About

Registered Number: SC286732
Date of Incorporation: 28/06/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF,

 

Having been setup in 2005, Diamond Supplies Import & Export Ltd are based in Glasgow, it's status is listed as "Active". There are 5 directors listed as Hacioglu, Kemal, Hacioglu, Muammer, Hacioglu, Ersan, Zengin, Brenda, Mohan, Abdul for Diamond Supplies Import & Export Ltd at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HACIOGLU, Kemal 01 April 2018 - 1
HACIOGLU, Muammer 06 June 2006 - 1
MOHAN, Abdul 27 July 2005 21 February 2006 1
Secretary Name Appointed Resigned Total Appointments
HACIOGLU, Ersan 15 August 2008 01 June 2012 1
ZENGIN, Brenda 28 June 2005 15 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 28 June 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 02 July 2019
AD01 - Change of registered office address 06 February 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 04 July 2018
CH01 - Change of particulars for director 22 May 2018
CH01 - Change of particulars for director 18 May 2018
AP01 - Appointment of director 04 April 2018
AA - Annual Accounts 27 February 2018
AD01 - Change of registered office address 06 September 2017
AD01 - Change of registered office address 05 September 2017
CS01 - N/A 05 September 2017
PSC01 - N/A 05 September 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 21 September 2014
CH01 - Change of particulars for director 12 May 2014
TM02 - Termination of appointment of secretary 12 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 01 September 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 01 September 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 21 July 2011
AD01 - Change of registered office address 21 July 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
353 - Register of members 15 September 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 28 August 2008
287 - Change in situation or address of Registered Office 21 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 17 July 2006
410(Scot) - N/A 29 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
410(Scot) - N/A 26 May 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
287 - Change in situation or address of Registered Office 04 November 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
225 - Change of Accounting Reference Date 12 July 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
NEWINC - New incorporation documents 28 June 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 20 June 2006 Outstanding

N/A

Bond & floating charge 16 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.