This company is commonly known as Diamond Serviced Apartments Limited. The company was founded 11 years ago and was given the registration number SC437278. The firm's registered office is in HELENSBURGH. You can find them at Duneira Pier Road, Rhu, Helensburgh, Argyll & Bute. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DIAMOND SERVICED APARTMENTS LIMITED |
---|---|---|
Company Number | : | SC437278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 2012 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Duneira Pier Road, Rhu, Helensburgh, Argyll & Bute, Scotland, G84 8LH |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Synergy House, Heavens Walk, Doncaster, England, DN4 5HZ | Director | 04 September 2015 | Active |
Synergy House, Heavens Walk, Doncaster, England, DN4 5HZ | Director | 21 November 2012 | Active |
Pavilion 2, Castlecraig Business Park, Players Road, Stirling, Scotland, FK7 7SH | Director | 10 December 2013 | Active |
7, Heather Avenue, Bearsden, Glasgow, United Kingdom, G61 3AN | Director | 21 November 2012 | Active |
7b, Shamrock Street, Dunfermline, United Kingdom, KY11 0JQ | Director | 21 November 2012 | Active |
Pavilion 2, Castlecraig Business Park, Players Road, Stirling, FK7 7SH | Director | 20 November 2015 | Active |
Pavilion 2, Castlecraig Business Park, Players Road, Stirling, FK7 7SH | Director | 20 November 2015 | Active |
Mr Paul Benedict David Smith | ||
Notified on | : | 22 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Synergy House, Heavens Walk, Doncaster, England, DN4 5HZ |
Nature of control | : |
|
Mrs Aniko Smith | ||
Notified on | : | 22 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | Hungarian |
Country of residence | : | England |
Address | : | Synergy House, Heavens Walk, Doncaster, England, DN4 5HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-13 | Officers | Change person director company with change date. | Download |
2020-04-13 | Officers | Change person director company with change date. | Download |
2020-04-13 | Address | Change registered office address company with date old address new address. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-04 | Address | Change registered office address company with date old address new address. | Download |
2017-03-17 | Officers | Termination director company with name termination date. | Download |
2017-03-17 | Officers | Termination director company with name termination date. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.