagesAA

    Appointment of Mrs Pauline Rose Mckinlay as a director

    2 pagesAP01

    Termination of appointment of Ronald Black as a director

    1 pagesTM01

    Who are the officers of DIAMONDGROVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKINLAY, Pauline
    High Street
    EH41 3ES Haddington
    21
    Midlothian
    Director
    High Street
    EH41 3ES Haddington
    21
    Midlothian
    ScotlandBritish105826460001
    JORDAN NOMINEES (SCOTLAND) LIMITED
    Great King Street
    EH3 6QN Edinburgh
    24
    United Kingdom
    Secretary
    Great King Street
    EH3 6QN Edinburgh
    24
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC111617
    161433240001
    BLACK, Ronald Rutherford
    York Place
    EH1 3HP Edinburgh
    29
    United Kingdom
    Director
    York Place
    EH1 3HP Edinburgh
    29
    United Kingdom
    ScotlandBritish38717070009
    TOWNSEND, Paul Michael
    St Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    Director
    St Thomas Street
    BS1 6JS Bristol
    21
    United Kingdom
    EnglandBritish163717640001

    Does DIAMONDGROVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 28, 2014
    Delivered On Oct 30, 2014
    Outstanding
    Brief description
    County hotel 156 high street dalkeith MID79669.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Oct 30, 2014Registration of a charge (MR01)
    A registered charge
    Created On Oct 23, 2014
    Delivered On Oct 30, 2014
    Outstanding
    Brief description
    114 sighthill loan edinburgh MID112069.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Oct 30, 2014Registration of a charge (MR01)
    A registered charge
    Created On Oct 23, 2014
    Delivered On Oct 30, 2014
    Outstanding
    Brief description
    51 roseburn terrace edinburgh MID81516.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Oct 30, 2014Registration of a charge (MR01)
    A registered charge
    Created On Oct 23, 2014
    Delivered On Oct 28, 2014
    Outstanding
    Brief description
    Ground on east side of cadzow avenue, known as 26 cadzow avenue, bo'ness WLN42577.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Oct 28, 2014Registration of a charge (MR01)
    A registered charge
    Created On Oct 14, 2014
    Delivered On Oct 24, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Oct 24, 2014Registration of a charge (MR01)

    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