Company NameDocument Data Solutions (UK) Ltd
DirectorDavid Forsyth
Company StatusActive
Company NumberSC435377
CategoryPrivate Limited Company
Incorporation Date24 October 2012(11 years, 6 months ago)
Previous NameDocument Data Solutions Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameMr David Forsyth
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochard House Pochard Way
Strathclyde Business Park
Bellshill
ML4 3HB
Scotland

Contact

Websitedocumentdatagroup.com
Email address[email protected]
Telephone0845 1805805
Telephone regionUnknown

Location

Registered AddressLochard House Pochard Way
Strathclyde Business Park
Bellshill
ML4 3HB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Forsyth
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1
Current Liabilities£136,671

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

20 December 2012Delivered 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

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
25 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
31 October 2022Confirmation statement made on 24 October 2022 with updates (5 pages)
23 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 December 2021Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
8 December 2021Amended total exemption full accounts made up to 31 December 2020 (8 pages)
4 November 2021Confirmation statement made on 24 October 2021 with updates (5 pages)
13 October 2021Amended total exemption full accounts made up to 31 December 2020 (8 pages)
13 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
21 December 2020Registered 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 2020Confirmation statement made on 24 October 2020 with updates (5 pages)
4 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 October 2019Confirmation statement made on 24 October 2019 with updates (5 pages)
21 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 November 2018Confirmation statement made on 24 October 2018 with updates (5 pages)
23 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 November 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
14 November 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
13 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 November 2016Resolutions
  • RES13 ‐ The statement of capital form SH01 lodged at companies house on 2 november 2016 is a duplication of a form SH01 registered on 4 may 2016 and should be disregarded. There is no change to the statement of capital. 04/05/2016
(1 page)
10 November 2016Resolutions
  • RES13 ‐ The statement of capital form SH01 lodged at companies house on 2 november 2016 is a duplication of a form SH01 registered on 4 may 2016 and should be disregarded. There is no change to the statement of capital. 04/05/2016
(1 page)
7 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
3 November 2016Director's details changed for Mr David Forsyth on 20 October 2015 (2 pages)
3 November 2016Director's details changed for Mr David Forsyth on 20 October 2015 (2 pages)
2 November 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 100
(3 pages)
2 November 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 100
(3 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
4 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 100.00
(5 pages)
4 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 100.00
(5 pages)
4 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
12 April 2016Satisfaction of charge 1 in full (4 pages)
12 April 2016Satisfaction of charge 1 in full (4 pages)
23 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
20 October 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 March 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
26 March 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
31 October 2014Annual return made up to 24 October 2014
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
31 October 2014Annual return made up to 24 October 2014
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
13 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
13 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 December 2013Director's details changed for Mr David Forsyth on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mr David Forsyth on 16 December 2013 (2 pages)
6 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 December 2012Company name changed document data solutions LTD\certificate issued on 27/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
27 December 2012Company name changed document data solutions LTD\certificate issued on 27/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
24 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
24 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)