DIAMOND UK FACILITIES MANAGEMENT LTD - LIVINGSTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-09 View Report
Accounts. Accounts type unaudited abridged. 2023-12-30 View Report
Confirmation statement. Statement with no updates. 2023-02-21 View Report
Accounts. Accounts type unaudited abridged. 2022-12-31 View Report
Persons with significant control. Psc name: Mr Keith Holdsworth. Change date: 2022-01-31. 2022-07-05 View Report
Address. Change date: 2022-02-08. Old address: Unit F & G the Alba Centre Alba Business Park Livingston EH54 7EG Scotland. New address: Office 213 the Alba Campus Rosebank Livingston EH54 7EG. 2022-02-08 View Report
Mortgage. Charge creation date: 2022-02-04. Charge number: SC5001890002. 2022-02-08 View Report
Confirmation statement. Statement with updates. 2022-01-31 View Report
Officers. Officer name: Mr Darren Holdsworth. Appointment date: 2022-01-31. 2022-01-31 View Report
Address. New address: Unit F & G the Alba Centre Alba Business Park Livingston EH54 7EG. Change date: 2021-06-23. Old address: C/O Diamond Uk Facilities Management Ltd Unit 2, Systems House the Alba Campus Rosebank Livingston West Lothian EH54 7EG Scotland. 2021-06-23 View Report
Accounts. Accounts type unaudited abridged. 2021-05-05 View Report
Confirmation statement. Statement with no updates. 2021-04-27 View Report
Accounts. Accounts type micro entity. 2020-11-09 View Report
Confirmation statement. Statement with no updates. 2020-04-28 View Report
Accounts. Accounts type total exemption full. 2019-12-12 View Report
Mortgage. Charge creation date: 2019-05-30. Charge number: SC5001890001. 2019-05-31 View Report
Officers. Officer name: Nicole Grace Shirley Holdsworth. Termination date: 2019-05-10. 2019-05-10 View Report
Officers. Termination date: 2019-05-10. Officer name: Nicole Grace Shirley Holdsworth. 2019-05-10 View Report
Persons with significant control. Cessation date: 2019-05-10. Psc name: Nicole Grace Shirley Holdsworth. 2019-05-10 View Report
Confirmation statement. Statement with no updates. 2019-03-11 View Report
Accounts. Accounts type total exemption full. 2018-09-20 View Report
Confirmation statement. Statement with no updates. 2018-03-12 View Report
Accounts. Accounts type micro entity. 2017-12-07 View Report
Confirmation statement. Statement with updates. 2017-03-20 View Report
Accounts. Accounts type total exemption small. 2016-12-05 View Report
Annual return. With made up date full list shareholders. 2016-03-17 View Report
Officers. Appointment date: 2016-03-17. Officer name: Miss Nicole Grace Shirley Holdsworth. 2016-03-17 View Report
Address. Change date: 2016-03-17. New address: C/O Diamond Uk Facilities Management Ltd Unit 2, Systems House the Alba Campus Rosebank Livingston West Lothian EH54 7EG. Old address: 6-10 Glasgow Road First Floor Bathgate West Lothian EH48 2AA Scotland. 2016-03-17 View Report
Officers. Appointment date: 2016-03-07. Officer name: Ms Nicole Holdsworth. 2016-03-07 View Report
Officers. Termination date: 2016-01-18. Officer name: Jean Murray Maxwell. 2016-01-18 View Report
Officers. Termination date: 2016-01-18. Officer name: Jean Murray Maxwell. 2016-01-18 View Report
Address. New address: 6-10 Glasgow Road First Floor Bathgate West Lothian EH48 2AA. Old address: 14 Glasgow Road Bathgate West Lothian EH48 2AA. Change date: 2015-11-27. 2015-11-27 View Report
Officers. Officer name: Mrs Jean Murray Maxwell. Appointment date: 2015-04-29. 2015-04-29 View Report
Incorporation. Capital: GBP 200 2015-03-11 View Report