Advanced company searchLink opens in new window

DIAMOND FOCUS PROPERTIES LTD

Company number SC647013

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)
25 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2021 DS01 Application to strike the company off the register
29 Oct 2021 AD01 Registered office address changed from Clyde Offices 2nd Floor West George Street Glasgow G2 1BP Scotland to 7 Torosay Avenue Maddiston Falkirk FK2 0NU on 29 October 2021
13 Aug 2021 AA Micro company accounts made up to 30 November 2020
19 Feb 2021 PSC07 Cessation of Shona Macgregor as a person with significant control on 19 February 2021
19 Feb 2021 TM01 Termination of appointment of Shona Macgregor as a director on 19 February 2021
08 Feb 2021 CS01 Confirmation statement made on 12 November 2020 with no updates
08 Feb 2021 AD01 Registered office address changed from Clyde Offices 48 West George Street Glasgow G2 1BP Scotland to Clyde Offices 2nd Floor West George Street Glasgow G2 1BP on 8 February 2021
09 Jan 2021 AD01 Registered office address changed from 54 Craigs Crescent Rumford Falkirk FK2 0EN Scotland to Clyde Offices 48 West George Street Glasgow G2 1BP on 9 January 2021
30 Sep 2020 MA Memorandum and Articles of Association
30 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted