DIEMAX PRECISION ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

DIEMAX PRECISION ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC298426

Incorporation date

09/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Whittle Place, Kingsway Park, Dundee DD2 4USCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2006)
dot icon27/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/06/2021
Voluntary strike-off action has been suspended
dot icon11/05/2021
First Gazette notice for voluntary strike-off
dot icon05/05/2021
Application to strike the company off the register
dot icon28/04/2021
Confirmation statement made on 2021-03-09 with updates
dot icon05/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon26/03/2021
Satisfaction of charge 1 in full
dot icon15/04/2020
Confirmation statement made on 2020-03-09 with updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon05/11/2019
Change of details for Mr Peter Donnelly as a person with significant control on 2019-11-05
dot icon15/10/2019
Termination of appointment of Phyllis Elizabeth Donnelly as a director on 2019-04-15
dot icon11/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon01/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon30/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon30/03/2017
Director's details changed for Mr Peter Donnelly on 2017-01-02
dot icon30/03/2017
Director's details changed for Mrs Phyllis Elizabeth Donnelly on 2017-01-02
dot icon08/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/04/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/01/2016
Amended total exemption small company accounts made up to 2014-04-30
dot icon18/07/2015
Compulsory strike-off action has been discontinued
dot icon17/07/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon17/07/2015
First Gazette notice for compulsory strike-off
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/11/2014
Registered office address changed from 3 Isla Street Dundee Tayside DD3 7HT to Unit 6 Whittle Place Kingsway Park Dundee DD2 4US on 2014-11-10
dot icon11/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon11/04/2014
Director's details changed for Mrs Phyllis Elizabeth Donnelly on 2014-03-01
dot icon11/04/2014
Director's details changed for Mr Peter Donnelly on 2014-03-01
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon16/04/2013
Alterations to floating charge 2
dot icon12/04/2013
Alterations to floating charge 1
dot icon26/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon04/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon28/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon02/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/11/2011
Termination of appointment of Isla Duthie as a secretary
dot icon11/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon03/11/2010
Appointment of Mrs Phyllis Elizabeth Donnelly as a director
dot icon21/06/2010
Appointment of Mrs Isla Mary Duthie as a secretary
dot icon21/06/2010
Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland on 2010-06-21
dot icon18/06/2010
Termination of appointment of Graham Scott as a director
dot icon15/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon15/03/2010
Director's details changed for Graham Maxwell Scott on 2010-03-15
dot icon15/03/2010
Director's details changed for Mr Peter Donnelly on 2010-03-15
dot icon08/03/2010
Termination of appointment of Roy Coles as a secretary
dot icon08/03/2010
Registered office address changed from Old Bank House, Brown Street Blairgowrie Perthshire PH10 6EX on 2010-03-08
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon30/03/2009
Return made up to 09/03/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/04/2008
Total exemption small company accounts made up to 2007-04-30
dot icon11/03/2008
Return made up to 09/03/08; full list of members
dot icon11/03/2008
Director's change of particulars / peter donnelly / 04/07/2006
dot icon11/01/2008
Accounting reference date extended from 31/03/07 to 30/04/07
dot icon23/03/2007
Return made up to 09/03/07; full list of members
dot icon23/03/2007
Director's particulars changed
dot icon23/03/2007
Director's particulars changed
dot icon13/05/2006
Partic of mort/charge *
dot icon09/03/2006
Secretary resigned
dot icon09/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DIEMAX PRECISION ENGINEERING LIMITED

DIEMAX PRECISION ENGINEERING LIMITED is an(a) Dissolved company incorporated on 09/03/2006 with the registered office located at Unit 6 Whittle Place, Kingsway Park, Dundee DD2 4US. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIEMAX PRECISION ENGINEERING LIMITED?

toggle

DIEMAX PRECISION ENGINEERING LIMITED is currently Dissolved. It was registered on 09/03/2006 and dissolved on 27/06/2023.

Where is DIEMAX PRECISION ENGINEERING LIMITED located?

toggle

DIEMAX PRECISION ENGINEERING LIMITED is registered at Unit 6 Whittle Place, Kingsway Park, Dundee DD2 4US.

What does DIEMAX PRECISION ENGINEERING LIMITED do?

toggle

DIEMAX PRECISION ENGINEERING LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for DIEMAX PRECISION ENGINEERING LIMITED?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via voluntary strike-off.