Advanced company searchLink opens in new window

DIEMAX PRECISION ENGINEERING LIMITED

Company number SC298426

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)
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
10 Nov 2014 AD01 Registered office address changed from 3 Isla Street Dundee Tayside DD3 7HT to Unit 6 Whittle Place Kingsway Park Dundee DD2 4US on 10 November 2014
11 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
11 Apr 2014 CH01 Director's details changed for Mrs Phyllis Elizabeth Donnelly on 1 March 2014
11 Apr 2014 CH01 Director's details changed for Mr Peter Donnelly on 1 March 2014
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
16 Apr 2013 466(Scot) Alterations to floating charge 2
12 Apr 2013 466(Scot) Alterations to floating charge 1
26 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
04 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
28 Apr 2012 MG01s Particulars of a mortgage or charge / charge no: 2
02 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
05 Nov 2011 TM02 Termination of appointment of Isla Duthie as a secretary
11 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
26 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
03 Nov 2010 AP01 Appointment of Mrs Phyllis Elizabeth Donnelly as a director
21 Jun 2010 AP03 Appointment of Mrs Isla Mary Duthie as a secretary
21 Jun 2010 AD01 Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland on 21 June 2010
18 Jun 2010 TM01 Termination of appointment of Graham Scott as a director
15 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Graham Maxwell Scott on 15 March 2010
15 Mar 2010 CH01 Director's details changed for Mr Peter Donnelly on 15 March 2010
08 Mar 2010 TM02 Termination of appointment of Roy Coles as a secretary
08 Mar 2010 AD01 Registered office address changed from Old Bank House, Brown Street Blairgowrie Perthshire PH10 6EX on 8 March 2010