Chester Business Park
Chester
CH4 9GB
Wales
Director Name | Mr Nicholas Richard Brown |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2017(21 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 21 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Secretary Name | Mrs Annabelle Burton |
---|---|
Status | Closed |
Appointed | 01 April 2021(25 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 21 March 2024) |
Role | Company Director |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr David Mathew Ward |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2021(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | David Mitchell Aitken |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(6 months, 1 week after company formation) |
Appointment Duration | 15 years, 8 months (resigned 06 July 2011) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | Millford Links Road Longniddry East Lothian EH32 0NJ Scotland |
Director Name | Mr Marcus Jonathan Brook |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(6 months, 1 week after company formation) |
Appointment Duration | 13 years, 10 months (resigned 28 August 2009) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Hardengreen House Eskbank Dalkeith EH22 3LF Scotland |
Director Name | Mrs Alison Jane Bruce Loudon |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2005) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6c Essex Road Barnton Edinburgh EH4 6LG Scotland |
Director Name | Mr Gordon Galloway |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 06 July 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Harmony Gosford Road Longniddry East Lothian EH32 0LF Scotland |
Director Name | Mr Henry Mackinson Meikle |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(12 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Mornington Road Woodford Green Essex IG8 0TN |
Director Name | Mr Henry Mackinson Meikle |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Mornington Road Woodford Green Essex IG8 0TN |
Director Name | Mr Kenneth Naismith |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(15 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 July 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Mitchell House 20/5 Mitchell Street Edinburgh EH6 7BD Scotland |
Director Name | Mr David John Wilson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(16 years, 2 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 30 June 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Richard Anthony Law |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bothwell Street 2nd Floor Glasgow G2 6NL Scotland |
Secretary Name | John Henri Constantin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(16 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | 25 Bothwell Street 2nd Floor Glasgow G2 6NL Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh Midlothian EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | The Rosebery Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1995(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 June 1998) |
Correspondence Address | 26 Forth Street Edinburgh EH1 3LH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(3 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 06 July 2011) |
Correspondence Address | 5th Floor 7 Castle Street Edinburgh EH2 3AH Scotland |
Website | datadiscoveries.com |
---|
Registered Address | C/0 Mazars Llp, Restructuring Services Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
221.3k at £0.1 | Data Discoveries Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 April 1996 | Delivered on: 19 April 1996 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. Outstanding |
---|
19 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
26 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
23 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 September 2017 | Second filing of Confirmation Statement dated 12/04/2017 (7 pages) |
4 September 2017 | Second filing of Confirmation Statement dated 12/04/2017 (7 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates
|
13 April 2017 | Confirmation statement made on 12 April 2017 with updates
|
11 April 2017 | Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Christopher Graham Clark as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Christopher Graham Clark as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Richard Anthony Law as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Richard Anthony Law as a director on 1 April 2017 (1 page) |
6 February 2017 | Resolutions
|
6 February 2017 | Resolutions
|
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
17 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
8 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
28 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 September 2011 | Registered office address changed from 16/1 Timber Bush Leith Edinburgh EH6 6QH on 15 September 2011 (2 pages) |
15 September 2011 | Registered office address changed from 16/1 Timber Bush Leith Edinburgh EH6 6QH on 15 September 2011 (2 pages) |
28 July 2011 | Appointment of John Henri Constantin as a secretary (3 pages) |
28 July 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
28 July 2011 | Appointment of Richard Anthony Law as a director (3 pages) |
28 July 2011 | Appointment of Mr David John Wilson as a director (3 pages) |
28 July 2011 | Termination of appointment of Gordon Galloway as a director (2 pages) |
28 July 2011 | Appointment of Mr David John Wilson as a director (3 pages) |
28 July 2011 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
28 July 2011 | Appointment of John Henri Constantin as a secretary (3 pages) |
28 July 2011 | Termination of appointment of Gordon Galloway as a director (2 pages) |
28 July 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
28 July 2011 | Termination of appointment of David Aitken as a director (2 pages) |
28 July 2011 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
28 July 2011 | Appointment of Richard Anthony Law as a director (3 pages) |
28 July 2011 | Termination of appointment of David Aitken as a director (2 pages) |
27 July 2011 | Termination of appointment of Kenneth Naismith as a director (2 pages) |
27 July 2011 | Termination of appointment of Kenneth Naismith as a director (2 pages) |
29 June 2011 | Director's details changed for Kenneth Naismith on 1 January 2011 (2 pages) |
29 June 2011 | Director's details changed for Kenneth Naismith on 1 January 2011 (2 pages) |
29 June 2011 | Director's details changed for Kenneth Naismith on 1 January 2011 (2 pages) |
9 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
5 January 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
2 September 2010 | Appointment of Kenneth Naismith as a director (2 pages) |
2 September 2010 | Appointment of Kenneth Naismith as a director (2 pages) |
2 September 2010 | Termination of appointment of Henry Meikle as a director (1 page) |
2 September 2010 | Termination of appointment of Henry Meikle as a director (1 page) |
6 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Full accounts made up to 30 June 2009 (16 pages) |
11 January 2010 | Full accounts made up to 30 June 2009 (16 pages) |
8 October 2009 | Termination of appointment of Marcus Brook as a director (1 page) |
8 October 2009 | Termination of appointment of Marcus Brook as a director (1 page) |
5 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
2 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
2 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
19 November 2008 | Director appointed henry meikle (3 pages) |
19 November 2008 | Director appointed henry meikle (3 pages) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
7 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
11 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
11 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
7 November 2007 | New director appointed (3 pages) |
7 November 2007 | New director appointed (3 pages) |
11 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
25 October 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
25 October 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
15 May 2006 | Return made up to 12/04/06; full list of members
|
15 May 2006 | Return made up to 12/04/06; full list of members
|
5 May 2006 | Location of register of members (1 page) |
5 May 2006 | Location of register of members (1 page) |
5 May 2006 | Secretary's particulars changed (1 page) |
5 May 2006 | Secretary's particulars changed (1 page) |
10 October 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
10 October 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
4 May 2005 | Return made up to 12/04/05; full list of members (13 pages) |
4 May 2005 | Return made up to 12/04/05; full list of members (13 pages) |
14 January 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
14 January 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
18 November 2004 | Declaration of assistance for shares acquisition (5 pages) |
18 November 2004 | Declaration of assistance for shares acquisition (5 pages) |
27 October 2004 | Resolutions
|
27 October 2004 | Resolutions
|
27 October 2004 | Resolutions
|
27 October 2004 | Resolutions
|
29 April 2004 | Return made up to 12/04/04; full list of members
|
29 April 2004 | Return made up to 12/04/04; full list of members
|
22 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
22 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
15 April 2003 | Return made up to 12/04/03; full list of members (10 pages) |
15 April 2003 | Return made up to 12/04/03; full list of members (10 pages) |
21 March 2003 | Resolutions
|
21 March 2003 | Resolutions
|
10 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
10 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
17 April 2002 | Return made up to 12/04/02; full list of members (11 pages) |
17 April 2002 | Return made up to 12/04/02; full list of members (11 pages) |
19 March 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
19 March 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
28 November 2001 | Resolutions
|
28 November 2001 | Resolutions
|
10 October 2001 | Director's particulars changed (1 page) |
10 October 2001 | Director's particulars changed (1 page) |
20 April 2001 | Return made up to 12/04/01; full list of members
|
20 April 2001 | Return made up to 12/04/01; full list of members
|
16 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
16 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
4 May 2000 | Return made up to 12/04/00; no change of members (5 pages) |
4 May 2000 | Return made up to 12/04/00; no change of members (5 pages) |
4 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
4 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 May 1999 | Return made up to 12/04/99; full list of members (10 pages) |
2 May 1999 | Return made up to 12/04/99; full list of members (10 pages) |
22 April 1999 | Location of register of members (1 page) |
22 April 1999 | Location of register of members (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
5 November 1998 | Ad 30/10/98--------- £ si [email protected]=591 £ ic 21533/22124 (2 pages) |
5 November 1998 | Ad 30/10/98--------- £ si [email protected]=591 £ ic 21533/22124 (2 pages) |
2 July 1998 | Resolutions
|
2 July 1998 | Memorandum and Articles of Association (12 pages) |
2 July 1998 | Resolutions
|
2 July 1998 | Resolutions
|
2 July 1998 | Memorandum and Articles of Association (12 pages) |
2 July 1998 | Resolutions
|
29 June 1998 | Ad 12/06/98--------- £ si [email protected]=6500 £ ic 15033/21533 (3 pages) |
29 June 1998 | Ad 12/06/98--------- £ si [email protected]=6500 £ ic 15033/21533 (3 pages) |
29 June 1998 | £ nc 28034/44181 12/06/98 (1 page) |
29 June 1998 | £ nc 28034/44181 12/06/98 (1 page) |
13 May 1998 | Return made up to 12/04/98; no change of members
|
13 May 1998 | Return made up to 12/04/98; no change of members
|
30 April 1998 | Registered office changed on 30/04/98 from: 1 st bernards row edinburgh (1 page) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: 1 st bernards row edinburgh (1 page) |
17 June 1997 | Return made up to 12/04/97; full list of members (5 pages) |
17 June 1997 | Return made up to 12/04/97; full list of members (5 pages) |
31 January 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
31 January 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
13 May 1996 | Return made up to 12/04/96; full list of members (5 pages) |
13 May 1996 | Return made up to 12/04/96; full list of members (5 pages) |
19 April 1996 | Partic of mort/charge * (6 pages) |
19 April 1996 | Partic of mort/charge * (6 pages) |
20 October 1995 | Ad 18/10/95--------- £ si [email protected]=1277 £ ic 13379/14656 (2 pages) |
20 October 1995 | New secretary appointed (2 pages) |
20 October 1995 | Secretary resigned;new director appointed (2 pages) |
20 October 1995 | Memorandum and Articles of Association (26 pages) |
20 October 1995 | Accounting reference date notified as 30/06 (1 page) |
20 October 1995 | S-div 18/10/95 (1 page) |
20 October 1995 | Memorandum and Articles of Association (26 pages) |
20 October 1995 | Resolutions
|
20 October 1995 | Ad 18/10/95--------- £ si [email protected]=13377 £ ic 2/13379 (2 pages) |
20 October 1995 | Resolutions
|
20 October 1995 | Nc inc already adjusted 18/10/95 (1 page) |
20 October 1995 | Resolutions
|
20 October 1995 | Resolutions
|
20 October 1995 | Registered office changed on 20/10/95 from: 39 castle street edinburgh EH2 3BH (1 page) |
20 October 1995 | Ad 18/10/95--------- £ si [email protected]=375 £ ic 14656/15031 (2 pages) |
20 October 1995 | Director resigned;new director appointed (2 pages) |
20 October 1995 | Ad 18/10/95--------- £ si [email protected]=13377 £ ic 2/13379 (2 pages) |
20 October 1995 | Registered office changed on 20/10/95 from: 39 castle street edinburgh EH2 3BH (1 page) |
20 October 1995 | Resolutions
|
20 October 1995 | New director appointed (2 pages) |
20 October 1995 | Ad 18/10/95--------- £ si [email protected]=1277 £ ic 13379/14656 (2 pages) |
20 October 1995 | Director resigned;new director appointed (2 pages) |
20 October 1995 | Secretary resigned;new director appointed (2 pages) |
20 October 1995 | New director appointed (2 pages) |
20 October 1995 | Resolutions
|
20 October 1995 | New secretary appointed (2 pages) |
20 October 1995 | Nc inc already adjusted 18/10/95 (1 page) |
20 October 1995 | S-div 18/10/95 (1 page) |
20 October 1995 | Accounting reference date notified as 30/06 (1 page) |
20 October 1995 | Ad 18/10/95--------- £ si [email protected]=375 £ ic 14656/15031 (2 pages) |
25 September 1995 | Company name changed mbm (135) LIMITED\certificate issued on 26/09/95 (4 pages) |
25 September 1995 | Company name changed mbm (135) LIMITED\certificate issued on 26/09/95 (4 pages) |
12 April 1995 | Incorporation (22 pages) |
12 April 1995 | Incorporation (22 pages) |