UKBizDB.co.uk

DIO LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:2 Young Place, East Kilbride, Glasgow, Scotland, G75 0TD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2/1, 627 Shields Road, Glasgow, G41 2RT

Secretary27 August 2002Active
2/1, 627 Shields Road, Glasgow, G41 2RT

Director27 August 2002Active
2, Young Place, East Kilbride, Glasgow, Scotland, G75 0TD

Director06 February 2014Active
1 Millbank, Balerno, EH14 7GA

Director27 August 2002Active
2, Young Place, East Kilbride, Glasgow, Scotland, G75 0TD

Director11 January 2018Active
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR

Corporate Nominee Secretary04 October 2001Active
1 Law Place, Nerston Mains Industrial Estate, East Kilbride, G74 4QQ

Director06 February 2014Active
4 Eagle Terrace, Sorrento Road, Dalkey, Ireland, IRISH

Director27 August 2002Active
1 Law Place, Nerston Mains Industrial Estate, East Kilbride, G74 4QQ

Director27 January 2015Active
1 Law Place, Nerston Mains Industrial Estate, East Kilbride, G74 4QQ

Director27 July 2015Active
2, Young Place, East Kilbride, Glasgow, Scotland, G75 0TD

Director11 January 2018Active
1 Law Place, Nerston Mains Industrial Estate, East Kilbride, G74 4QQ

Director06 February 2014Active
1 Law Place, Nerston Mains Industrial Estate, East Kilbride, G74 4QQ

Director06 February 2014Active
1 Tukalo Court, Strathaven, ML10 6UU

Director27 August 2002Active
Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR

Corporate Nominee Director04 October 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type group.

Download
2023-01-16Resolution

Resolution.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Accounts

Accounts with accounts type group.

Download
2021-08-25Capital

Capital allotment shares.

Download
2021-08-24Incorporation

Memorandum articles.

Download
2021-08-24Resolution

Resolution.

Download
2021-06-30Accounts

Accounts with accounts type group.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Mortgage

Mortgage alter floating charge with number.

Download
2020-10-21Mortgage

Mortgage alter floating charge with number.

Download
2020-10-20Mortgage

Mortgage alter floating charge with number.

Download
2020-10-20Mortgage

Mortgage alter floating charge with number.

Download
2020-10-13Mortgage

Mortgage alter floating charge with number.

Download
2020-10-08Resolution

Resolution.

Download
2020-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-06-29Accounts

Accounts with accounts type group.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Address

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

Download
2019-11-11Mortgage

Mortgage alter floating charge with number.

Download
2019-11-07Mortgage

Mortgage alter floating charge with number.

Download
2019-11-07Mortgage

Mortgage alter floating charge with number.

Download
2019-11-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.