Company NameDiscovery Partnership Limited
DirectorsMichael Kevin Schonewald and Michael Angove
Company StatusLiquidation
Company NumberSC140113
CategoryPrivate Limited Company
Incorporation Date7 September 1992(31 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Kevin Schonewald
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1992(same day as company formation)
RoleEngineer
Correspondence AddressGlendale
Kinnordy Place
Kirriemuir
Angus
DD8 4JW
Scotland
Director NameMichael Angove
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1995(2 years, 3 months after company formation)
Appointment Duration29 years, 4 months
RoleManagement Consultant
Correspondence Address8 Crarae Avenue
Edinburgh
EH4 3JD
Scotland
Secretary NameMichael Angove
NationalityBritish
StatusCurrent
Appointed26 February 1998(5 years, 5 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address8 Crarae Avenue
Edinburgh
EH4 3JD
Scotland
Secretary NameElaine Schonewald
NationalityBritish
StatusResigned
Appointed07 September 1992(same day as company formation)
RoleCompany Director
Correspondence AddressGlendale
Kinnordy Pl
Kirriemuir
Angus
DD8 4JW
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 September 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 September 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressBkr Haines Watts
9 Coates Crescent
Edinburgh
Midlothian
EH3 7AL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year1998
Turnover£1,270,423
Gross Profit£368,712
Net Worth£52,128
Current Liabilities£324,885

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Next Accounts Due30 June 2000 (overdue)
Accounts CategoryFull
Accounts Year End31 August

Returns

Next Return Due21 September 2016 (overdue)

Filing History

14 March 2000Registered office changed on 14/03/00 from: 18 alva street edinburgh midlothian EH2 4QN (1 page)
14 March 2000Registered office changed on 14/03/00 from: 18 alva street edinburgh midlothian EH2 4QN (1 page)
9 December 1999Appointment of a provisional liquidator (1 page)
9 December 1999Appointment of a provisional liquidator (1 page)
7 December 1999Registered office changed on 07/12/99 from: 10 dundas street edinburgh EH3 6HZ (1 page)
7 December 1999Registered office changed on 07/12/99 from: 10 dundas street edinburgh EH3 6HZ (1 page)
17 November 1999Appointment of a provisional liquidator (1 page)
17 November 1999Appointment of a provisional liquidator (1 page)
17 November 1999Court order notice of winding up (1 page)
17 November 1999Court order notice of winding up (1 page)
17 November 1999Notice of winding up order (1 page)
17 November 1999Notice of winding up order (1 page)
15 July 1999Full accounts made up to 31 August 1998 (14 pages)
15 July 1999Full accounts made up to 31 August 1998 (14 pages)
28 October 1998Return made up to 07/09/98; full list of members (7 pages)
28 October 1998Return made up to 07/09/98; full list of members (7 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998New secretary appointed (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998Registered office changed on 21/07/98 from: 47 albert street aberdeen AB1 1XT (1 page)
21 July 1998Registered office changed on 21/07/98 from: 47 albert street aberdeen AB1 1XT (1 page)
1 July 1998Full accounts made up to 31 August 1997 (14 pages)
1 July 1998Full accounts made up to 31 August 1997 (14 pages)
10 November 1997Return made up to 07/09/97; full list of members (5 pages)
10 November 1997Return made up to 07/09/97; full list of members (5 pages)
10 June 1997Full accounts made up to 31 August 1996 (13 pages)
10 June 1997Full accounts made up to 31 August 1996 (13 pages)
16 January 1997Memorandum and Articles of Association (15 pages)
16 January 1997Memorandum and Articles of Association (15 pages)
16 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 October 1996Return made up to 07/09/96; full list of members (7 pages)
3 October 1996Return made up to 07/09/96; full list of members (7 pages)
24 September 1996Full accounts made up to 31 August 1995 (14 pages)
24 September 1996Full accounts made up to 31 August 1995 (14 pages)
4 September 1996Partic of mort/charge * (6 pages)
4 September 1996Partic of mort/charge * (6 pages)
6 May 1996Accounts for a dormant company made up to 31 August 1993 (6 pages)
6 May 1996Accounts for a dormant company made up to 31 August 1993 (6 pages)
6 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1996Accounts for a dormant company made up to 31 August 1994 (6 pages)
6 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1996Accounts for a dormant company made up to 31 August 1994 (6 pages)
11 April 1996Return made up to 07/09/95; full list of members (8 pages)
11 April 1996£ nc 50000/99900 25/03/96 (1 page)
11 April 1996Return made up to 07/09/95; full list of members (8 pages)
11 April 1996Return made up to 07/09/93; no change of members (6 pages)
11 April 1996Return made up to 07/09/93; no change of members (6 pages)
11 April 1996Return made up to 07/09/94; no change of members (6 pages)
11 April 1996£ nc 50000/99900 25/03/96 (1 page)
11 April 1996Return made up to 07/09/94; no change of members (6 pages)
3 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 April 1996Memorandum and Articles of Association (14 pages)
3 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 April 1996New director appointed (2 pages)
3 April 1996Ad 25/03/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 April 1996New director appointed (2 pages)
3 April 1996Registered office changed on 03/04/96 from: 31 hope street inverkeithing fife KY11 1LN (1 page)
3 April 1996Registered office changed on 03/04/96 from: 31 hope street inverkeithing fife KY11 1LN (1 page)
3 April 1996Ad 25/03/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 April 1996Memorandum and Articles of Association (14 pages)