DIAMOND ENVELOPES LIMITED
EDINBURGH MACROCOM (922) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8BL

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

Director
FILO, Milan Ing
Appointed Date: 13 April 2006
58 years old

Director
SCHWARZ, Thomas
Appointed Date: 10 April 2014
55 years old

Director
VAJS, Miroslav
Appointed Date: 13 April 2006
70 years old

Resigned Directors

Secretary
BARNETT, Raymond Steven
Resigned: 18 January 2008
Appointed Date: 24 October 2006

Secretary
CORMACK, Iain Matheson
Resigned: 24 October 2006
Appointed Date: 13 April 2006

Secretary
GUTTERIDGE, Jeffrey Charles
Resigned: 30 June 2014
Appointed Date: 18 January 2008

Nominee Secretary
MACROBERTS - (FIRM)
Resigned: 13 April 2006
Appointed Date: 14 September 2005

Director
BARTL, Edlef Manfred
Resigned: 12 February 2014
Appointed Date: 13 April 2006
75 years old

Director
BORGERS, Kevin
Resigned: 31 May 2006
Appointed Date: 13 April 2006
67 years old

Director
CORMACK, Iain Matheson
Resigned: 10 November 2006
Appointed Date: 13 April 2006
57 years old

Director
GUTTERIDGE, Jeffrey Charles
Resigned: 30 June 2014
Appointed Date: 18 January 2008
67 years old

Director
USHER, Simon David
Resigned: 18 July 2008
Appointed Date: 28 April 2006
66 years old

Director
WILSON, Thomas Webster
Resigned: 31 December 2006
Appointed Date: 13 April 2006
79 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
  • GBP 500,000

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
  • GBP 500,000

...
... 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