Hillington Park
Glasgow
G52 4NZ
Scotland
Director Name | Mr Andrew John Chandler |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2014(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 80 Johnstone Avenue Hillington Park Glasgow G52 4NZ Scotland |
Director Name | Ms Amanda Ingrid Maria Berninger |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 13 May 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Business Unit Manager |
Country of Residence | Sweden |
Correspondence Address | 39 Nybrogatan Stockholm 11439 |
Director Name | Mr Steven Earl Walter Gilsdorf |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 13 May 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Head Of Acquisitions |
Country of Residence | Sweden |
Correspondence Address | 39 Sdiptech Ab (Publ) Nybrogatan Stockholm 11439 |
Director Name | Mr Bengt Birger Lejdstrom |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 13 May 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | 39 Nybrogatan Stockholm 11439 |
Director Name | Mr Anders Bjorn Johannes Mattson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 13 May 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Head Of Business Area |
Country of Residence | Sweden |
Correspondence Address | 39 Nybrogatan Stockholm 11439 |
Director Name | Mr Gerard Evans |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(9 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Group Operations Director |
Country of Residence | Scotland |
Correspondence Address | 80 Johnstone Avenue Hillington Park Glasgow G52 4NZ Scotland |
Director Name | Mr Gordon Keith McBride |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(same day as company formation) |
Role | Manufacturing Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 80 Johnstone Avenue Hillington Park Glasgow G52 4NZ Scotland |
Director Name | Mr Alan John Grant McBride |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(same day as company formation) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 80 Johnstone Avenue Hillington Park Glasgow G52 4NZ Scotland |
Director Name | Mrs Linda Jean Chandler |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Johnstone Avenue Hillington Park Glasgow G52 4NZ Scotland |
Website | resourcedatamanagement.co.uk |
---|---|
Telephone | 0141 8102828 |
Telephone region | Glasgow |
Registered Address | 80 Johnstone Avenue Hillington Park Glasgow G52 4NZ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
Address Matches | 2 other UK companies use this postal address |
301k at £1 | Andrew Chandler 75.10% Ordinary |
---|---|
20k at £1 | Linda Chandler 5.00% Ordinary |
15.6k at £1 | Bryan Ku 3.89% Ordinary |
15k at £1 | Alan Mcbride 3.74% Ordinary |
15k at £1 | Gordon Mcbride 3.74% Ordinary |
14.7k at £1 | Steve Nicoll 3.66% Ordinary |
8k at £1 | Richard Raper 2.00% Ordinary |
7.3k at £1 | Graham Bell 1.82% Ordinary |
1.4k at £1 | Alex Kerr 0.35% Ordinary |
1.4k at £1 | Christine Mcritchie 0.35% Ordinary |
1.4k at £1 | Eleanor Dick 0.35% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,882,576 |
Gross Profit | £6,699,181 |
Net Worth | £7,220,510 |
Cash | £3,066,808 |
Current Liabilities | £2,877,785 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
27 February 2024 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
26 February 2024 | Full accounts made up to 31 December 2022 (24 pages) |
6 December 2023 | Appointment of Mr Gerard Evans as a director on 5 December 2023 (2 pages) |
5 December 2023 | Termination of appointment of Alan John Grant Mcbride as a director on 4 December 2023 (1 page) |
18 April 2023 | Confirmation statement made on 1 March 2023 with updates (7 pages) |
30 May 2022 | Statement of capital following an allotment of shares on 13 May 2022
|
20 May 2022 | Memorandum and Articles of Association (28 pages) |
20 May 2022 | Resolutions
|
19 May 2022 | Group of companies' accounts made up to 31 December 2021 (35 pages) |
18 May 2022 | Appointment of Ms Amanda Ingrid Maria Berninger as a director on 13 May 2022 (2 pages) |
18 May 2022 | Termination of appointment of Linda Jean Chandler as a director on 13 May 2022 (1 page) |
18 May 2022 | Cessation of Andrew John Chandler as a person with significant control on 13 May 2022 (1 page) |
18 May 2022 | Appointment of Mr Bengt Birger Lejdstrom as a director on 13 May 2022 (2 pages) |
18 May 2022 | Notification of Sdip Holdings Uk Limited as a person with significant control on 13 May 2022 (2 pages) |
18 May 2022 | Director's details changed for Mr Steven Earl Walter on 18 May 2022 (2 pages) |
18 May 2022 | Appointment of Mr Steven Earl Walter as a director on 13 May 2022 (2 pages) |
18 May 2022 | Appointment of Mr Anders Bjorn Johannes Mattson as a director on 13 May 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
5 August 2021 | Group of companies' accounts made up to 31 December 2020 (33 pages) |
12 May 2021 | Change of details for Mr Andrew John Chandler as a person with significant control on 1 May 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
4 September 2020 | Termination of appointment of Gordon Keith Mcbride as a director on 4 September 2020 (1 page) |
21 July 2020 | Group of companies' accounts made up to 31 December 2019 (27 pages) |
23 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
7 August 2019 | Full accounts made up to 31 December 2018 (30 pages) |
26 March 2019 | Confirmation statement made on 18 March 2019 with updates (7 pages) |
6 November 2018 | Change of share class name or designation (2 pages) |
6 November 2018 | Resolutions
|
6 November 2018 | Memorandum and Articles of Association (20 pages) |
27 September 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
25 April 2018 | Cancellation of shares. Statement of capital on 29 March 2018
|
25 April 2018 | Purchase of own shares. (3 pages) |
26 March 2018 | Confirmation statement made on 18 March 2018 with updates (5 pages) |
7 February 2018 | Resolutions
|
28 July 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
28 July 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
18 April 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
18 April 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
31 October 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
31 October 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
12 August 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
12 August 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
25 May 2016 | Resolutions
|
25 May 2016 | Memorandum and Articles of Association (19 pages) |
25 May 2016 | Memorandum and Articles of Association (19 pages) |
25 May 2016 | Resolutions
|
13 April 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
13 April 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
13 April 2016 | Purchase of own shares. (3 pages) |
13 April 2016 | Purchase of own shares. (3 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Resolutions
|
23 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
20 August 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
20 August 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
23 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
16 April 2014 | Company name changed lemac no.11 LIMITED\certificate issued on 16/04/14
|
16 April 2014 | Company name changed lemac no.11 LIMITED\certificate issued on 16/04/14
|
10 April 2014 | Appointment of Mrs Linda Chandler as a director (2 pages) |
10 April 2014 | Appointment of Mrs Linda Chandler as a director (2 pages) |
9 April 2014 | Resolutions
|
9 April 2014 | Resolutions
|
9 April 2014 | Resolutions
|
9 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
9 April 2014 | Resolutions
|
9 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
31 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
31 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
18 March 2014 | Incorporation
|
18 March 2014 | Incorporation
|