Company NameDatamade Limited
Company StatusDissolved
Company NumberSC259897
CategoryPrivate Limited Company
Incorporation Date27 November 2003(20 years, 4 months ago)
Dissolution Date7 February 2015 (9 years, 1 month ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Susan Elizabeth Groat
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(6 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 07 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKings Farm Whitefold Farm
Auchterarder
Perthshire
PH3 1DZ
Scotland
Director NameJim Harkins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(5 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 October 2010)
RoleConstruction Director Mciob
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10/1 82 Templeton Street
Glasgow
G40 1EE
Scotland
Director NameMr Allan Duncan King
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(5 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Birkins
Muirton
Auchterarder
Perthshire
PH3 1ND
Scotland
Director NameMr Neil Stephen McGuinness
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(5 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 January 2010)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Director NameAlexander Gibson McIntosh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(5 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2007)
RoleFinancial Consultant
Correspondence AddressEdgewood
Tullibardine Crescent
Auchterarder
Perthshire
PH3 1LY
Scotland
Director NameMr Colin Michael McLachlan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(5 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 October 2010)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressAshley House
515 Lanark Road West
Balerno
Midlothian
EH14 7DH
Scotland
Director NameMr Robert John Wotherspoon
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(5 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 January 2010)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressGlenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Secretary NameMr Roderick MacDuff Urquhart
NationalityBritish
StatusResigned
Appointed27 April 2004(5 months after company formation)
Appointment Duration4 years (resigned 02 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hall
Samuelston
Haddington
E Lothian
EH41 4HG
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed27 November 2003(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed27 November 2003(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed27 November 2003(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

40 at £1Allan Duncan King
40.00%
Ordinary A
40 at £1Allan Duncan King
40.00%
Ordinary B
10 at £1Allan Duncan King
10.00%
Ordinary C
10 at £1Allan Duncan King
10.00%
Ordinary D

Financials

Year2014
Gross Profit£9,726
Net Worth£3,321
Cash£5,809
Current Liabilities£2,602

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

2 May 2017Bona Vacantia disclaimer (2 pages)
2 May 2017Bona Vacantia disclaimer (2 pages)
7 February 2015Final Gazette dissolved following liquidation (1 page)
7 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2015Final Gazette dissolved following liquidation (1 page)
7 November 2014Return of final meeting of voluntary winding up (5 pages)
7 November 2014Return of final meeting of voluntary winding up (5 pages)
25 February 2014Registered office address changed from King Farms Whitefold Farm Auchterarder Perthshire PH3 1DZ on 25 February 2014 (2 pages)
25 February 2014Registered office address changed from King Farms Whitefold Farm Auchterarder Perthshire PH3 1DZ on 25 February 2014 (2 pages)
24 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(5 pages)
5 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(5 pages)
29 July 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
29 July 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
26 July 2013Satisfaction of charge 8 in full (4 pages)
26 July 2013Satisfaction of charge 10 in full (4 pages)
26 July 2013Satisfaction of charge 1 in full (4 pages)
26 July 2013Satisfaction of charge 5 in full (4 pages)
26 July 2013Satisfaction of charge 3 in full (4 pages)
26 July 2013Satisfaction of charge 7 in full (4 pages)
26 July 2013Satisfaction of charge 5 in full (4 pages)
26 July 2013Satisfaction of charge 6 in full (4 pages)
26 July 2013Satisfaction of charge 7 in full (4 pages)
26 July 2013Satisfaction of charge 6 in full (4 pages)
26 July 2013Satisfaction of charge 4 in full (4 pages)
26 July 2013Satisfaction of charge 3 in full (4 pages)
26 July 2013Satisfaction of charge 1 in full (4 pages)
26 July 2013Satisfaction of charge 10 in full (4 pages)
26 July 2013Satisfaction of charge 4 in full (4 pages)
26 July 2013Satisfaction of charge 8 in full (4 pages)
1 February 2013Company name changed sovereign house developments LIMITED\certificate issued on 01/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-01-31
(3 pages)
1 February 2013Company name changed sovereign house developments LIMITED\certificate issued on 01/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-01-31
(3 pages)
9 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
9 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
16 August 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
16 August 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
8 February 2012Full accounts made up to 30 April 2011 (15 pages)
8 February 2012Full accounts made up to 30 April 2011 (15 pages)
6 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
1 April 2011Full accounts made up to 30 April 2010 (16 pages)
1 April 2011Full accounts made up to 30 April 2010 (16 pages)
7 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
19 October 2010Memorandum and Articles of Association (14 pages)
19 October 2010Memorandum and Articles of Association (14 pages)
19 October 2010Termination of appointment of Jim Harkins as a director (2 pages)
19 October 2010Termination of appointment of Colin Mclachlan as a director (2 pages)
19 October 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 October 2010Termination of appointment of Colin Mclachlan as a director (2 pages)
19 October 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 October 2010Termination of appointment of Jim Harkins as a director (2 pages)
4 August 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 August 2010Memorandum and Articles of Association (14 pages)
4 August 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 August 2010Appointment of Ms Susan Elizabeth Groat as a director (3 pages)
4 August 2010Appointment of Ms Susan Elizabeth Groat as a director (3 pages)
4 August 2010Memorandum and Articles of Association (14 pages)
2 March 2010Full accounts made up to 30 April 2009 (15 pages)
2 March 2010Full accounts made up to 30 April 2009 (15 pages)
8 February 2010Termination of appointment of Robert Wotherspoon as a director (2 pages)
8 February 2010Termination of appointment of Neil Mcguinness as a director (2 pages)
8 February 2010Termination of appointment of Neil Mcguinness as a director (2 pages)
8 February 2010Termination of appointment of Robert Wotherspoon as a director (2 pages)
28 January 2010Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 28 January 2010 (2 pages)
28 January 2010Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 28 January 2010 (2 pages)
6 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (7 pages)
6 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Jim Harkins on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Jim Harkins on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Jim Harkins on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Colin Michael Mclachlan on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Colin Michael Mclachlan on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Colin Michael Mclachlan on 6 January 2010 (2 pages)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
4 March 2009Full accounts made up to 30 April 2008 (13 pages)
4 March 2009Full accounts made up to 30 April 2008 (13 pages)
16 January 2009Return made up to 27/11/08; full list of members (4 pages)
16 January 2009Return made up to 27/11/08; full list of members (4 pages)
26 September 2008Director's change of particulars / colin mclachlan / 01/07/2005 (1 page)
26 September 2008Director's change of particulars / colin mclachlan / 01/07/2005 (1 page)
26 September 2008Director's change of particulars / james harkins / 01/09/2007 (1 page)
26 September 2008Director's change of particulars / james harkins / 01/09/2007 (1 page)
23 May 2008Appointment terminated secretary roderick urquhart (1 page)
23 May 2008Appointment terminated secretary roderick urquhart (1 page)
18 December 2007Return made up to 27/11/07; full list of members (3 pages)
18 December 2007Return made up to 27/11/07; full list of members (3 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
20 August 2007Full accounts made up to 30 April 2007 (13 pages)
20 August 2007Full accounts made up to 30 April 2007 (13 pages)
16 June 2007Partic of mort/charge * (3 pages)
16 June 2007Partic of mort/charge * (3 pages)
14 June 2007Partic of mort/charge * (3 pages)
14 June 2007Partic of mort/charge * (3 pages)
7 March 2007Alterations to a floating charge (7 pages)
7 March 2007Alterations to a floating charge (7 pages)
16 February 2007Partic of mort/charge * (3 pages)
16 February 2007Partic of mort/charge * (3 pages)
8 February 2007Full accounts made up to 30 April 2006 (13 pages)
8 February 2007Full accounts made up to 30 April 2006 (13 pages)
6 February 2007Return made up to 27/11/06; full list of members (3 pages)
6 February 2007Return made up to 27/11/06; full list of members (3 pages)
28 December 2006Partic of mort/charge * (3 pages)
28 December 2006Partic of mort/charge * (3 pages)
22 September 2006Partic of mort/charge * (4 pages)
22 September 2006Partic of mort/charge * (4 pages)
2 May 2006Return made up to 27/11/05; full list of members (3 pages)
2 May 2006Return made up to 27/11/05; full list of members (3 pages)
28 September 2005Full accounts made up to 30 April 2005 (12 pages)
28 September 2005Full accounts made up to 30 April 2005 (12 pages)
16 June 2005Registered office changed on 16/06/05 from: 11 glenfinlas street edinburgh midlothian EH3 6AQ (1 page)
16 June 2005Registered office changed on 16/06/05 from: 11 glenfinlas street edinburgh midlothian EH3 6AQ (1 page)
11 January 2005Partic of mort/charge * (4 pages)
11 January 2005Partic of mort/charge * (4 pages)
23 December 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 December 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 November 2004Partic of mort/charge * (3 pages)
30 November 2004Partic of mort/charge * (3 pages)
26 November 2004Partic of mort/charge * (3 pages)
26 November 2004Partic of mort/charge * (3 pages)
23 November 2004Alterations to a floating charge (6 pages)
23 November 2004Alterations to a floating charge (6 pages)
20 November 2004Partic of mort/charge * (5 pages)
20 November 2004Partic of mort/charge * (5 pages)
2 September 2004Partic of mort/charge * (6 pages)
2 September 2004Partic of mort/charge * (6 pages)
30 July 2004Company name changed wkmh property LIMITED\certificate issued on 30/07/04 (2 pages)
30 July 2004Company name changed wkmh property LIMITED\certificate issued on 30/07/04 (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
12 May 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
12 May 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
10 May 2004Ad 27/04/04--------- £ si 38@1=38 £ ic 62/100 (2 pages)
10 May 2004Ad 27/04/04--------- £ si 38@1=38 £ ic 62/100 (2 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
4 May 2004Ad 27/04/04--------- £ si 60@1=60 £ ic 2/62 (2 pages)
4 May 2004Ad 27/04/04--------- £ si 60@1=60 £ ic 2/62 (2 pages)
30 April 2004Director resigned (1 page)
30 April 2004New director appointed (3 pages)
30 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 April 2004New director appointed (3 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004New director appointed (4 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 April 2004Director resigned (1 page)
30 April 2004New director appointed (2 pages)
30 April 2004Registered office changed on 30/04/04 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (4 pages)
30 April 2004Registered office changed on 30/04/04 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
26 April 2004Company name changed m m & s (3040) LIMITED\certificate issued on 26/04/04 (2 pages)
26 April 2004Company name changed m m & s (3040) LIMITED\certificate issued on 26/04/04 (2 pages)
27 November 2003Incorporation (14 pages)
27 November 2003Incorporation (14 pages)