Company NameDatabusters Limited
Company StatusDissolved
Company NumberSC370815
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 3 months ago)
Dissolution Date6 October 2022 (1 year, 6 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Andrew Alexander Watson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address1st Floor 153 Queen Street
Glasgow
G1 3BJ
Scotland
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.datarecovery.co.uk/
Telephone0141 2371008
Telephone regionGlasgow

Location

Registered Address1st Floor 153 Queen Street
Glasgow
G1 3BJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Andrew Watson
100.00%
Ordinary

Financials

Year2014
Net Worth£22,880
Cash£4,544
Current Liabilities£5,613

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 October 2022Final Gazette dissolved following liquidation (1 page)
6 July 2022Final account prior to dissolution in CVL (17 pages)
11 February 2021Registered 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 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-22
(2 pages)
28 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
16 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
18 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
26 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
10 January 2017Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2017-01-10
  • GBP 1
(6 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
10 January 2017Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2017-01-10
  • GBP 1
(6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 April 2016Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 July 2015Compulsory strike-off action has been discontinued (1 page)
1 July 2015Compulsory strike-off action has been discontinued (1 page)
30 June 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
1 February 2012Director's details changed for Mr Andrew Alexander Watson on 31 December 2011 (2 pages)
1 February 2012Director's details changed for Mr Andrew Alexander Watson on 31 December 2011 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 February 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
3 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
3 February 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
3 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
5 May 2010Termination of appointment of Peter Valaitis as a director (1 page)
5 May 2010Termination of appointment of Peter Valaitis as a director (1 page)
23 February 2010Appointment of Mr Andrew Alexander Watson as a director (2 pages)
23 February 2010Appointment of Mr Andrew Alexander Watson as a director (2 pages)
7 January 2010Incorporation (21 pages)
7 January 2010Incorporation (21 pages)