This company is commonly known as Diatech Scotland Ltd. The company was founded 15 years ago and was given the registration number SC355888. The firm's registered office is in PERTH. You can find them at Target House Ruthvenfield Road, Inveralmond Industrial Estate, Perth, . This company's SIC code is 46620 - Wholesale of machine tools.
Name | : | DIATECH SCOTLAND LTD |
---|---|---|
Company Number | : | SC355888 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Target House Ruthvenfield Road, Inveralmond Industrial Estate, Perth, PH1 3EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apex House, Ruthvenfield Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3EE | Secretary | 03 March 2009 | Active |
Apex House, Ruthvenfield Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3EE | Director | 01 October 2011 | Active |
Apex House, Ruthvenfield Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3EE | Director | 03 March 2009 | Active |
Apex House, Ruthvenfield Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3EE | Director | 23 February 2021 | Active |
20, Fairies Road, Perth, PH1 1LZ | Director | 03 March 2009 | Active |
Target House, Ruthvenfield Road, Inveralmond Industrial Estate, Perth, PH1 3EE | Director | 03 May 2016 | Active |
Target House, Ruthvenfield Road, Inveralmond Industrial Estate, Perth, PH1 3EE | Director | 03 March 2009 | Active |
25, Fairies Road, Perth, PH1 1LZ | Director | 03 March 2009 | Active |
Diatech Holdings Ltd | ||
Notified on | : | 05 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Apex House, Ruthvenfield Road, Perth, Scotland, PH1 3EE |
Nature of control | : |
|
Mr Alex Burgess | ||
Notified on | : | 05 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Apex House, Ruthvenfield Road, Perth, Scotland, PH1 3EE |
Nature of control | : |
|
Mrs Stephanie Burgess | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Target House, Ruthvenfield Road, Perth, Scotland, PH1 3EE |
Nature of control | : |
|
Mr Jeremy Charles Burgess | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Apex House, Ruthvenfield Road, Perth, Scotland, PH1 3EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Annual return | Second filing of annual return with made up date. | Download |
2024-03-20 | Annual return | Second filing of annual return with made up date. | Download |
2024-03-07 | Capital | Capital variation of rights attached to shares. | Download |
2024-03-07 | Capital | Capital name of class of shares. | Download |
2024-03-07 | Resolution | Resolution. | Download |
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-31 | Address | Change registered office address company with date old address new address. | Download |
2023-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Resolution | Resolution. | Download |
2020-04-17 | Officers | Termination director company with name termination date. | Download |
2020-03-30 | Capital | Capital allotment shares. | Download |
2020-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-30 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.