Company NameResource Data Management Limited
Company StatusActive
Company NumberSC208148
CategoryPrivate Limited Company
Incorporation Date15 June 2000(23 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment
Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMs Amanda Ingrid Maria Berninger
Date of BirthDecember 1985 (Born 38 years ago)
NationalitySwedish
StatusCurrent
Appointed13 May 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleBusiness Unit Manager
Country of ResidenceSweden
Correspondence AddressSdiptech Ab (Publ) 39 Nybrogatan
Stockholm
11439
Director NameMr Steven Earl Walter Gilsdorf
Date of BirthOctober 1978 (Born 45 years ago)
NationalitySwedish
StatusCurrent
Appointed13 May 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleHead Of Acquisitions
Country of ResidenceSweden
Correspondence AddressSdiptech Ab (Publ) 39 Nybrogatan
Stockholm
11439
Director NameMr Bengt Birger Lejdstrom
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySwedish
StatusCurrent
Appointed13 May 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressSdiptech Ab (Publ) 39 Nybrogatan
Stockholm
11439
Director NameMr Anders Bjorn Johannes Mattson
Date of BirthApril 1980 (Born 44 years ago)
NationalitySwedish
StatusCurrent
Appointed13 May 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleHead Of Business Area
Country of ResidenceSweden
Correspondence AddressSdiptech Ab (Publ) 39 Nybrogatan
Stockholm
11439
Director NameMr Gerard Evans
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(23 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks
RoleOperations Director
Country of ResidenceScotland
Correspondence Address80 Johnstone Avenue
Hillington Business Park
Glasgow
G52 4NZ
Scotland
Director NameRaj Samuel
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(4 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 08 November 2005)
RoleCompany Director
Correspondence Address3 Glebe Road
Newton Mearns
Glasgow
G77 6DU
Scotland
Director NameMr Andrew John Chandler
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(4 months, 2 weeks after company formation)
Appointment Duration23 years, 1 month (resigned 05 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Johnstone Avenue
Hillington Business Park
Glasgow
G52 4NZ
Scotland
Director NameMr Steven Nicoll
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(6 months, 1 week after company formation)
Appointment Duration11 years (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Page Gardens
Kesgrave
Suffolk
IP5 2GG
Secretary NameRaj Samuel
NationalityBritish
StatusResigned
Appointed20 December 2000(6 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 15 April 2005)
RoleCompany Director
Correspondence Address3 Glebe Road
Newton Mearns
Glasgow
G77 6DU
Scotland
Secretary NameGordon Keith McBride
NationalityBritish
StatusResigned
Appointed15 April 2005(4 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Holly Avenue
Stenhousemuir
Larbert
Stirlingshire
FK5 4DN
Scotland
Director NameGordon Keith McBride
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(5 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Holly Avenue
Stenhousemuir
Larbert
Stirlingshire
FK5 4DN
Scotland
Director NameMr Steven Nicoll
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(11 years, 6 months after company formation)
Appointment Duration9 months (resigned 04 October 2012)
RoleFulfilment Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Johnstone Avenue
Hillington Business Park
Glasgow
G52 4NZ
Scotland
Director NameMr Alan John Grant McBride
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(12 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 December 2023)
RoleR&D Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dow Lane
Stenhousemuir
Larbert
Stirlingshire
FK5 4WH
Scotland
Director NameMr Enrico Mirandola
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed06 January 2014(13 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 December 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence Address80 Johnstone Avenue
Hillington Business Park
Glasgow
G52 4NZ
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland

Contact

Websiteresourcedatamanagement.com
Telephone0141 8102828
Telephone regionGlasgow

Location

Registered Address80 Johnstone Avenue
Hillington Business Park
Glasgow
G52 4NZ
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches2 other UK companies use this postal address

Shareholders

310.7k at £1Resource Data Management Group LTD
77.54%
Ordinary
90k at £1Resource Data Management Group LTD
22.46%
Ordinary D

Financials

Year2014
Turnover£10,660,306
Gross Profit£5,505,193
Net Worth£4,021,521
Cash£1,955,391
Current Liabilities£2,209,667

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Charges

7 September 2007Delivered on: 13 September 2007
Satisfied on: 17 April 2013
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
18 March 2002Delivered on: 27 March 2002
Satisfied on: 7 June 2008
Persons entitled: Hsbc Bank PLC

Classification: 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

Filing History

5 December 2023Termination of appointment of Enrico Mirandola as a director on 4 December 2023 (1 page)
5 December 2023Termination of appointment of Alan John Grant Mcbride as a director on 4 December 2023 (1 page)
9 October 2023Full accounts made up to 31 December 2022 (25 pages)
14 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
27 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
20 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 May 2022Memorandum and Articles of Association (28 pages)
19 May 2022Full accounts made up to 31 December 2021 (24 pages)
18 May 2022Appointment of Ms Amanda Ingrid Maria Berninger as a director on 13 May 2022 (2 pages)
18 May 2022Appointment of Mr Anders Bjorn Johannes Mattson as a director on 13 May 2022 (2 pages)
18 May 2022Appointment of Mr Steven Earl Walter Gilsdorf as a director on 13 May 2022 (2 pages)
18 May 2022Appointment of Mr Bengt Birger Lejdstrom as a director on 13 May 2022 (2 pages)
27 April 2022Second filing of the annual return made up to 15 June 2016 (22 pages)
27 April 2022Second filing of the annual return made up to 15 June 2015 (22 pages)
27 April 2022Second filing of the annual return made up to 15 June 2014 (22 pages)
27 April 2022Second filing of Confirmation Statement dated 15 June 2017 (5 pages)
5 August 2021Full accounts made up to 31 December 2020 (24 pages)
19 July 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
10 May 2021Director's details changed for Mr Andrew John Chandler on 3 May 2021 (2 pages)
4 September 2020Termination of appointment of Gordon Keith Mcbride as a secretary on 4 September 2020 (1 page)
4 September 2020Termination of appointment of Gordon Keith Mcbride as a director on 4 September 2020 (1 page)
21 July 2020Full accounts made up to 31 December 2019 (18 pages)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
7 August 2019Full accounts made up to 31 December 2018 (20 pages)
21 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
5 September 2018Full accounts made up to 31 December 2017 (19 pages)
25 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
28 July 2017Full accounts made up to 31 December 2016 (18 pages)
28 July 2017Full accounts made up to 31 December 2016 (18 pages)
19 June 201715/06/17 Statement of Capital gbp 400727
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 27/04/2022
(5 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
3 February 2017Director's details changed for Mr. Andrew John Chandler on 1 February 2017 (2 pages)
3 February 2017Director's details changed for Mr. Andrew John Chandler on 1 February 2017 (2 pages)
12 August 2016Full accounts made up to 31 December 2015 (18 pages)
12 August 2016Full accounts made up to 31 December 2015 (18 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 400,727
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/04/2022
(9 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 400,727
(9 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 400,727
(9 pages)
20 August 2015Full accounts made up to 31 December 2014 (19 pages)
20 August 2015Full accounts made up to 31 December 2014 (19 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 400,727
(10 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 400,727
(10 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 400,727
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/04/2022
(10 pages)
20 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 400,727
(9 pages)
20 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 400,727
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/04/2022
(9 pages)
20 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 400,727
(9 pages)
9 June 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
9 June 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
15 April 2014Cancellation of shares. Statement of capital on 15 April 2014
  • GBP 310,727.00
(5 pages)
15 April 2014Purchase of own shares. (3 pages)
15 April 2014Purchase of own shares. (3 pages)
15 April 2014Cancellation of shares. Statement of capital on 15 April 2014
  • GBP 310,727.00
(5 pages)
10 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 April 2014Resolutions
  • RES13 ‐ Dividend approved 02/04/2014
(1 page)
10 April 2014Resolutions
  • RES13 ‐ Dividend approved 02/04/2014
(1 page)
10 April 2014Resolutions
  • RES13 ‐ Dividend approved 24/03/2014
(2 pages)
10 April 2014Resolutions
  • RES13 ‐ Dividend approved 24/03/2014
(2 pages)
1 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Draft rules of share option scheme 2014 attached to resolutions approved 24/03/2014
(20 pages)
1 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Draft rules of share option scheme 2014 attached to resolutions approved 24/03/2014
(20 pages)
1 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 January 2014Appointment of Mr Enrico Mirandola as a director (2 pages)
22 January 2014Appointment of Mr Enrico Mirandola as a director (2 pages)
16 January 2014Second filing of SH01 previously delivered to Companies House (7 pages)
16 January 2014Second filing of SH01 previously delivered to Companies House (7 pages)
14 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 400,727
  • ANNOTATION A second filed SH01 was registered on 16/01/2014.
(4 pages)
14 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 400,727
  • ANNOTATION A second filed SH01 was registered on 16/01/2014.
(4 pages)
9 January 2014Resolutions
  • RES13 ‐ Purchase shares: 75 ord @ £0.01 (SC239667) 20/12/2013
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
9 January 2014Resolutions
  • RES13 ‐ Purchase shares: 75 ord @ £0.01 (SC239667) 20/12/2013
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
4 June 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
4 June 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
17 April 2013Satisfaction of charge 2 in full (1 page)
17 April 2013Satisfaction of charge 2 in full (1 page)
4 October 2012Termination of appointment of Steven Nicoll as a director (1 page)
4 October 2012Appointment of Alan John Grant Mcbride as a director (2 pages)
4 October 2012Appointment of Alan John Grant Mcbride as a director (2 pages)
4 October 2012Termination of appointment of Steven Nicoll as a director (1 page)
25 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
22 June 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 291,661
(3 pages)
22 June 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 291,661
(3 pages)
22 June 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 291,661
(3 pages)
22 June 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 291,661
(3 pages)
22 June 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 291,661
(3 pages)
1 June 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
1 June 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
10 February 2012Director's details changed for Fulfilment Director Steven Nicoll on 1 January 2012 (2 pages)
10 February 2012Director's details changed for Fulfilment Director Steven Nicoll on 1 January 2012 (2 pages)
10 February 2012Appointment of Fulfilment Director Steven Nicoll as a director (2 pages)
10 February 2012Director's details changed for Fulfilment Director Steven Nicoll on 1 January 2012 (2 pages)
10 February 2012Director's details changed for Fulfilment Director Steven Nicoll on 1 January 2012 (2 pages)
10 February 2012Director's details changed for Fulfilment Director Steven Nicoll on 1 January 2012 (2 pages)
10 February 2012Appointment of Fulfilment Director Steven Nicoll as a director (2 pages)
10 February 2012Director's details changed for Fulfilment Director Steven Nicoll on 1 January 2012 (2 pages)
4 January 2012Termination of appointment of Steven Nicoll as a director (1 page)
4 January 2012Termination of appointment of Steven Nicoll as a director (1 page)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
16 May 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
16 May 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
24 September 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
24 September 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
15 June 2010Director's details changed for Steven Nicoll on 15 June 2010 (2 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
15 June 2010Director's details changed for Steven Nicoll on 15 June 2010 (2 pages)
19 February 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 291,661
(2 pages)
19 February 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 291,661
(2 pages)
18 June 2009Return made up to 15/06/09; full list of members (5 pages)
18 June 2009Return made up to 15/06/09; full list of members (5 pages)
21 May 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
21 May 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
8 August 2008Ad 28/07/08\gbp si 15570@1=15570\gbp ic 271891/287461\ (2 pages)
8 August 2008Resolutions
  • RES13 ‐ Shares from the company alloted 23/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 August 2008Resolutions
  • RES13 ‐ Shares from the company alloted 23/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 August 2008Ad 28/07/08\gbp si 15570@1=15570\gbp ic 271891/287461\ (2 pages)
2 July 2008Return made up to 15/06/08; full list of members (5 pages)
2 July 2008Return made up to 15/06/08; full list of members (5 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 June 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
3 June 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
13 September 2007Partic of mort/charge * (3 pages)
13 September 2007Partic of mort/charge * (3 pages)
14 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
14 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Return made up to 15/06/07; full list of members (4 pages)
21 June 2007Return made up to 15/06/07; full list of members (4 pages)
25 October 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
25 October 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
25 October 2006£ ic 500000/271891 01/10/06 £ sr 228109@1=228109 (1 page)
25 October 2006£ ic 500000/271891 01/10/06 £ sr 228109@1=228109 (1 page)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
29 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
15 June 2006Return made up to 15/06/06; full list of members (3 pages)
15 June 2006Return made up to 15/06/06; full list of members (3 pages)
8 November 2005Director resigned (1 page)
8 November 2005New director appointed (1 page)
8 November 2005New director appointed (1 page)
8 November 2005Director resigned (1 page)
15 June 2005Return made up to 15/06/05; full list of members (4 pages)
15 June 2005Return made up to 15/06/05; full list of members (4 pages)
24 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
30 April 2005Secretary resigned (1 page)
30 April 2005New secretary appointed (2 pages)
30 April 2005New secretary appointed (2 pages)
30 April 2005Secretary resigned (1 page)
9 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
9 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
13 July 2004Return made up to 15/06/04; full list of members (7 pages)
13 July 2004Return made up to 15/06/04; full list of members (7 pages)
15 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 September 2003Return made up to 15/06/02; full list of members; amend (7 pages)
6 September 2003Return made up to 15/06/02; full list of members; amend (7 pages)
13 June 2003Return made up to 15/06/03; full list of members (7 pages)
13 June 2003Return made up to 15/06/03; full list of members (7 pages)
9 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2003Nc inc already adjusted 15/12/02 (1 page)
9 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2003Nc inc already adjusted 15/12/02 (1 page)
19 February 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 February 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 January 2003£ nc 100000/500000 28/12/02 (1 page)
27 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2003£ nc 100000/500000 28/12/02 (1 page)
27 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 June 2002Return made up to 15/06/02; full list of members (7 pages)
24 June 2002Return made up to 15/06/02; full list of members (7 pages)
27 March 2002Partic of mort/charge * (6 pages)
27 March 2002Partic of mort/charge * (6 pages)
8 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001£ nc 100/100000 25/06/01 (1 page)
2 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 July 2001£ nc 100/100000 25/06/01 (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
3 January 2001New director appointed (1 page)
3 January 2001New director appointed (1 page)
13 December 2000Registered office changed on 13/12/00 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page)
13 December 2000Registered office changed on 13/12/00 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page)
20 November 2000Ad 02/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000Ad 02/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
23 October 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
23 October 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
8 September 2000Company name changed retail data management LIMITED\certificate issued on 08/09/00 (2 pages)
8 September 2000Company name changed retail data management LIMITED\certificate issued on 08/09/00 (2 pages)
7 July 2000Company name changed lothian fifty (664) LIMITED\certificate issued on 10/07/00 (2 pages)
7 July 2000Company name changed lothian fifty (664) LIMITED\certificate issued on 10/07/00 (2 pages)
15 June 2000Incorporation (25 pages)
15 June 2000Incorporation (25 pages)