Strathclyde Business Park
Bellshill
ML4 3HB
Scotland
Website | documentdatagroup.com |
---|---|
Email address | [email protected] |
Telephone | 0845 1805805 |
Telephone region | Unknown |
Registered Address | Lochard House Pochard Way Strathclyde Business Park Bellshill ML4 3HB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Forsyth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Current Liabilities | £136,671 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
20 December 2012 | Delivered on: 29 December 2012 Persons entitled: Michael Brodie and Others Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
25 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
31 October 2022 | Confirmation statement made on 24 October 2022 with updates (5 pages) |
23 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 December 2021 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
8 December 2021 | Amended total exemption full accounts made up to 31 December 2020 (8 pages) |
4 November 2021 | Confirmation statement made on 24 October 2021 with updates (5 pages) |
13 October 2021 | Amended total exemption full accounts made up to 31 December 2020 (8 pages) |
13 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
21 December 2020 | Registered office address changed from Data House, 3C Langlands Square East Kilbride Glasgow G75 0YY to Lochard House Pochard Way Strathclyde Business Park Bellshill ML4 3HB on 21 December 2020 (1 page) |
3 December 2020 | Confirmation statement made on 24 October 2020 with updates (5 pages) |
4 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with updates (5 pages) |
21 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 November 2018 | Confirmation statement made on 24 October 2018 with updates (5 pages) |
23 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 November 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
14 November 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
13 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
3 November 2016 | Director's details changed for Mr David Forsyth on 20 October 2015 (2 pages) |
3 November 2016 | Director's details changed for Mr David Forsyth on 20 October 2015 (2 pages) |
2 November 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 May 2016 | Resolutions
|
4 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
4 May 2016 | Resolutions
|
12 April 2016 | Satisfaction of charge 1 in full (4 pages) |
12 April 2016 | Satisfaction of charge 1 in full (4 pages) |
23 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
20 October 2015 | Registered office address changed from Atlantic House 1a Cadogan Street Glasgow G2 6QE to Data House, 3C Langlands Square East Kilbride Glasgow G75 0YY on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from Atlantic House 1a Cadogan Street Glasgow G2 6QE to Data House, 3C Langlands Square East Kilbride Glasgow G75 0YY on 20 October 2015 (1 page) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 March 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
26 March 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
31 October 2014 | Annual return made up to 24 October 2014 Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 24 October 2014 Statement of capital on 2014-10-31
|
13 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 December 2013 | Director's details changed for Mr David Forsyth on 16 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr David Forsyth on 16 December 2013 (2 pages) |
6 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
29 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 December 2012 | Company name changed document data solutions LTD\certificate issued on 27/12/12
|
27 December 2012 | Company name changed document data solutions LTD\certificate issued on 27/12/12
|
24 October 2012 | Incorporation
|
24 October 2012 | Incorporation
|
24 October 2012 | Incorporation
|