Based in Perth, Diatech Scotland Ltd was registered on 03 March 2009. We don't currently know the number of employees at the business. There are 6 directors listed for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURGESS, Alex | 01 October 2011 | - | 1 |
BURGESS, Jeremy Charles | 03 March 2009 | - | 1 |
BURGESS, Jecqueline | 03 March 2009 | 01 October 2011 | 1 |
BURGESS, Reuben | 03 May 2016 | 06 March 2020 | 1 |
BURGESS, Reuben | 03 March 2009 | 15 April 2015 | 1 |
BURGESS, Stephanie | 03 March 2009 | 01 October 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
RESOLUTIONS - N/A | 20 April 2020 | |
TM01 - Termination of appointment of director | 17 April 2020 | |
SH01 - Return of Allotment of shares | 30 March 2020 | |
PSC01 - N/A | 30 March 2020 | |
PSC02 - N/A | 30 March 2020 | |
PSC07 - N/A | 30 March 2020 | |
PSC04 - N/A | 30 March 2020 | |
RESOLUTIONS - N/A | 05 March 2020 | |
RESOLUTIONS - N/A | 05 March 2020 | |
SH19 - Statement of capital | 05 March 2020 | |
SH01 - Return of Allotment of shares | 05 March 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 05 March 2020 | |
CAP-SS - N/A | 05 March 2020 | |
RESOLUTIONS - N/A | 03 March 2020 | |
RESOLUTIONS - N/A | 03 March 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 03 March 2020 | |
SH08 - Notice of name or other designation of class of shares | 03 March 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 03 March 2020 | |
SH19 - Statement of capital | 03 March 2020 | |
CAP-SS - N/A | 03 March 2020 | |
CS01 - N/A | 17 February 2020 | |
AP01 - Appointment of director | 10 February 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 19 February 2019 | |
AA - Annual Accounts | 24 July 2018 | |
CS01 - N/A | 19 February 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 15 February 2017 | |
AA - Annual Accounts | 23 September 2016 | |
TM01 - Termination of appointment of director | 14 March 2016 | |
AR01 - Annual Return | 22 February 2016 | |
AA - Annual Accounts | 25 August 2015 | |
AR01 - Annual Return | 17 February 2015 | |
AA - Annual Accounts | 04 June 2014 | |
AR01 - Annual Return | 27 February 2014 | |
CH01 - Change of particulars for director | 27 February 2014 | |
CH01 - Change of particulars for director | 27 February 2014 | |
CH03 - Change of particulars for secretary | 27 February 2014 | |
RESOLUTIONS - N/A | 07 February 2014 | |
RR06 - Application by an unlimited company for re-registration as a private limited company | 07 February 2014 | |
MAR - Memorandum and Articles - used in re-registration | 07 February 2014 | |
CERT1 - Re-registration of a company from unlimited to limited | 07 February 2014 | |
RESOLUTIONS - N/A | 31 December 2013 | |
AR01 - Annual Return | 16 December 2013 | |
AA01 - Change of accounting reference date | 13 May 2013 | |
MR04 - N/A | 09 May 2013 | |
AR01 - Annual Return | 05 February 2013 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 19 December 2012 | |
AD01 - Change of registered office address | 25 June 2012 | |
AR01 - Annual Return | 06 February 2012 | |
AP01 - Appointment of director | 06 February 2012 | |
TM01 - Termination of appointment of director | 06 February 2012 | |
TM01 - Termination of appointment of director | 06 February 2012 | |
AR01 - Annual Return | 23 January 2012 | |
AR01 - Annual Return | 28 March 2011 | |
AR01 - Annual Return | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
NEWINC - New incorporation documents | 03 March 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 10 December 2012 | Fully Satisfied |
N/A |