Warning: file_put_contents(c/b38b5522ad04fe91468f1fff6f5e7649.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Diamond Envelopes Limited, G2 4JR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DIAMOND ENVELOPES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Diamond Envelopes Limited. The company was founded 18 years ago and was given the registration number SC290312. The firm's registered office is in GLASGOW. You can find them at 272 Bath Street, , Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DIAMOND ENVELOPES LIMITED
Company Number:SC290312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2005
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:272 Bath Street, Glasgow, Scotland, G2 4JR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Head Office, Wannenackerstrasse 65, 74078 Heilbronn, Germany,

Director10 April 2014Active
7 Hayes Barton, Thorpe Bay, Southend On Sea, SS1 3TS

Secretary24 October 2006Active
Bracklemoss, 20 Muirs, Kinross, KY13 8AS

Secretary13 April 2006Active
27 Thorburn Road, Colinton, Edinburgh, EH13 0BH

Secretary18 January 2008Active
152 Bath Street, Glasgow, G2 4TB

Corporate Nominee Secretary14 September 2005Active
Feyerabenstr 4, Bad Wimpien, Germany, 74206

Director13 April 2006Active
Zum Horstet 23, 52385 Nideggen-Rath, Germany,

Director13 April 2006Active
Bracklemoss, 20 Muirs, Kinross, KY13 8AS

Director13 April 2006Active
Rozhanovce, Postova, Slovakia,

Director13 April 2006Active
27 Thorburn Road, Colinton, Edinburgh, EH13 0BH

Director18 January 2008Active
Applegate House, Church Lane, West Hanningfield, Chelmsford, CM2 8XD

Director28 April 2006Active
Banska Bystrica, Haskova 85, Slovakia, 97411

Director13 April 2006Active
89 Ferryfield, Edinburgh, EH5 2PS

Director13 April 2006Active
152 Bath Street, Glasgow, G2 4TB

Corporate Nominee Director14 September 2005Active

People with Significant Control

Mr Bernd Friedrich Wiedmann
Notified on:01 April 2018
Status:Active
Date of birth:August 1958
Nationality:German
Country of residence:Germany
Address:Wannenstrasse 65, Wannenstrasse 65, Heilbronn, Germany,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Milan Filo
Notified on:14 September 2016
Status:Active
Date of birth:August 1967
Nationality:Slovak
Country of residence:Scotland
Address:272, Bath Street, Glasgow, Scotland, G2 4JR
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mrs Stefanie Schwarz
Notified on:14 September 2016
Status:Active
Date of birth:June 1978
Nationality:German
Country of residence:Scotland
Address:30, Semple Street, Edinburgh, Scotland, EH3 8BL
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Miroslav Vajs
Notified on:14 September 2016
Status:Active
Date of birth:February 1955
Nationality:Slovenian
Country of residence:Scotland
Address:30, Semple Street, Edinburgh, Scotland, EH3 8BL
Nature of control:
  • Significant influence or control
Mrs Melanie Kirsten Withake
Notified on:14 September 2016
Status:Active
Date of birth:November 1971
Nationality:German
Country of residence:Scotland
Address:30, Semple Street, Edinburgh, Scotland, EH3 8BL
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Thomas Schwarz
Notified on:14 September 2016
Status:Active
Date of birth:May 1970
Nationality:German
Address:C/O Frp Advisory Trading Limited, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-02Gazette

Gazette dissolved liquidation.

Download
2023-03-02Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2021-12-31Address

Change registered office address company with date old address new address.

Download
2021-12-30Resolution

Resolution.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-09-24Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2020-11-25Address

Change registered office address company with date old address new address.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Persons with significant control

Notification of a person with significant control.

Download
2019-09-20Persons with significant control

Cessation of a person with significant control.

Download
2019-09-20Persons with significant control

Cessation of a person with significant control.

Download
2019-09-17Accounts

Accounts with accounts type small.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Persons with significant control

Cessation of a person with significant control.

Download
2017-10-05Accounts

Accounts with accounts type small.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Address

Change registered office address company with date old address new address.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.