Kilmarnock
Ayrshire
KA3 1TS
Scotland
Director Name | Mrs Alison Mary Buchan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2017(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 19 Manor Avenue Kilmarnock KA3 1TS Scotland |
Secretary Name | Mrs Alison Buchan |
---|---|
Status | Current |
Appointed | 19 June 2017(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 19 Manor Avenue Kilmarnock KA3 1TS Scotland |
Director Name | Mr Robert Thomas Andrew Walker |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rozelle Drive Westacres Newton Mearns East Renfrewshire G77 6YU Scotland |
Director Name | Mr Adrian Hendry |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 15 Atthol House Cumnock Ayrshire KA18 1LF Scotland |
Secretary Name | Adrian Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Atholl House Townhead Street Cumnock Ayrshire KA18 1LF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | globaldatum.com |
---|
Registered Address | Bank Chambers 31 The Square Cumnock Ayrshire KA18 1AT Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Cumnock and New Cumnock |
Address Matches | Over 80 other UK companies use this postal address |
945 at £1 | Finlay Buchan 63.00% Ordinary |
---|---|
555 at £1 | Adrian Hendry 37.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,662 |
Cash | £20,842 |
Current Liabilities | £44,193 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
21 February 2008 | Delivered on: 1 March 2008 Persons entitled: Datum Dynamics Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
12 November 2007 | Delivered on: 17 November 2007 Persons entitled: Bibby Factors Scotland Limited 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. Outstanding |
25 March 2024 | Notification of Alison Mary Buchan as a person with significant control on 1 May 2023 (2 pages) |
---|---|
16 February 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
14 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
5 December 2022 | Confirmation statement made on 1 November 2022 with updates (3 pages) |
14 September 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
22 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
24 December 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
5 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
6 December 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
2 May 2019 | Satisfaction of charge 1 in full (1 page) |
4 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
29 October 2018 | Confirmation statement made on 21 October 2018 with updates (5 pages) |
3 October 2018 | Purchase of own shares. (3 pages) |
20 September 2018 | Resolutions
|
20 September 2018 | Cancellation of shares. Statement of capital on 21 August 2018
|
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
20 July 2017 | Termination of appointment of Adrian Hendry as a secretary on 18 June 2017 (1 page) |
20 July 2017 | Appointment of Mrs Alison Buchan as a director on 19 June 2017 (2 pages) |
20 July 2017 | Termination of appointment of Adrian Hendry as a director on 18 June 2017 (1 page) |
20 July 2017 | Appointment of Mrs Alison Buchan as a director on 19 June 2017 (2 pages) |
20 July 2017 | Termination of appointment of Adrian Hendry as a secretary on 18 June 2017 (1 page) |
20 July 2017 | Director's details changed for Mr Findlay Donald Buchan on 20 July 2017 (2 pages) |
20 July 2017 | Cessation of Adrian Hendry as a person with significant control on 18 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Adrian Hendry as a secretary on 18 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Adrian Hendry as a secretary on 18 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Adrian Hendry as a director on 18 June 2017 (1 page) |
20 July 2017 | Cessation of Adrian Hendry as a person with significant control on 18 June 2017 (1 page) |
20 July 2017 | Appointment of Mrs Alison Buchan as a secretary on 19 June 2017 (2 pages) |
20 July 2017 | Appointment of Mrs Alison Buchan as a secretary on 19 June 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Findlay Donald Buchan on 20 July 2017 (2 pages) |
27 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 August 2016 | Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 18 August 2016 (2 pages) |
18 August 2016 | Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 18 August 2016 (2 pages) |
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
7 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
8 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
5 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 October 2009 | Registered office address changed from Synetic House Craigens Road Cumnock Ayrshire KA18 3BF on 28 October 2009 (1 page) |
28 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Findlay Donald Buchan on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Adrian Hendry on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Findlay Donald Buchan on 28 October 2009 (2 pages) |
28 October 2009 | Registered office address changed from Synetic House Craigens Road Cumnock Ayrshire KA18 3BF on 28 October 2009 (1 page) |
28 October 2009 | Director's details changed for Adrian Hendry on 28 October 2009 (2 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
28 April 2008 | Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page) |
28 April 2008 | Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 November 2007 | Partic of mort/charge * (3 pages) |
17 November 2007 | Partic of mort/charge * (3 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
25 October 2007 | Return made up to 21/10/07; full list of members (3 pages) |
25 October 2007 | Return made up to 21/10/07; full list of members (3 pages) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
17 October 2007 | Company name changed r walker properties LIMITED\certificate issued on 17/10/07 (2 pages) |
17 October 2007 | Company name changed r walker properties LIMITED\certificate issued on 17/10/07 (2 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
5 December 2006 | Return made up to 21/10/06; full list of members (3 pages) |
5 December 2006 | Return made up to 21/10/06; full list of members (3 pages) |
4 November 2005 | New secretary appointed (2 pages) |
4 November 2005 | Registered office changed on 04/11/05 from: synetic house thistle business park south craigens road cumnock KA18 3BF (1 page) |
4 November 2005 | Ad 31/10/05--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages) |
4 November 2005 | Ad 31/10/05--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages) |
4 November 2005 | Registered office changed on 04/11/05 from: synetic house thistle business park south craigens road cumnock KA18 3BF (1 page) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New secretary appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Incorporation (16 pages) |
21 October 2005 | Incorporation (16 pages) |