Company NameDatalytics Technology Limited
Company StatusDissolved
Company NumberSC470807
CategoryPrivate Limited Company
Incorporation Date24 February 2014(10 years, 2 months ago)
Dissolution Date29 April 2019 (4 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Sheffield
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Pollock Morris Drive Crosshouse
Kilmarnock
Ayrshire
KA2 0EJ
Scotland
Director NameMr Aidan Bennett
Date of BirthApril 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceNorthern Ireland
Correspondence Address48 Langley Hall
Newtownabbey
County Antrim
BT37 0FB
Northern Ireland
Director NameMr Simon Roy Chapple
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 2017)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressInovo Building 121 George Street
Glasgow
G1 1RD
Scotland
Director NameProf Adele Heather Marshall
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 October 2017)
RoleConsultant
Country of ResidenceNorthern Ireland
Correspondence AddressInovo Building 121 George Street
Glasgow
G1 1RD
Scotland

Location

Registered AddressC/O Mlm Solutions
7th Floor, 90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

6 at £1Aidan Bennett
50.00%
Ordinary
6 at £1James Sheffield
50.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

29 April 2019Final Gazette dissolved following liquidation (1 page)
29 January 2019Order of court for early dissolution (1 page)
19 April 2018Registered office address changed from Inovo Building 121 George Street Glasgow G1 1rd Scotland to C/O Mlm Solutions 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 19 April 2018 (2 pages)
17 April 2018Court order notice of winding up (1 page)
17 April 2018Notice of winding up order (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
29 November 2017Termination of appointment of Aidan Bennett as a director on 27 November 2017 (1 page)
29 November 2017Termination of appointment of Aidan Bennett as a director on 27 November 2017 (1 page)
14 November 2017Termination of appointment of Adele Heather Marshall as a director on 16 October 2017 (1 page)
14 November 2017Termination of appointment of Adele Heather Marshall as a director on 16 October 2017 (1 page)
13 May 2017Sub-division of shares on 25 April 2017 (6 pages)
13 May 2017Sub-division of shares on 25 April 2017 (6 pages)
28 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
27 March 2017Termination of appointment of Simon Roy Chapple as a director on 23 March 2017 (1 page)
27 March 2017Termination of appointment of Simon Roy Chapple as a director on 23 March 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
23 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 12
(5 pages)
23 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 12
(5 pages)
13 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
22 June 2015Appointment of Dr Adele Heather Marshall as a director on 17 June 2015 (2 pages)
22 June 2015Appointment of Mr Simon Roy Chapple as a director on 17 June 2015 (2 pages)
22 June 2015Appointment of Dr Adele Heather Marshall as a director on 17 June 2015 (2 pages)
22 June 2015Appointment of Mr Simon Roy Chapple as a director on 17 June 2015 (2 pages)
1 June 2015Registered office address changed from 4 Pollock Morris Drive Crosshouse Kilmarnock Ayrshire KA2 0EJ to Inovo Building 121 George Street Glasgow G1 1rd on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 4 Pollock Morris Drive Crosshouse Kilmarnock Ayrshire KA2 0EJ to Inovo Building 121 George Street Glasgow G1 1rd on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 4 Pollock Morris Drive Crosshouse Kilmarnock Ayrshire KA2 0EJ to Inovo Building 121 George Street Glasgow G1 1rd on 1 June 2015 (1 page)
5 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 12
(4 pages)
5 March 2015Appointment of Mr Aidan Bennett as a director on 24 February 2014 (2 pages)
5 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 12
(4 pages)
5 March 2015Appointment of Mr Aidan Bennett as a director on 24 February 2014 (2 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 12
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 12
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)