Advanced company searchLink opens in new window

DIATECH HOLDINGS LTD

Company number SC654901

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)
05 Jun 2024 AP01 Appointment of Mr Edwin Soulsby as a director on 3 May 2024
15 May 2024 PSC02 Notification of Cid Trading Limited as a person with significant control on 3 May 2024
15 May 2024 MA Memorandum and Articles of Association
15 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2024 SH08 Change of share class name or designation
15 May 2024 SH10 Particulars of variation of rights attached to shares
15 May 2024 SH08 Change of share class name or designation
15 May 2024 SH08 Change of share class name or designation
15 May 2024 SH08 Change of share class name or designation
14 May 2024 AP01 Appointment of Mr Alfred Soulsby as a director on 3 May 2024
14 May 2024 TM01 Termination of appointment of Stephanie Burgess as a director on 3 May 2024
14 May 2024 TM01 Termination of appointment of Alex Burgess as a director on 3 May 2024
14 May 2024 TM01 Termination of appointment of Maria Burgess as a director on 3 May 2024
14 May 2024 TM01 Termination of appointment of Jeremy Charles Burgess as a director on 3 May 2024
14 May 2024 PSC07 Cessation of Stephanie Burgess as a person with significant control on 3 May 2024
14 May 2024 PSC07 Cessation of Maria Burgess as a person with significant control on 3 May 2024
14 May 2024 PSC07 Cessation of Alex Burgess as a person with significant control on 3 May 2024
14 May 2024 PSC07 Cessation of Jeremy Charles Burgess as a person with significant control on 3 May 2024
30 Apr 2024 SH08 Change of share class name or designation
30 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
22 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
31 Jul 2023 AD01 Registered office address changed from Target House Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3EE Scotland to Apex House Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3EE on 31 July 2023
12 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
22 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021