Glasgow
G1 3BJ
Scotland
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.datarecovery.co.uk/ |
---|---|
Telephone | 0141 2371008 |
Telephone region | Glasgow |
Registered Address | 1st Floor 153 Queen Street Glasgow G1 3BJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Andrew Watson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,880 |
Cash | £4,544 |
Current Liabilities | £5,613 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2022 | Final account prior to dissolution in CVL (17 pages) |
11 February 2021 | Registered office address changed from 27 Ingram Street Glasgow G1 1HA to 1st Floor 153 Queen Street Glasgow G1 3BJ on 11 February 2021 (2 pages) |
11 February 2021 | Resolutions
|
28 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
18 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (4 pages) |
10 January 2017 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2017-01-10
|
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (4 pages) |
10 January 2017 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2017-01-10
|
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 April 2016 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2016-04-28
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Director's details changed for Mr Andrew Alexander Watson on 31 December 2011 (2 pages) |
1 February 2012 | Director's details changed for Mr Andrew Alexander Watson on 31 December 2011 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 February 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
3 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
3 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
5 May 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |
5 May 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |
23 February 2010 | Appointment of Mr Andrew Alexander Watson as a director (2 pages) |
23 February 2010 | Appointment of Mr Andrew Alexander Watson as a director (2 pages) |
7 January 2010 | Incorporation (21 pages) |
7 January 2010 | Incorporation (21 pages) |