Company NameDataglue Ltd
Company StatusDissolved
Company NumberSC335365
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 4 months ago)
Dissolution Date2 February 2024 (2 months, 4 weeks ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jamie William Hugh Henderson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(1 month, 2 weeks after company formation)
Appointment Duration16 years (closed 02 February 2024)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address16/6 Mill Lane
Edinburgh
EH6 6TJ
Scotland
Director NameMiss Sarah Jane Morrison
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2011(3 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 02 February 2024)
RoleFinance Consultant
Country of ResidenceScotland
Correspondence Address16/6 Mill Lane
Edinburgh
EH6 6TJ
Scotland
Director NameMr Russell Andrew Craig
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(same day as company formation)
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
54 Partickbridge Street
Glasgow
G11 6PQ
Scotland
Secretary NameJamie William Hugh Henderson
NationalityBritish
StatusResigned
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address16/6 Mill Lane
Edinburgh
EH6 6TJ
Scotland
Director NameMr Steven Edward Faull
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2010)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Glasgow Road
Kirkintilloch
Glasgow
G66 1AH
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitedataglue.co.uk
Email address[email protected]

Location

Registered Address16/6 Mill Lane
Edinburgh
EH6 6TJ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

2 at £1Jamie Henderson
50.00%
Ordinary
2 at £1Sarah Morrison
50.00%
Ordinary

Financials

Year2014
Net Worth£66,884
Cash£74,992
Current Liabilities£22,599

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

16 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 December 2019 (8 pages)
6 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
3 May 2019Micro company accounts made up to 31 December 2018 (6 pages)
29 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 December 2017 (6 pages)
23 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
29 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4
(4 pages)
12 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 4
(4 pages)
15 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 4
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4
(4 pages)
14 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 4
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
31 December 2012Director's details changed for Sarah Morrison on 31 December 2012 (2 pages)
31 December 2012Director's details changed for Sarah Morrison on 31 December 2012 (2 pages)
31 December 2012Director's details changed for Mr Jamie William Hugh Henderson on 31 December 2012 (2 pages)
31 December 2012Director's details changed for Mr Jamie William Hugh Henderson on 31 December 2012 (2 pages)
27 June 2012Director's details changed for Mr Jamie William Hugh Henderson on 27 June 2012 (2 pages)
27 June 2012Director's details changed for Sarah Morrison on 27 June 2012 (2 pages)
27 June 2012Director's details changed for Sarah Morrison on 27 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Jamie William Hugh Henderson on 27 June 2012 (2 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 January 2012Director's details changed for Jamie William Hugh Henderson on 1 October 2009 (2 pages)
18 January 2012Director's details changed for Jamie William Hugh Henderson on 1 October 2009 (2 pages)
18 January 2012Director's details changed for Jamie William Hugh Henderson on 1 October 2009 (2 pages)
11 January 2012Appointment of Sarah Morrison as a director (2 pages)
11 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
11 January 2012Appointment of Sarah Morrison as a director (2 pages)
21 March 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 4
(3 pages)
21 March 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 4
(3 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 January 2011Termination of appointment of Jamie Henderson as a secretary (1 page)
25 January 2011Termination of appointment of Jamie Henderson as a secretary (1 page)
21 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
2 September 2010Registered office address changed from Flat 2 54 Partickbridge Street Glasgow G11 6PQ on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Flat 2 54 Partickbridge Street Glasgow G11 6PQ on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Flat 2 54 Partickbridge Street Glasgow G11 6PQ on 2 September 2010 (1 page)
4 August 2010Termination of appointment of Steven Faull as a director (1 page)
4 August 2010Termination of appointment of Russell Craig as a director (1 page)
4 August 2010Termination of appointment of Russell Craig as a director (1 page)
4 August 2010Termination of appointment of Steven Faull as a director (1 page)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Jamie William Hugh Henderson on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Steven Edward Faull on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Russell Andrew Craig on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Steven Edward Faull on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Jamie William Hugh Henderson on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Russell Andrew Craig on 14 January 2010 (2 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 February 2009Return made up to 17/12/08; full list of members (4 pages)
11 February 2009Director's change of particulars / jamie henderson / 14/07/2008 (1 page)
11 February 2009Director's change of particulars / jamie henderson / 14/07/2008 (1 page)
11 February 2009Secretary's change of particulars / jamie henderson / 14/07/2008 (1 page)
11 February 2009Return made up to 17/12/08; full list of members (4 pages)
11 February 2009Secretary's change of particulars / jamie henderson / 14/07/2008 (1 page)
13 March 2008Director appointed steven edward faull (2 pages)
13 March 2008Director appointed steven edward faull (2 pages)
6 March 2008Ad 25/02/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
6 March 2008Ad 25/02/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
12 February 2008New director appointed (1 page)
12 February 2008Ad 05/02/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 February 2008Ad 05/02/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 February 2008New director appointed (1 page)
11 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2007Incorporation (17 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Incorporation (17 pages)