Background WavePink WaveYellow Wave

DIAMOND SPORT RETAIL LIMITED (SC660408)

DIAMOND SPORT RETAIL LIMITED (SC660408) is an active UK company. incorporated on 4 May 2020. with registered office in Blairgowrie. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 1 other business activities. DIAMOND SPORT RETAIL LIMITED has been registered for 5 years. Current directors include RYAN, Kirsten Margaret, SCOTT, Ewan Charles.

Company Number
SC660408
Status
active
Type
ltd
Incorporated
4 May 2020
Age
5 years
Address
Yard Road, Blairgowrie, PH10 6NW
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
RYAN, Kirsten Margaret, SCOTT, Ewan Charles
SIC Codes
47710, 47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAMOND SPORT RETAIL LIMITED

DIAMOND SPORT RETAIL LIMITED is an active company incorporated on 4 May 2020 with the registered office located in Blairgowrie. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 1 other business activity. DIAMOND SPORT RETAIL LIMITED was registered 5 years ago.(SIC: 47710, 47721)

Status

active

Active since 5 years ago

Company No

SC660408

LTD Company

Age

5 Years

Incorporated 4 May 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

GLD SPORTS RETAIL LIMITED
From: 4 May 2020To: 25 September 2020
Contact
Address

Yard Road Blairgowrie, PH10 6NW,

Timeline

4 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
May 20
Loan Secured
Jul 20
Director Left
May 21
Director Left
Dec 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RYAN, Kirsten Margaret

Active
BlairgowriePH10 6NW
Secretary
Appointed 04 May 2020

RYAN, Kirsten Margaret

Active
BlairgowriePH10 6NW
Born July 1974
Director
Appointed 04 May 2020

SCOTT, Ewan Charles

Active
BlairgowriePH10 6NW
Born February 1972
Director
Appointed 04 May 2020

AZRAK-BAMBER, Elizabeth Cristina

Resigned
BlairgowriePH10 6NW
Born November 1959
Director
Appointed 04 May 2020
Resigned 08 Dec 2022

BAMBER, Simon Peter

Resigned
BlairgowriePH10 6NW
Born July 1964
Director
Appointed 04 May 2020
Resigned 22 May 2021

Persons with significant control

1

BlairgowriePH10 6NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2020
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2024
CH03Change of Secretary Details
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Resolution
25 September 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
15 May 2020
AA01Change of Accounting Reference Date
Incorporation Company
4 May 2020
NEWINCIncorporation