Company NameDatastructure Limited
Company StatusDissolved
Company NumberSC394113
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 2 months ago)
Dissolution Date12 October 2017 (6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAllan Stewart
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
Secretary NameClaire Stewart
StatusClosed
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland

Contact

Websitedatastructure.co.uk

Location

Registered AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Allan Stewart
50.00%
Ordinary
50 at £1Claire Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth£62,387
Cash£83,626
Current Liabilities£25,771

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

12 October 2017Final Gazette dissolved following liquidation (1 page)
12 October 2017Final Gazette dissolved following liquidation (1 page)
12 July 2017Return of final meeting of voluntary winding up (8 pages)
12 July 2017Return of final meeting of voluntary winding up (8 pages)
6 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
(2 pages)
6 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
(2 pages)
15 April 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
15 April 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 February 2015Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 26 February 2015 (1 page)
26 February 2015Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 26 February 2015 (1 page)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
23 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
23 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
25 April 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
25 April 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 February 2013Registered office address changed from 7 Calgary Place Airdrie North Lanarkshire ML6 9FB United Kingdom on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 7 Calgary Place Airdrie North Lanarkshire ML6 9FB United Kingdom on 27 February 2013 (1 page)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
3 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 February 2012Secretary's details changed for Claire Stewart on 23 February 2011 (1 page)
27 February 2012Secretary's details changed for Claire Stewart on 23 February 2011 (1 page)
27 February 2012Director's details changed for Allan Stewart on 23 February 2011 (2 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
27 February 2012Director's details changed for Allan Stewart on 23 February 2011 (2 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
18 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2011Incorporation (44 pages)
23 February 2011Incorporation (44 pages)