DYMOND PRODUCTS LTD.
CLYDEBANK

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 2NR

Company number SC325186
Status Active
Incorporation Date 8 June 2007
Company Type Private Limited Company
Address 11 SOUTH AVENUE, UNIT 16 SIMPSON COURT, CLYDEBANK BUSINESS PARK, CLYDEBANK, DUNBARTONSHIRE, G81 2NR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 11,500 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of DYMOND PRODUCTS LTD. are www.dymondproducts.co.uk, and www.dymond-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Dymond Products Ltd is a Private Limited Company. The company registration number is SC325186. Dymond Products Ltd has been working since 08 June 2007. The present status of the company is Active. The registered address of Dymond Products Ltd is 11 South Avenue Unit 16 Simpson Court Clydebank Business Park Clydebank Dunbartonshire G81 2nr. . HODGON, Rosemary is a Secretary of the company. MARTIN, Gary is a Director of the company. Secretary JAMES, Alan has been resigned. Secretary BRIAN REID LTD. has been resigned. Director JAMES, Alan has been resigned. Director MARTIN, Maureen Ellen has been resigned. Director MARTIN, Stanley has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HODGON, Rosemary
Appointed Date: 29 November 2013

Director
MARTIN, Gary
Appointed Date: 08 June 2007
57 years old

Resigned Directors

Secretary
JAMES, Alan
Resigned: 31 January 2013
Appointed Date: 08 June 2007

Secretary
BRIAN REID LTD.
Resigned: 08 June 2007
Appointed Date: 08 June 2007

Director
JAMES, Alan
Resigned: 31 January 2013
Appointed Date: 08 June 2007
78 years old

Director
MARTIN, Maureen Ellen
Resigned: 01 October 2009
Appointed Date: 14 May 2008
79 years old

Director
MARTIN, Stanley
Resigned: 02 October 2008
Appointed Date: 27 March 2008
78 years old

Director
STEPHEN MABBOTT LTD.
Resigned: 08 June 2007
Appointed Date: 08 June 2007

DYMOND PRODUCTS LTD. Events

22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 11,500

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
08 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 11,500

08 Jun 2015
Registered office address changed from 10 Linden Drive Duntocher Clydebank G81 6BW to 11 South Avenue, Unit 16 Simpson Court Clydebank Business Park Clydebank Dunbartonshire G81 2NR on 8 June 2015
...
... and 31 more events
28 Jun 2007
New secretary appointed;new director appointed
15 Jun 2007
Secretary resigned
14 Jun 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Jun 2007
Director resigned
08 Jun 2007
Incorporation

DYMOND PRODUCTS LTD. Charges

26 January 2009
Bond & floating charge
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…