About

Registered Number: SC174433
Date of Incorporation: 14/04/1997 (28 years ago)
Company Status: Active
Registered Address: Unit 4, Woodend Business Centre, Cowdenbeath, Fife, KY4 8HG

 

Having been setup in 1997, Diamac Engineering Ltd have registered office in Cowdenbeath. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYME, Alistair Beattie 14 April 1997 - 1
GRIBBON, Michael Keith 14 April 1997 28 March 2008 1
Secretary Name Appointed Resigned Total Appointments
SYME, Carole-Anne 11 January 2007 24 January 2020 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
TM02 - Termination of appointment of secretary 20 April 2020
RESOLUTIONS - N/A 04 February 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 February 2020
AA - Annual Accounts 20 December 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 17 April 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 09 January 2018
AA - Annual Accounts 10 June 2017
CS01 - N/A 18 April 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 04 February 2013
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 16 April 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 22 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
169 - Return by a company purchasing its own shares 10 April 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 17 April 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
287 - Change in situation or address of Registered Office 15 January 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 20 April 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 03 May 2001
288c - Notice of change of directors or secretaries or in their particulars 30 January 2001
AA - Annual Accounts 29 November 2000
AA - Annual Accounts 12 May 2000
363s - Annual Return 27 April 2000
363s - Annual Return 02 May 1999
AA - Annual Accounts 01 March 1999
288c - Notice of change of directors or secretaries or in their particulars 19 February 1999
AUD - Auditor's letter of resignation 28 September 1998
RESOLUTIONS - N/A 25 September 1998
RESOLUTIONS - N/A 25 September 1998
MEM/ARTS - N/A 25 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 September 1998
363s - Annual Return 22 April 1998
225 - Change of Accounting Reference Date 01 September 1997
410(Scot) - N/A 08 May 1997
RESOLUTIONS - N/A 24 April 1997
RESOLUTIONS - N/A 24 April 1997
RESOLUTIONS - N/A 24 April 1997
MEM/ARTS - N/A 24 April 1997
123 - Notice of increase in nominal capital 24 April 1997
CERTNM - Change of name certificate 21 April 1997
RESOLUTIONS - N/A 17 April 1997
RESOLUTIONS - N/A 17 April 1997
RESOLUTIONS - N/A 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
NEWINC - New incorporation documents 14 April 1997

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 02 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.