Company NameDatamart (Scotland) Limited
Company StatusDissolved
Company NumberSC086382
CategoryPrivate Limited Company
Incorporation Date24 January 1984(40 years, 3 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Michael Hayes
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2015(31 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
G4 9SQ
Scotland
Director NameMr Edward Nathaniel Robertson
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2015(31 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
G4 9SQ
Scotland
Director NameMr Thomas Joseph Nolan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2015(31 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
G4 9SQ
Scotland
Director NameJohn Robertson Easson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1989(5 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressCrosby Farm Cottage
Bride
Isle Of Man
Director NameMr Carl Ross Tweedie
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1989(5 years, 3 months after company formation)
Appointment Duration26 years, 7 months (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Binny Stables
Ecclesmachan
West Lothian
Secretary NameMiss Katherine Ross Tweedie
NationalityBritish
StatusResigned
Appointed30 April 1989(5 years, 3 months after company formation)
Appointment Duration26 years, 7 months (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Binny Stables
Ecclesmachan
West Lothian
Director NameMiss Katherine Ross Tweedie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(11 years, 9 months after company formation)
Appointment Duration20 years (resigned 02 December 2015)
RoleCo Secretary
Country of ResidenceScotland
Correspondence Address3 Binny Stables
Ecclesmachan
West Lothian

Contact

Websitedatamart.co.uk

Location

Registered Address65 Rodney Street
Glasgow
G4 9SQ
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.6k at £1Carl Ross Tweedie
51.00%
Ordinary
2.5k at £1Miss Katharine Ross Tweedie
49.00%
Ordinary

Financials

Year2014
Net Worth£54,392
Cash£2,389
Current Liabilities£86,545

Accounts

Latest Accounts28 February 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

29 March 2000Delivered on: 13 April 2000
Satisfied on: 19 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
21 February 1997Delivered on: 4 March 1997
Satisfied on: 15 October 2015
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.5 acre on east side of bankhead broadway,sighthill industrial estate,edinburgh.
Fully Satisfied
11 March 1986Delivered on: 27 March 1986
Satisfied on: 7 September 2000
Persons entitled: Adam & Company PLC

Classification: Debenture floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 December 1984Delivered on: 7 December 1984
Satisfied on: 9 April 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021Total exemption full accounts made up to 28 February 2020 (6 pages)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
11 February 2021Application to strike the company off the register (1 page)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
7 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
5 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
26 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
1 December 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
1 December 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
21 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 5,000
(4 pages)
21 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 5,000
(4 pages)
22 December 2015Appointment of Mr Michael Hayes as a director on 2 December 2015 (2 pages)
22 December 2015Appointment of Mr Thomas Joseph Nolan as a director on 2 December 2015 (2 pages)
22 December 2015Registered office address changed from 9 Bankhead Crossway North Edinburgh EH11 4BP to 65 Rodney Street Glasgow G4 9SQ on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Katherine Ross Tweedie as a secretary on 2 December 2015 (1 page)
22 December 2015Termination of appointment of Carl Ross Tweedie as a director on 2 December 2015 (1 page)
22 December 2015Appointment of Mr Michael Hayes as a director on 2 December 2015 (2 pages)
22 December 2015Termination of appointment of Carl Ross Tweedie as a director on 2 December 2015 (1 page)
22 December 2015Appointment of Mr Thomas Joseph Nolan as a director on 2 December 2015 (2 pages)
22 December 2015Termination of appointment of Katherine Ross Tweedie as a director on 2 December 2015 (1 page)
22 December 2015Termination of appointment of Katherine Ross Tweedie as a director on 2 December 2015 (1 page)
22 December 2015Termination of appointment of Katherine Ross Tweedie as a secretary on 2 December 2015 (1 page)
22 December 2015Appointment of Mr Edward Nathaniel Robertson as a director on 2 December 2015 (2 pages)
22 December 2015Appointment of Mr Edward Nathaniel Robertson as a director on 2 December 2015 (2 pages)
22 December 2015Registered office address changed from 9 Bankhead Crossway North Edinburgh EH11 4BP to 65 Rodney Street Glasgow G4 9SQ on 22 December 2015 (1 page)
16 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
16 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
16 December 2015Current accounting period extended from 31 January 2016 to 28 February 2016 (3 pages)
16 December 2015Current accounting period extended from 31 January 2016 to 28 February 2016 (3 pages)
19 November 2015Satisfaction of charge 4 in full (1 page)
19 November 2015Satisfaction of charge 4 in full (1 page)
15 October 2015Satisfaction of charge 3 in full (4 pages)
15 October 2015Satisfaction of charge 3 in full (4 pages)
19 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 5,000
(5 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 5,000
(5 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 5,000
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 5,000
(5 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 5,000
(5 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 5,000
(5 pages)
16 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 April 2010Director's details changed for Miss Katharine Ross Tweedie on 12 April 2010 (2 pages)
14 April 2010Director's details changed for Miss Katharine Ross Tweedie on 12 April 2010 (2 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Carl Ross Tweedie on 12 April 2010 (2 pages)
14 April 2010Director's details changed for Carl Ross Tweedie on 12 April 2010 (2 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
22 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
29 April 2009Return made up to 03/04/09; full list of members (4 pages)
29 April 2009Return made up to 03/04/09; full list of members (4 pages)
13 May 2008Return made up to 03/04/08; full list of members (4 pages)
13 May 2008Return made up to 03/04/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 April 2007Return made up to 03/04/07; full list of members (2 pages)
23 April 2007Return made up to 03/04/07; full list of members (2 pages)
13 April 2006Return made up to 03/04/06; full list of members (2 pages)
13 April 2006Return made up to 03/04/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
29 March 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
30 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
30 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 April 2005Return made up to 03/04/05; full list of members (3 pages)
7 April 2005Return made up to 03/04/05; full list of members (3 pages)
5 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
5 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
17 April 2004Return made up to 03/04/04; full list of members (7 pages)
17 April 2004Return made up to 03/04/04; full list of members (7 pages)
18 April 2003Accounts for a small company made up to 31 January 2003 (6 pages)
18 April 2003Accounts for a small company made up to 31 January 2003 (6 pages)
10 April 2003Return made up to 03/04/03; full list of members (7 pages)
10 April 2003Return made up to 03/04/03; full list of members (7 pages)
3 May 2002Accounts for a small company made up to 31 January 2002 (6 pages)
3 May 2002Accounts for a small company made up to 31 January 2002 (6 pages)
5 April 2002Return made up to 03/04/02; full list of members (6 pages)
5 April 2002Return made up to 03/04/02; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
18 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
6 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2000Dec mort/charge * (4 pages)
7 September 2000Dec mort/charge * (4 pages)
13 April 2000Partic of mort/charge * (5 pages)
13 April 2000Partic of mort/charge * (5 pages)
11 April 2000Full accounts made up to 31 January 2000 (13 pages)
11 April 2000Full accounts made up to 31 January 2000 (13 pages)
10 April 2000Return made up to 03/04/00; full list of members (6 pages)
10 April 2000Return made up to 03/04/00; full list of members (6 pages)
3 April 1999Return made up to 03/04/99; no change of members (4 pages)
3 April 1999Return made up to 03/04/99; no change of members (4 pages)
1 April 1999Full accounts made up to 31 January 1999 (12 pages)
1 April 1999Full accounts made up to 31 January 1999 (12 pages)
24 April 1998Full accounts made up to 31 January 1998 (12 pages)
24 April 1998Full accounts made up to 31 January 1998 (12 pages)
8 April 1998Return made up to 03/04/98; no change of members (4 pages)
8 April 1998Return made up to 03/04/98; no change of members (4 pages)
22 April 1997Full accounts made up to 31 January 1997 (14 pages)
22 April 1997Full accounts made up to 31 January 1997 (14 pages)
6 April 1997Return made up to 03/04/97; full list of members (6 pages)
6 April 1997Return made up to 03/04/97; full list of members (6 pages)
4 March 1997Partic of mort/charge * (6 pages)
4 March 1997Partic of mort/charge * (6 pages)
11 December 1996£ ic 5536/5358 31/10/96 £ sr 178@1=178 (1 page)
11 December 1996£ ic 5536/5358 31/10/96 £ sr 178@1=178 (1 page)
5 November 1996£ ic 5714/5536 30/09/96 £ sr 178@1=178 (1 page)
5 November 1996£ ic 5714/5536 30/09/96 £ sr 178@1=178 (1 page)
25 October 1996£ ic 5892/5714 31/07/96 £ sr 178@1=178 (1 page)
25 October 1996£ ic 5892/5714 31/07/96 £ sr 178@1=178 (1 page)
17 September 1996£ ic 6070/5892 31/08/96 £ sr 178@1=178 (1 page)
17 September 1996£ ic 6070/5892 31/08/96 £ sr 178@1=178 (1 page)
12 August 1996£ ic 6248/6070 30/06/96 £ sr 178@1=178 (1 page)
12 August 1996£ ic 6248/6070 30/06/96 £ sr 178@1=178 (1 page)
29 July 1996Full accounts made up to 31 January 1996 (13 pages)
29 July 1996Full accounts made up to 31 January 1996 (13 pages)
18 June 1996£ ic 6427/6248 31/05/96 £ sr 179@1=179 (1 page)
18 June 1996£ ic 6427/6248 31/05/96 £ sr 179@1=179 (1 page)
16 May 1996£ ic 6606/6427 30/04/96 £ sr 179@1=179 (1 page)
16 May 1996£ ic 6606/6427 30/04/96 £ sr 179@1=179 (1 page)
22 April 1996£ sr 179@1 31/03/96 (1 page)
22 April 1996£ sr 179@1 31/03/96 (1 page)
18 April 1996£ sr 179@1 29/02/96 (1 page)
18 April 1996£ sr 179@1 29/02/96 (1 page)
12 April 1996Return made up to 03/04/96; full list of members (6 pages)
12 April 1996Return made up to 03/04/96; full list of members (6 pages)
16 February 1996£ ic 6785/6606 31/01/96 £ sr 179@1=179 (1 page)
16 February 1996£ ic 6785/6606 31/01/96 £ sr 179@1=179 (1 page)
30 January 1996£ ic 6964/6785 31/12/95 £ sr 179@1=179 (1 page)
30 January 1996£ ic 6964/6785 31/12/95 £ sr 179@1=179 (1 page)
15 December 1995£ ic 10000/9821 30/11/95 £ sr 179@1=179 (1 page)
15 December 1995£ ic 9821/6964 31/10/95 £ sr 2857@1=2857 (1 page)
15 December 1995£ ic 10000/9821 30/11/95 £ sr 179@1=179 (1 page)
15 December 1995£ ic 9821/6964 31/10/95 £ sr 2857@1=2857 (1 page)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
8 November 1995Director resigned (2 pages)
8 November 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
8 November 1995Memorandum and Articles of Association (16 pages)
8 November 1995Memorandum and Articles of Association (16 pages)
8 November 1995Director resigned (2 pages)
8 November 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
8 November 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
20 June 1995Return made up to 03/04/95; no change of members (4 pages)
20 June 1995Return made up to 03/04/95; no change of members (4 pages)
19 April 1995Group accounts for a small company made up to 31 January 1995 (16 pages)
19 April 1995Group accounts for a small company made up to 31 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
26 April 1994Accounts for a small company made up to 31 January 1994 (15 pages)
26 April 1994Accounts for a small company made up to 31 January 1994 (15 pages)
5 April 1994Return made up to 03/04/94; no change of members (4 pages)
5 April 1994Return made up to 03/04/94; no change of members (4 pages)
21 April 1993Full group accounts made up to 31 January 1993 (15 pages)
21 April 1993Full group accounts made up to 31 January 1993 (15 pages)
14 April 1993Return made up to 03/04/93; full list of members (6 pages)
14 April 1993Return made up to 03/04/93; full list of members (6 pages)
27 April 1992Full accounts made up to 31 January 1992 (16 pages)
27 April 1992Full accounts made up to 31 January 1992 (16 pages)
10 April 1992Return made up to 03/04/92; no change of members (4 pages)
10 April 1992Return made up to 03/04/92; no change of members (4 pages)
28 April 1991Full group accounts made up to 31 January 1991 (17 pages)
28 April 1991Return made up to 03/04/91; no change of members (6 pages)
28 April 1991Return made up to 03/04/91; no change of members (6 pages)
28 April 1991Full group accounts made up to 31 January 1991 (17 pages)
9 August 1990Full group accounts made up to 31 January 1990 (17 pages)
9 August 1990Return made up to 07/06/90; full list of members (6 pages)
9 August 1990Full group accounts made up to 31 January 1990 (17 pages)
9 August 1990Return made up to 07/06/90; full list of members (6 pages)
10 August 1989Return made up to 30/04/89; full list of members (6 pages)
10 August 1989Return made up to 30/04/89; full list of members (6 pages)
8 June 1989Full group accounts made up to 31 January 1989 (14 pages)
8 June 1989Full group accounts made up to 31 January 1989 (14 pages)
9 August 1988Return made up to 22/07/88; no change of members (6 pages)
9 August 1988Accounts for a small company made up to 31 January 1988 (5 pages)
9 August 1988Accounts for a small company made up to 31 January 1988 (5 pages)
9 August 1988Return made up to 22/07/88; no change of members (6 pages)
9 March 1988Return made up to 15/07/87; no change of members (6 pages)
9 March 1988Return made up to 15/07/87; no change of members (6 pages)
23 June 1987Accounts for a small company made up to 31 January 1987 (5 pages)
23 June 1987Accounts for a small company made up to 31 January 1987 (5 pages)
14 March 1984Company name changed\certificate issued on 14/03/84 (4 pages)
14 March 1984Company name changed\certificate issued on 14/03/84 (4 pages)
24 January 1984Incorporation (10 pages)
24 January 1984Certificate of incorporation (1 page)
24 January 1984Certificate of incorporation (1 page)
24 January 1984Incorporation (10 pages)