Company NameData Discoveries Holdings Limited
Company StatusDissolved
Company NumberSC270307
CategoryPrivate Limited Company
Incorporation Date6 July 2004(19 years, 9 months ago)
Dissolution Date21 March 2024 (1 month ago)
Previous NameNewco (796) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Graham Clark
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(12 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 21 March 2024)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Director NameMr Nicholas Richard Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2017(12 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 21 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundation Herons Way
Chester Business Park
Chester
CH4 9GB
Wales
Secretary NameMrs Annabelle Burton
StatusClosed
Appointed01 April 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 21 March 2024)
RoleCompany Director
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr David Mathew Ward
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2021(16 years, 12 months after company formation)
Appointment Duration2 years, 8 months (closed 21 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameDavid Mitchell Aitken
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(3 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 06 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMillford
Links Road
Longniddry
East Lothian
EH32 0NJ
Scotland
Director NameMr Marcus Jonathan Brook
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(3 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 28 August 2009)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressHardengreen House
Eskbank
Dalkeith
EH22 3LF
Scotland
Director NameGordon Galloway
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(3 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 06 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Orchard Brae Avenue
Edinburgh
Midlothian
EH4 2UR
Scotland
Director NameMr Henry Mackinson Meikle
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Mornington Road
Woodford Green
Essex
IG8 0TN
Director NameMr Kenneth Naismith
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(6 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 06 July 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMitchell House 20/5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr Richard Anthony Law
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(7 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bothwell Street
2nd Floor
Glasgow
G2 6NL
Scotland
Director NameMr David John Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(7 years after company formation)
Appointment Duration9 years, 12 months (resigned 30 June 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Secretary NameJohn Henri Constantin
NationalityBritish
StatusResigned
Appointed06 July 2011(7 years after company formation)
Appointment Duration9 years, 9 months (resigned 01 April 2021)
RoleCompany Director
Correspondence Address25 Bothwell Street
2nd Floor
Glasgow
G2 6NL
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address5th Floor
7 Castle Street
Edinburgh
EH2 3AH
Scotland

Contact

Websitegb.co.uk

Location

Registered AddressC/0 Mazars Llp, Restructuring Services
Capital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

116.8k at £0.1Gb Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

15 October 2004Delivered on: 20 October 2004
Satisfied on: 21 July 2011
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

Filing History

19 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
23 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 August 2017Notification of Gb Group Plc as a person with significant control on 6 April 2016 (4 pages)
14 August 2017Notification of Gb Group Plc as a person with significant control on 6 April 2016 (4 pages)
2 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
11 April 2017Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017 (2 pages)
11 April 2017Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017 (2 pages)
4 April 2017Termination of appointment of Richard Anthony Law as a director on 1 April 2017 (1 page)
4 April 2017Appointment of Mr Christopher Graham Clark as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Christopher Graham Clark as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Richard Anthony Law as a director on 1 April 2017 (1 page)
6 February 2017Resolutions
  • RES13 ‐ Approval of accounts 24/11/2016
(1 page)
6 February 2017Resolutions
  • RES13 ‐ Approval of accounts 24/11/2016
(1 page)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 11,675.5
(4 pages)
19 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 11,675.5
(4 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 11,675.5
(4 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 11,675.5
(4 pages)
17 December 2013Full accounts made up to 31 March 2013 (14 pages)
17 December 2013Full accounts made up to 31 March 2013 (14 pages)
1 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
20 February 2013Full accounts made up to 31 March 2012 (14 pages)
20 February 2013Full accounts made up to 31 March 2012 (14 pages)
17 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 September 2011Registered office address changed from 16/1 Timber Bush Leith Edinburgh EH6 6QH on 15 September 2011 (2 pages)
15 September 2011Registered office address changed from 16/1 Timber Bush Leith Edinburgh EH6 6QH on 15 September 2011 (2 pages)
19 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
28 July 2011Appointment of Richard Anthony Law as a director (3 pages)
28 July 2011Termination of appointment of Kenneth Naismith as a director (2 pages)
28 July 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
28 July 2011Termination of appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
28 July 2011Termination of appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
28 July 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 28 July 2011 (2 pages)
28 July 2011Termination of appointment of David Aitken as a director (2 pages)
28 July 2011Appointment of Richard Anthony Law as a director (3 pages)
28 July 2011Termination of appointment of Kenneth Naismith as a director (2 pages)
28 July 2011Appointment of John Henri Constantin as a secretary (3 pages)
28 July 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
28 July 2011Appointment of Mr David John Wilson as a director (3 pages)
28 July 2011Termination of appointment of Gordon Galloway as a director (2 pages)
28 July 2011Appointment of John Henri Constantin as a secretary (3 pages)
28 July 2011Appointment of Mr David John Wilson as a director (3 pages)
28 July 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 28 July 2011 (2 pages)
28 July 2011Termination of appointment of David Aitken as a director (2 pages)
28 July 2011Termination of appointment of Gordon Galloway as a director (2 pages)
22 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
22 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
21 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
14 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 11,675.5
(4 pages)
14 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 11,675.5
(4 pages)
14 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 11,675.5
(4 pages)
29 June 2011Director's details changed for Kenneth Naismith on 1 January 2011 (2 pages)
29 June 2011Director's details changed for Kenneth Naismith on 1 January 2011 (2 pages)
29 June 2011Director's details changed for Kenneth Naismith on 1 January 2011 (2 pages)
20 June 2011Resolutions
  • RES13 ‐ Authorise market purchases 28/10/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 June 2011Resolutions
  • RES13 ‐ Authorise market purchases 28/10/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 September 2010Appointment of Kenneth Naismith as a director (2 pages)
2 September 2010Appointment of Kenneth Naismith as a director (2 pages)
2 September 2010Termination of appointment of Henry Meikle as a director (1 page)
2 September 2010Termination of appointment of Henry Meikle as a director (1 page)
20 August 2010Director's details changed for Gordon Galloway on 1 October 2009 (2 pages)
20 August 2010Secretary's details changed for Mbm Secretarial Services Limited on 1 October 2009 (2 pages)
20 August 2010Secretary's details changed for Mbm Secretarial Services Limited on 1 October 2009 (2 pages)
20 August 2010Secretary's details changed for Mbm Secretarial Services Limited on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
20 August 2010Director's details changed for Gordon Galloway on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
20 August 2010Director's details changed for Gordon Galloway on 1 October 2009 (2 pages)
11 January 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
11 January 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
1 December 2009Purchase of own shares. (3 pages)
1 December 2009Purchase of own shares. (3 pages)
8 October 2009Termination of appointment of Marcus Brook as a director (1 page)
8 October 2009Termination of appointment of Marcus Brook as a director (1 page)
18 August 2009Return made up to 26/07/09; full list of members (9 pages)
18 August 2009Return made up to 26/07/09; full list of members (9 pages)
2 April 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
2 April 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
10 September 2008Registered office changed on 10/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
10 September 2008Registered office changed on 10/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
14 August 2008Return made up to 26/07/08; full list of members (9 pages)
14 August 2008Return made up to 26/07/08; full list of members (9 pages)
11 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
11 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
28 November 2007New director appointed (3 pages)
28 November 2007New director appointed (3 pages)
20 August 2007Return made up to 26/07/07; full list of members (7 pages)
20 August 2007Return made up to 26/07/07; full list of members (7 pages)
25 October 2006Accounts for a small company made up to 30 June 2006 (6 pages)
25 October 2006Accounts for a small company made up to 30 June 2006 (6 pages)
23 August 2006Return made up to 26/07/06; full list of members (11 pages)
23 August 2006Return made up to 26/07/06; full list of members (11 pages)
9 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
9 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
2 August 2005Return made up to 26/07/05; full list of members (11 pages)
2 August 2005Return made up to 26/07/05; full list of members (11 pages)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
14 February 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
14 February 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
27 October 2004New director appointed (3 pages)
27 October 2004New director appointed (3 pages)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 October 2004£ nc 1000/15000 15/10/04 (1 page)
27 October 2004S-div 15/10/04 (1 page)
27 October 2004Ad 15/10/04--------- £ si [email protected]=12573 £ ic 2/12575 (5 pages)
27 October 2004Director resigned (1 page)
27 October 2004New director appointed (3 pages)
27 October 2004New director appointed (3 pages)
27 October 2004Company name changed newco (796) LIMITED\certificate issued on 27/10/04 (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004Company name changed newco (796) LIMITED\certificate issued on 27/10/04 (2 pages)
27 October 2004Particulars of contract relating to shares (4 pages)
27 October 2004New director appointed (3 pages)
27 October 2004Ad 15/10/04--------- £ si [email protected]=12573 £ ic 2/12575 (5 pages)
27 October 2004New director appointed (3 pages)
27 October 2004S-div 15/10/04 (1 page)
27 October 2004Particulars of contract relating to shares (4 pages)
27 October 2004£ nc 1000/15000 15/10/04 (1 page)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 October 2004Partic of mort/charge * (3 pages)
20 October 2004Partic of mort/charge * (3 pages)
6 July 2004Incorporation (23 pages)
6 July 2004Incorporation (23 pages)