Company NameGlobaldatum Limited
DirectorsFinlay Donald Buchan and Alison Mary Buchan
Company StatusActive
Company NumberSC292093
CategoryPrivate Limited Company
Incorporation Date21 October 2005(18 years, 6 months ago)
Previous NameR Walker Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Finlay Donald Buchan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2005(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address19 Manor Avenue
Kilmarnock
Ayrshire
KA3 1TS
Scotland
Director NameMrs Alison Mary Buchan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address19 Manor Avenue
Kilmarnock
KA3 1TS
Scotland
Secretary NameMrs Alison Buchan
StatusCurrent
Appointed19 June 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address19 Manor Avenue
Kilmarnock
KA3 1TS
Scotland
Director NameMr Robert Thomas Andrew Walker
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Rozelle Drive
Westacres
Newton Mearns
East Renfrewshire
G77 6YU
Scotland
Director NameMr Adrian Hendry
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address15 Atthol House
Cumnock
Ayrshire
KA18 1LF
Scotland
Secretary NameAdrian Hendry
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Atholl House
Townhead Street
Cumnock
Ayrshire
KA18 1LF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteglobaldatum.com

Location

Registered AddressBank Chambers
31 The Square
Cumnock
Ayrshire
KA18 1AT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardCumnock and New Cumnock
Address MatchesOver 80 other UK companies use this postal address

Shareholders

945 at £1Finlay Buchan
63.00%
Ordinary
555 at £1Adrian Hendry
37.00%
Ordinary

Financials

Year2014
Net Worth£152,662
Cash£20,842
Current Liabilities£44,193

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Charges

21 February 2008Delivered 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 2007Delivered 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

Filing History

25 March 2024Notification of Alison Mary Buchan as a person with significant control on 1 May 2023 (2 pages)
16 February 2024Micro company accounts made up to 30 April 2023 (5 pages)
14 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
5 December 2022Confirmation statement made on 1 November 2022 with updates (3 pages)
14 September 2022Micro company accounts made up to 30 April 2022 (5 pages)
22 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
24 December 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
5 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
6 December 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
29 October 2019Micro company accounts made up to 30 April 2019 (4 pages)
2 May 2019Satisfaction of charge 1 in full (1 page)
4 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
1 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
29 October 2018Confirmation statement made on 21 October 2018 with updates (5 pages)
3 October 2018Purchase of own shares. (3 pages)
20 September 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 September 2018Cancellation of shares. Statement of capital on 21 August 2018
  • GBP 555.00
(4 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
20 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
20 July 2017Termination of appointment of Adrian Hendry as a secretary on 18 June 2017 (1 page)
20 July 2017Appointment of Mrs Alison Buchan as a director on 19 June 2017 (2 pages)
20 July 2017Termination of appointment of Adrian Hendry as a director on 18 June 2017 (1 page)
20 July 2017Appointment of Mrs Alison Buchan as a director on 19 June 2017 (2 pages)
20 July 2017Termination of appointment of Adrian Hendry as a secretary on 18 June 2017 (1 page)
20 July 2017Director's details changed for Mr Findlay Donald Buchan on 20 July 2017 (2 pages)
20 July 2017Cessation of Adrian Hendry as a person with significant control on 18 June 2017 (1 page)
20 July 2017Termination of appointment of Adrian Hendry as a secretary on 18 June 2017 (1 page)
20 July 2017Termination of appointment of Adrian Hendry as a secretary on 18 June 2017 (1 page)
20 July 2017Termination of appointment of Adrian Hendry as a director on 18 June 2017 (1 page)
20 July 2017Cessation of Adrian Hendry as a person with significant control on 18 June 2017 (1 page)
20 July 2017Appointment of Mrs Alison Buchan as a secretary on 19 June 2017 (2 pages)
20 July 2017Appointment of Mrs Alison Buchan as a secretary on 19 June 2017 (2 pages)
20 July 2017Director's details changed for Mr Findlay Donald Buchan on 20 July 2017 (2 pages)
27 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 August 2016Registered 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 2016Registered 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 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,500
(5 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,500
(5 pages)
7 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,500
(5 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,500
(5 pages)
8 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,500
(5 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,500
(5 pages)
5 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 October 2009Registered office address changed from Synetic House Craigens Road Cumnock Ayrshire KA18 3BF on 28 October 2009 (1 page)
28 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Findlay Donald Buchan on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Adrian Hendry on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Findlay Donald Buchan on 28 October 2009 (2 pages)
28 October 2009Registered office address changed from Synetic House Craigens Road Cumnock Ayrshire KA18 3BF on 28 October 2009 (1 page)
28 October 2009Director's details changed for Adrian Hendry on 28 October 2009 (2 pages)
19 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 October 2008Return made up to 21/10/08; full list of members (4 pages)
21 October 2008Return made up to 21/10/08; full list of members (4 pages)
28 April 2008Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page)
28 April 2008Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page)
1 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 November 2007Partic of mort/charge * (3 pages)
17 November 2007Partic of mort/charge * (3 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
25 October 2007Return made up to 21/10/07; full list of members (3 pages)
25 October 2007Return made up to 21/10/07; full list of members (3 pages)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (1 page)
24 October 2007New director appointed (1 page)
17 October 2007Company name changed r walker properties LIMITED\certificate issued on 17/10/07 (2 pages)
17 October 2007Company name changed r walker properties LIMITED\certificate issued on 17/10/07 (2 pages)
9 August 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
9 August 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
5 December 2006Return made up to 21/10/06; full list of members (3 pages)
5 December 2006Return made up to 21/10/06; full list of members (3 pages)
4 November 2005New secretary appointed (2 pages)
4 November 2005Registered office changed on 04/11/05 from: synetic house thistle business park south craigens road cumnock KA18 3BF (1 page)
4 November 2005Ad 31/10/05--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages)
4 November 2005Ad 31/10/05--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages)
4 November 2005Registered office changed on 04/11/05 from: synetic house thistle business park south craigens road cumnock KA18 3BF (1 page)
4 November 2005New director appointed (2 pages)
4 November 2005New secretary appointed (2 pages)
4 November 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005Secretary resigned (1 page)
21 October 2005Incorporation (16 pages)
21 October 2005Incorporation (16 pages)