Company number SC290312
Status Active
Incorporation Date 14 September 2005
Company Type Private Limited Company
Address 30 SEMPLE STREET, EDINBURGH, SCOTLAND, EH3 8BL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
GBP 500,000
. The most likely internet sites of DIAMOND ENVELOPES LIMITED are www.diamondenvelopes.co.uk, and www.diamond-envelopes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Diamond Envelopes Limited is a Private Limited Company.
The company registration number is SC290312. Diamond Envelopes Limited has been working since 14 September 2005.
The present status of the company is Active. The registered address of Diamond Envelopes Limited is 30 Semple Street Edinburgh Scotland Eh3 8bl. . FILO, Milan Ing is a Director of the company. SCHWARZ, Thomas is a Director of the company. VAJS, Miroslav is a Director of the company. Secretary BARNETT, Raymond Steven has been resigned. Secretary CORMACK, Iain Matheson has been resigned. Secretary GUTTERIDGE, Jeffrey Charles has been resigned. Nominee Secretary MACROBERTS - (FIRM) has been resigned. Director BARTL, Edlef Manfred has been resigned. Director BORGERS, Kevin has been resigned. Director CORMACK, Iain Matheson has been resigned. Director GUTTERIDGE, Jeffrey Charles has been resigned. Director USHER, Simon David has been resigned. Director WILSON, Thomas Webster has been resigned. Nominee Director MACROBERTS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
BORGERS, Kevin
Resigned: 31 May 2006
Appointed Date: 13 April 2006
67 years old
Nominee Director
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 13 April 2006
Appointed Date: 14 September 2005
Persons With Significant Control
Mr Miroslav Vajs
Notified on: 14 September 2016
70 years old
Nature of control: Has significant influence or control
Mr Milan Filo
Notified on: 14 September 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm
Mrs Stefanie Schwarz
Notified on: 14 September 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm
Mr Thomas Schwarz
Notified on: 14 September 2016
55 years old
Nature of control: Has significant influence or control
Mrs Melanie Kirsten Withake
Notified on: 14 September 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm
DIAMOND ENVELOPES LIMITED Events
27 Sep 2016
Confirmation statement made on 14 September 2016 with updates
25 Jul 2016
Accounts for a small company made up to 31 December 2015
21 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
20 Aug 2015
Accounts for a small company made up to 31 December 2014
29 Sep 2014
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
...
... and 40 more events
04 Jul 2006
New secretary appointed;new director appointed
04 Jul 2006
New director appointed
04 Jul 2006
New director appointed
13 Apr 2006
Company name changed macrocom (922) LIMITED\certificate issued on 13/04/06
14 Sep 2005
Incorporation