DIEMAX PRECISION ENGINEERING LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD2 4US

Company number SC298426
Status Active
Incorporation Date 9 March 2006
Company Type Private Limited Company
Address UNIT 6 WHITTLE PLACE, KINGSWAY PARK, DUNDEE, DD2 4US
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of DIEMAX PRECISION ENGINEERING LIMITED are www.diemaxprecisionengineering.co.uk, and www.diemax-precision-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Diemax Precision Engineering Limited is a Private Limited Company. The company registration number is SC298426. Diemax Precision Engineering Limited has been working since 09 March 2006. The present status of the company is Active. The registered address of Diemax Precision Engineering Limited is Unit 6 Whittle Place Kingsway Park Dundee Dd2 4us. . DONNELLY, Peter is a Director of the company. DONNELLY, Phyllis Elizabeth is a Director of the company. Secretary COLES, Roy Walter Mcintosh has been resigned. Secretary DUTHIE, Isla Mary has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director SCOTT, Graham Maxwell has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
DONNELLY, Peter
Appointed Date: 09 March 2006
62 years old

Director
DONNELLY, Phyllis Elizabeth
Appointed Date: 29 October 2010
63 years old

Resigned Directors

Secretary
COLES, Roy Walter Mcintosh
Resigned: 28 February 2010
Appointed Date: 09 March 2006

Secretary
DUTHIE, Isla Mary
Resigned: 25 October 2011
Appointed Date: 18 June 2010

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 March 2006
Appointed Date: 09 March 2006

Director
SCOTT, Graham Maxwell
Resigned: 18 June 2010
Appointed Date: 09 March 2006
69 years old

DIEMAX PRECISION ENGINEERING LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 30 April 2016
13 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
13 Jan 2016
Amended total exemption small company accounts made up to 30 April 2014
18 Jul 2015
Compulsory strike-off action has been discontinued
...
... and 35 more events
23 Mar 2007
Director's particulars changed
23 Mar 2007
Director's particulars changed
13 May 2006
Partic of mort/charge *
09 Mar 2006
Secretary resigned
09 Mar 2006
Incorporation

DIEMAX PRECISION ENGINEERING LIMITED Charges

18 April 2012
Floating charge
Delivered: 28 April 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
4 May 2006
Bond & floating charge
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…