This company is commonly known as Dio Limited. The company was founded 22 years ago and was given the registration number SC223940. The firm's registered office is in GLASGOW. You can find them at 2 Young Place, East Kilbride, Glasgow, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | DIO LIMITED |
---|---|---|
Company Number | : | SC223940 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 2001 |
End of financial year | : | 02 October 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 2 Young Place, East Kilbride, Glasgow, Scotland, G75 0TD |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2/1, 627 Shields Road, Glasgow, G41 2RT | Secretary | 27 August 2002 | Active |
2/1, 627 Shields Road, Glasgow, G41 2RT | Director | 27 August 2002 | Active |
2, Young Place, East Kilbride, Glasgow, Scotland, G75 0TD | Director | 06 February 2014 | Active |
1 Millbank, Balerno, EH14 7GA | Director | 27 August 2002 | Active |
2, Young Place, East Kilbride, Glasgow, Scotland, G75 0TD | Director | 11 January 2018 | Active |
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR | Corporate Nominee Secretary | 04 October 2001 | Active |
1 Law Place, Nerston Mains Industrial Estate, East Kilbride, G74 4QQ | Director | 06 February 2014 | Active |
4 Eagle Terrace, Sorrento Road, Dalkey, Ireland, IRISH | Director | 27 August 2002 | Active |
1 Law Place, Nerston Mains Industrial Estate, East Kilbride, G74 4QQ | Director | 27 January 2015 | Active |
1 Law Place, Nerston Mains Industrial Estate, East Kilbride, G74 4QQ | Director | 27 July 2015 | Active |
2, Young Place, East Kilbride, Glasgow, Scotland, G75 0TD | Director | 11 January 2018 | Active |
1 Law Place, Nerston Mains Industrial Estate, East Kilbride, G74 4QQ | Director | 06 February 2014 | Active |
1 Law Place, Nerston Mains Industrial Estate, East Kilbride, G74 4QQ | Director | 06 February 2014 | Active |
1 Tukalo Court, Strathaven, ML10 6UU | Director | 27 August 2002 | Active |
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR | Corporate Nominee Director | 04 October 2001 | Active |
Mr Roderick Ian Arthur Angus | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 2, Young Place, Glasgow, Scotland, G75 0TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type group. | Download |
2023-01-16 | Resolution | Resolution. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type group. | Download |
2021-08-25 | Capital | Capital allotment shares. | Download |
2021-08-24 | Incorporation | Memorandum articles. | Download |
2021-08-24 | Resolution | Resolution. | Download |
2021-06-30 | Accounts | Accounts with accounts type group. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-10-21 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-10-20 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-10-20 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-10-13 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-10-08 | Resolution | Resolution. | Download |
2020-10-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Accounts | Accounts with accounts type group. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Address | Change registered office address company with date old address new address. | Download |
2019-11-11 | Mortgage | Mortgage alter floating charge with number. | Download |
2019-11-07 | Mortgage | Mortgage alter floating charge with number. | Download |
2019-11-07 | Mortgage | Mortgage alter floating charge with number. | Download |
2019-11-04 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.