Company NameDatum Hungary Limited
DirectorFinlay Donald Buchan
Company StatusActive
Company NumberSC324726
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Finlay Donald Buchan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address19 Manor Avenue
Kilmarnock
Ayrshire
KA3 1TS
Scotland
Secretary NameWilliam Russell Cowan
NationalityBritish
StatusCurrent
Appointed01 June 2010(3 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address45-46 The Square
Cumnock
Ayrshire
KA18 1BL
Scotland
Director NameMr Adrian Hendry
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address15 Atthol House
Cumnock
Ayrshire
KA18 1LF
Scotland
Secretary NameYvonne Morrison
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address47 Lochview
New Cumnock
Ayrshire
KA18 4DH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

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

51 at £1Finlay Donald Buchan
51.00%
Ordinary
36 at £1Adrian Hendry
36.00%
Ordinary
13 at £1Miklos Miriszlai
13.00%
Ordinary

Financials

Year2014
Net Worth£116
Cash£512
Current Liabilities£396

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (8 months, 4 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
16 February 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
26 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 December 2020 (4 pages)
25 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
25 February 2021Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
13 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
7 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
7 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
6 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
30 November 2017Director's details changed for Mr Findlay Donald Buchan on 31 May 2017 (2 pages)
30 November 2017Change of details for Mr Findlay Donald Buchan as a person with significant control on 1 November 2017 (2 pages)
30 November 2017Change of details for Mr Findlay Donald Buchan as a person with significant control on 1 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Findlay Donald Buchan on 31 May 2017 (2 pages)
7 August 2017Registered office address changed from Bank Chambers 31 the Square Cumnock KA18 1AR Scotland to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 7 August 2017 (2 pages)
7 August 2017Registered office address changed from Bank Chambers 31 the Square Cumnock KA18 1AR Scotland to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 7 August 2017 (2 pages)
2 August 2017Registered office address changed from Flat 15 Atholl House Townhead Street Cumnock Ayrshire KA18 1LF to Bank Chambers 31 the Square Cumnock KA18 1AR on 2 August 2017 (1 page)
2 August 2017Registered office address changed from Flat 15 Atholl House Townhead Street Cumnock Ayrshire KA18 1LF to Bank Chambers 31 the Square Cumnock KA18 1AR on 2 August 2017 (1 page)
2 August 2017Cessation of Adrian Hendry as a person with significant control on 18 June 2017 (1 page)
2 August 2017Termination of appointment of Adrian Hendry as a director on 18 June 2017 (1 page)
2 August 2017Cessation of Adrian Hendry as a person with significant control on 18 June 2017 (1 page)
2 August 2017Termination of appointment of Adrian Hendry as a director on 18 June 2017 (1 page)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
18 August 2010Termination of appointment of Yvonne Morrison as a secretary (2 pages)
18 August 2010Appointment of William Russell Cowan as a secretary (3 pages)
18 August 2010Termination of appointment of Yvonne Morrison as a secretary (2 pages)
18 August 2010Appointment of William Russell Cowan as a secretary (3 pages)
22 July 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 June 2009Return made up to 31/05/09; full list of members (4 pages)
9 June 2009Return made up to 31/05/09; full list of members (4 pages)
18 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
18 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
7 May 2008Ad 28/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 May 2008Ad 28/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 September 2007Registered office changed on 28/09/07 from: synetic house, thistle park south, craigens road cumnock ayrshire KA18 3BF (1 page)
28 September 2007Registered office changed on 28/09/07 from: synetic house, thistle park south, craigens road cumnock ayrshire KA18 3BF (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007New secretary appointed (2 pages)
24 July 2007New director appointed (2 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 June 2007Director resigned (1 page)
31 May 2007Incorporation (17 pages)
31 May 2007Incorporation (17 pages)