2nd Floor
Glasgow
G2 6NL
Scotland
Secretary Name | Mr John Henri Constantin |
---|---|
Status | Closed |
Appointed | 06 July 2011(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | 25 Bothwell Street 2nd Floor Glasgow G2 6NL Scotland |
Director Name | Mr Christopher Graham Clark |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2017(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 September 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr Nicholas Richard Brown |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2017(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | David Mitchell Aitken |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 July 2011) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | Millford Links Road Longniddry East Lothian EH32 0NJ Scotland |
Director Name | Mr Marcus Jonathan Brook |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 August 2009) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Hardengreen House Eskbank Dalkeith EH22 3LF Scotland |
Director Name | Mr Gordon Galloway |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harmony Gosford Road Longniddry East Lothian EH32 0LF Scotland |
Secretary Name | Neil Justinian Bruce Laird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 July 2011) |
Role | Company Director |
Correspondence Address | Trinity Court 16 John Dalton Street Manchester M60 8HS |
Director Name | Mr Richard Anthony Law |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bothwell Street 2nd Floor Glasgow G2 6NL Scotland |
Director Name | MBM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | 107 George Street Edinburgh Midlothian EH2 3ES Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | 107 George Street Edinburgh EH2 3ES Scotland |
Website | datadiscoveries.com |
---|
Registered Address | 25 Bothwell Street 2nd Floor Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Data Discoveries LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
4 September 2017 | Second filing of Confirmation Statement dated 23/01/2017 (7 pages) |
11 April 2017 | Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Richard Anthony Law as a director on 1 April 2017 (1 page) |
4 April 2017 | Appointment of Mr Christopher Graham Clark as a director on 1 April 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates
|
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
20 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
15 September 2011 | Registered office address changed from 16/1 Timber Bush Edinburgh EH6 6QH on 15 September 2011 (2 pages) |
5 September 2011 | Termination of appointment of Neil Justinian Bruce Laird as a secretary on 6 July 2011 (1 page) |
5 September 2011 | Appointment of Mr Richard Anthony Law as a director on 6 July 2011 (2 pages) |
5 September 2011 | Appointment of Mr David John Wilson as a director on 6 July 2011 (2 pages) |
5 September 2011 | Appointment of Mr Richard Anthony Law as a director on 6 July 2011 (2 pages) |
5 September 2011 | Appointment of Mr David John Wilson as a director on 6 July 2011 (2 pages) |
5 September 2011 | Termination of appointment of Neil Justinian Bruce Laird as a secretary on 6 July 2011 (1 page) |
19 August 2011 | Appointment of Mr John Henri Constantin as a secretary (1 page) |
1 August 2011 | Termination of appointment of David Aitken as a director (1 page) |
1 August 2011 | Secretary's details changed for Neil Justinian Bruce Laird on 6 July 2011 (2 pages) |
1 August 2011 | Termination of appointment of Gordon Galloway as a director (1 page) |
1 August 2011 | Secretary's details changed for Neil Justinian Bruce Laird on 6 July 2011 (2 pages) |
28 July 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
27 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
24 January 2010 | Director's details changed for David Mitchell Aitken on 24 January 2010 (2 pages) |
24 January 2010 | Director's details changed for Gordon Galloway on 24 January 2010 (2 pages) |
24 January 2010 | Termination of appointment of Marcus Brook as a director (1 page) |
24 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
10 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
10 March 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
4 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
13 February 2007 | New director appointed (3 pages) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | New director appointed (3 pages) |
13 February 2007 | New director appointed (3 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Resolutions
|
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 107 george street edinburgh EH2 3ES (1 page) |
5 February 2007 | Company name changed mbm shelfco (38) LIMITED\certificate issued on 05/02/07 (2 pages) |
23 January 2007 | Incorporation (24 pages) |