About

Registered Number: SC355888
Date of Incorporation: 03/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Target House Ruthvenfield Road, Inveralmond Industrial Estate, Perth, PH1 3EE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Floating charge 10 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.