Diamac Engineering Limited COWDENBEATH


Founded in 1997, Diamac Engineering, classified under reg no. SC174433 is an active company. Currently registered at Unit 4 KY4 8HG, Cowdenbeath the company has been in the business for 27 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022. Since April 22, 1997 Diamac Engineering Limited is no longer carrying the name Saltire Number Sixty Nine.

The company has one director. Andrew P., appointed on 5 October 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Carole-Anne S. who worked with the the company until 24 January 2020.

Diamac Engineering Limited Address / Contact

Office Address Unit 4
Office Address2 Woodend Business Centre
Town Cowdenbeath
Post code KY4 8HG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC174433
Date of Incorporation Mon, 14th Apr 1997
Industry Machining
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Andrew P.

Position: Director

Appointed: 05 October 2022

Carole-Anne S.

Position: Secretary

Appointed: 11 January 2007

Resigned: 24 January 2020

Purple Venture Secretaries Limited

Position: Corporate Secretary

Appointed: 28 February 2005

Resigned: 11 January 2007

T D Young & Co

Position: Corporate Secretary

Appointed: 14 April 1997

Resigned: 28 February 2005

Alistair S.

Position: Director

Appointed: 14 April 1997

Resigned: 05 October 2022

Michael G.

Position: Director

Appointed: 14 April 1997

Resigned: 28 March 2008

Thomas Y.

Position: Director

Appointed: 14 April 1997

Resigned: 14 April 1997

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Enerquip Manufacturing Limited from Aberdeen, Scotland. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Alistair S. This PSC owns 75,01-100% shares.

Enerquip Manufacturing Limited

5 Carden Place, Aberdeen, AB10 1UT, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House, Edinburgh Uk
Registration number Sc726309
Notified on 5 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alistair S.

Notified on 6 April 2016
Ceased on 5 October 2022
Nature of control: 75,01-100% shares

Company previous names

Saltire Number Sixty Nine April 22, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand68 36461 06969 174115 953139 185116 977
Current Assets213 622283 170212 251309 852354 048352 239
Debtors131 258200 701125 177172 599153 763188 610
Net Assets Liabilities297 441344 777320 182354 135423 394380 762
Other Debtors7 7306 8256 2307 40019 31214 015
Property Plant Equipment189 600192 852175 546151 418204 528184 912
Total Inventories14 00021 40017 90021 30061 10046 652
Other
Accumulated Depreciation Impairment Property Plant Equipment501 231485 697511 003523 874550 585570 201
Administrative Expenses132 123     
Average Number Employees During Period 1311101010
Corporation Tax Payable11 9544642 34515 952  
Corporation Tax Recoverable 75 703  10 402 
Creditors3 25691 65735 40374 92332 88823 847
Increase From Depreciation Charge For Year Property Plant Equipment 24 34725 30624 04226 71119 616
Net Current Assets Liabilities127 551191 513176 848234 929288 399254 831
Other Creditors3 25628 0642 4831 7833 7812 489
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 39 881 11 171  
Other Disposals Property Plant Equipment 40 070 11 257  
Other Taxation Social Security Payable22 82521 31618 74524 23419 73136 155
Par Value Share   11 
Property Plant Equipment Gross Cost690 831678 549686 549675 292755 113 
Provisions For Liabilities Balance Sheet Subtotal16 45439 58832 21232 21236 64535 134
Total Additions Including From Business Combinations Property Plant Equipment 27 7888 000 79 821 
Total Assets Less Current Liabilities317 151384 365352 394386 347492 927439 743
Trade Creditors Trade Payables33 16841 81311 83032 95430 73834 191
Trade Debtors Trade Receivables123 528118 173118 947165 199134 451174 595
Amounts Owed To Group Undertakings     14 353
Finance Lease Liabilities Present Value Total    32 88823 847

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 27th, February 2023
Free Download (10 pages)

Company search

Advertisements