Edinburgh
EH6 6TJ
Scotland
Director Name | Miss Sarah Jane Morrison |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2011(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 02 February 2024) |
Role | Finance Consultant |
Country of Residence | Scotland |
Correspondence Address | 16/6 Mill Lane Edinburgh EH6 6TJ Scotland |
Director Name | Mr Russell Andrew Craig |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Role | IT Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 54 Partickbridge Street Glasgow G11 6PQ Scotland |
Secretary Name | Jamie William Hugh Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 16/6 Mill Lane Edinburgh EH6 6TJ Scotland |
Director Name | Mr Steven Edward Faull |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2010) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Glasgow Road Kirkintilloch Glasgow G66 1AH Scotland |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | dataglue.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 16/6 Mill Lane Edinburgh EH6 6TJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
2 at £1 | Jamie Henderson 50.00% Ordinary |
---|---|
2 at £1 | Sarah Morrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,884 |
Cash | £74,992 |
Current Liabilities | £22,599 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
16 February 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
27 July 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
6 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
3 May 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
29 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
16 May 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
23 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
29 December 2016 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
29 December 2016 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Director's details changed for Sarah Morrison on 31 December 2012 (2 pages) |
31 December 2012 | Director's details changed for Sarah Morrison on 31 December 2012 (2 pages) |
31 December 2012 | Director's details changed for Mr Jamie William Hugh Henderson on 31 December 2012 (2 pages) |
31 December 2012 | Director's details changed for Mr Jamie William Hugh Henderson on 31 December 2012 (2 pages) |
27 June 2012 | Director's details changed for Mr Jamie William Hugh Henderson on 27 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Sarah Morrison on 27 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Sarah Morrison on 27 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Mr Jamie William Hugh Henderson on 27 June 2012 (2 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 January 2012 | Director's details changed for Jamie William Hugh Henderson on 1 October 2009 (2 pages) |
18 January 2012 | Director's details changed for Jamie William Hugh Henderson on 1 October 2009 (2 pages) |
18 January 2012 | Director's details changed for Jamie William Hugh Henderson on 1 October 2009 (2 pages) |
11 January 2012 | Appointment of Sarah Morrison as a director (2 pages) |
11 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Appointment of Sarah Morrison as a director (2 pages) |
21 March 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
21 March 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
28 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 January 2011 | Termination of appointment of Jamie Henderson as a secretary (1 page) |
25 January 2011 | Termination of appointment of Jamie Henderson as a secretary (1 page) |
21 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Registered office address changed from Flat 2 54 Partickbridge Street Glasgow G11 6PQ on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Flat 2 54 Partickbridge Street Glasgow G11 6PQ on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Flat 2 54 Partickbridge Street Glasgow G11 6PQ on 2 September 2010 (1 page) |
4 August 2010 | Termination of appointment of Steven Faull as a director (1 page) |
4 August 2010 | Termination of appointment of Russell Craig as a director (1 page) |
4 August 2010 | Termination of appointment of Russell Craig as a director (1 page) |
4 August 2010 | Termination of appointment of Steven Faull as a director (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Jamie William Hugh Henderson on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Steven Edward Faull on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Russell Andrew Craig on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Steven Edward Faull on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Jamie William Hugh Henderson on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Russell Andrew Craig on 14 January 2010 (2 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
11 February 2009 | Director's change of particulars / jamie henderson / 14/07/2008 (1 page) |
11 February 2009 | Director's change of particulars / jamie henderson / 14/07/2008 (1 page) |
11 February 2009 | Secretary's change of particulars / jamie henderson / 14/07/2008 (1 page) |
11 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
11 February 2009 | Secretary's change of particulars / jamie henderson / 14/07/2008 (1 page) |
13 March 2008 | Director appointed steven edward faull (2 pages) |
13 March 2008 | Director appointed steven edward faull (2 pages) |
6 March 2008 | Ad 25/02/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
6 March 2008 | Ad 25/02/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | Ad 05/02/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 February 2008 | Ad 05/02/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 February 2008 | New director appointed (1 page) |
11 January 2008 | Resolutions
|
11 January 2008 | Resolutions
|
17 December 2007 | Incorporation (17 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Incorporation (17 pages) |