Advanced company searchLink opens in new window

DIAMOND FINANCIAL (SCOTLAND) LIMITED

Company number SC196870

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
04 Jun 2024 CH01 Director's details changed for Mrs Gillian Carol Fox on 1 June 2024
04 Jun 2024 PSC04 Change of details for Mrs Gillian Carol Fox as a person with significant control on 1 May 2024
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
15 Sep 2023 MR01 Registration of charge SC1968700003, created on 11 September 2023
05 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
09 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
07 Mar 2022 AA Micro company accounts made up to 31 December 2021
16 Jun 2021 AA01 Current accounting period extended from 30 June 2021 to 31 December 2021
07 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
12 Mar 2021 AA Micro company accounts made up to 30 June 2020
08 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
04 Mar 2020 AA Micro company accounts made up to 30 June 2019
04 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
12 Jan 2019 AA Micro company accounts made up to 30 June 2018
01 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
06 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
23 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 511
28 Apr 2016 MR01 Registration of charge SC1968700002, created on 26 April 2016
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Mar 2016 MR01 Registration of charge SC1968700001, created on 23 March 2016
12 Feb 2016 SH01 Statement of capital following an allotment of shares on 31 January 2016
  • GBP 511
05 Jan 2016 TM01 Termination of appointment of Trevor Harold Thompson as a director on 31 December 2015