About

Registered Number: SC239084
Date of Incorporation: 04/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 4 Brown Street, Camelon, Falkirk, FK1 4QF

 

Established in 2002, Diamond Industrial Supply Company Ltd have registered office in Falkirk, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 November 2019
AA - Annual Accounts 18 October 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 25 October 2018
MR01 - N/A 24 November 2017
CS01 - N/A 15 November 2017
AA - Annual Accounts 26 October 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 27 October 2016
TM01 - Termination of appointment of director 18 March 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 22 October 2015
CH01 - Change of particulars for director 29 September 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 30 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 29 November 2011
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 27 October 2010
AA - Annual Accounts 23 January 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
225 - Change of Accounting Reference Date 18 December 2008
363a - Annual Return 14 November 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 14 August 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 29 November 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 06 November 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
NEWINC - New incorporation documents 04 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2017 Outstanding

N/A

Floating charge 24 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.