UKBizDB.co.uk

DIATECH SCOTLAND LTD

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

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.

Company Information

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:
  • 46620 - Wholesale of machine tools

Office Address & Contact

Registered Address:Target House Ruthvenfield Road, Inveralmond Industrial Estate, Perth, PH1 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apex House, Ruthvenfield Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3EE

Secretary03 March 2009Active
Apex House, Ruthvenfield Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3EE

Director01 October 2011Active
Apex House, Ruthvenfield Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3EE

Director03 March 2009Active
Apex House, Ruthvenfield Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3EE

Director23 February 2021Active
20, Fairies Road, Perth, PH1 1LZ

Director03 March 2009Active
Target House, Ruthvenfield Road, Inveralmond Industrial Estate, Perth, PH1 3EE

Director03 May 2016Active
Target House, Ruthvenfield Road, Inveralmond Industrial Estate, Perth, PH1 3EE

Director03 March 2009Active
25, Fairies Road, Perth, PH1 1LZ

Director03 March 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Annual return

Second filing of annual return with made up date.

Download
2024-03-20Annual return

Second filing of annual return with made up date.

Download
2024-03-07Capital

Capital variation of rights attached to shares.

Download
2024-03-07Capital

Capital name of class of shares.

Download
2024-03-07Resolution

Resolution.

Download
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Persons with significant control

Change to a person with significant control.

Download
2023-07-31Persons with significant control

Change to a person with significant control.

Download
2023-07-31Persons with significant control

Change to a person with significant control.

Download
2023-07-31Address

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

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-27Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Resolution

Resolution.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2020-03-30Capital

Capital allotment shares.

Download
2020-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download
2020-03-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.