Company NameData Engineering Projects Limited
DirectorsMartyn Hugh Colebrook and Mark Eadie
Company StatusActive
Company NumberSC371934
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 2 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Martyn Hugh Colebrook
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Mark Eadie
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(13 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleProject Manager
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Charles Allan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(8 months after company formation)
Appointment Duration3 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Woodlands Drive
Ellon
Aberdeenshire
AB41 9EN
Scotland
Director NameMr Jerome Alexander Bertin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(4 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 02 November 2023)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

49 at £1Jerome Bertin
49.00%
Ordinary A
49 at £1Martyn Colebrook
49.00%
Ordinary A
1 at £1Jerome Bertin
1.00%
Ordinary B
1 at £1Martyn Colebrook
1.00%
Ordinary B

Financials

Year2014
Net Worth£12,819
Cash£30,319
Current Liabilities£33,952

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Filing History

30 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
20 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
30 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
11 August 2022Notification of Jerome Bertin as a person with significant control on 1 June 2016 (2 pages)
20 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
18 September 2021Unaudited abridged accounts made up to 31 January 2021 (9 pages)
8 July 2021Statement of company's objects (2 pages)
7 July 2021Memorandum and Articles of Association (24 pages)
1 July 2021Memorandum and Articles of Association (22 pages)
1 July 2021Statement of company's objects (2 pages)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (3 pages)
23 September 2019Registered office address changed from 34 Woodlands Drive Ellon Aberdeenshire AB41 9EN to 100 Union Street Aberdeen AB10 1QR on 23 September 2019 (1 page)
28 June 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 January 2018 (2 pages)
28 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
27 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
26 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
5 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 October 2015Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
19 October 2015Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
5 August 2014Appointment of Mr Jerome Alexander Bertin as a director on 31 March 2014 (2 pages)
5 August 2014Appointment of Mr Jerome Alexander Bertin as a director on 31 March 2014 (2 pages)
15 April 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
15 April 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
20 March 2014Company name changed martyn colebrook LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2014Company name changed martyn colebrook LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
12 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
26 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
11 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
11 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 January 2012Company name changed accord project consultants LTD\certificate issued on 30/01/12
  • RES15 ‐ Change company name resolution on 2012-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2012Company name changed accord project consultants LTD\certificate issued on 30/01/12
  • RES15 ‐ Change company name resolution on 2012-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
28 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
14 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 March 2011Company name changed integrated coating services LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2011Company name changed integrated coating services LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
9 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
9 March 2011Termination of appointment of Charles Allan as a director (1 page)
9 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
9 March 2011Termination of appointment of Charles Allan as a director (1 page)
29 November 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(3 pages)
29 November 2010Appointment of Mr Charles Allan as a director (2 pages)
29 November 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(3 pages)
29 November 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(3 pages)
29 November 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(3 pages)
29 November 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(3 pages)
29 November 2010Appointment of Mr Charles Allan as a director (2 pages)
29 November 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(3 pages)
28 January 2010Incorporation (22 pages)
28 January 2010Incorporation (22 pages)