Renfrew
PA4 8RA
Scotland
Director Name | Mr David John Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(4 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 29 November 2016) |
Role | IT Services |
Country of Residence | Scotland |
Correspondence Address | 8e Thomson Street Johnstone Renfrewshire PA5 8RZ Scotland |
Director Name | James William Smith |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(4 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 29 November 2016) |
Role | IT Services |
Country of Residence | Scotland |
Correspondence Address | 17 Pine Crescent Johnstone Renfrewshire PA5 0BS Scotland |
Secretary Name | Mr David John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(4 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 29 November 2016) |
Role | IT Services |
Country of Residence | Scotland |
Correspondence Address | 8e Thomson Street Johnstone Renfrewshire PA5 8RZ Scotland |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Website | datalinkservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8865050 |
Telephone region | Glasgow |
Registered Address | Unit 5 Station Crescent Renfrew PA4 8RA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
1000 at £1 | Datalink Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,458 |
Cash | £264 |
Current Liabilities | £15,822 |
Latest Accounts | 30 September 2015 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 October 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | Termination of appointment of David John Smith as a director on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of David John Smith as a secretary on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of James William Smith as a director on 29 November 2016 (1 page) |
22 November 2016 | Appointment of Mr Graham Kerr as a director on 22 November 2016 (2 pages) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for David John Smith on 23 September 2010 (2 pages) |
24 September 2010 | Director's details changed for James William Smith on 23 September 2010 (2 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 September 2009 | Return made up to 23/09/09; full list of members (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
24 September 2008 | Return made up to 23/09/08; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
5 November 2007 | Return made up to 23/09/07; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 November 2006 | Return made up to 23/09/06; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 September 2005 | Return made up to 23/09/05; full list of members (2 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 September 2004 | Return made up to 23/09/04; no change of members (7 pages) |
15 April 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
9 October 2003 | Return made up to 23/09/03; full list of members (5 pages) |
14 October 2002 | New secretary appointed;new director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
23 September 2002 | Incorporation (13 pages) |