DATA DISCOVERIES LIMITED
Overview
| Company Name | DATA DISCOVERIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC157375 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DATA DISCOVERIES LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is DATA DISCOVERIES LIMITED located?
| Registered Office Address | C/0 MAZARS LLP, RESTRUCTURING SERVICES Capital Square 58 Morrison Street EH3 8BP Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DATA DISCOVERIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MBM (135) LIMITED | Apr 12, 1995 | Apr 12, 1995 |
What are the latest accounts for DATA DISCOVERIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for DATA DISCOVERIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 11 pages | LIQ13(Scot) | ||||||||||
Confirmation statement made on Apr 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/0 Mazars Llp, Restructuring Services Capital Square 58 Morrison Street Edinburgh EH3 8BP to Capital Square 58 Morrison Street Edinburgh EH3 8BP on Mar 24, 2023 | 2 pages | AD01 | ||||||||||
Registered office address changed from C/O Mazars Llp Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to Capital Square 58 Morrison Street Edinburgh EH3 8BP on Mar 24, 2023 | 2 pages | AD01 | ||||||||||
Registered office address changed from C/O Mazars Llp Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to C/O Mazars Llp Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on Feb 23, 2023 | 2 pages | AD01 | ||||||||||
Registered office address changed from Titanium 1 King's Inch Place Renfrew Scotland PA4 8WF Scotland to C/O Mazars Llp Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on Feb 17, 2023 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||||||
Second filing for the appointment of Mr David Mathew Ward as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Mr David Mathew Ward as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of David John Wilson as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from 25 Bothwell Street 2nd Floor Glasgow G2 6NL to Titanium 1 King's Inch Place Renfrew Scotland PA4 8WF on May 05, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Annabelle Burton as a secretary on Apr 01, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Henri Constantin as a secretary on Apr 01, 2021 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of DATA DISCOVERIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURTON, Annabelle | Secretary | 58 Morrison Street EH3 8BP Edinburgh Capital Square | 282063260001 | |||||||
| BROWN, Nicholas Richard | Director | Herons Way Chester Business Park CH4 9GB Chester The Foundation United Kingdom | England | British | 228612790001 | |||||
| CLARK, Christopher Graham | Director | Herons Way Chester Business Park CH4 9GB Chester The Foundation England | United Kingdom | British | 187989770002 | |||||
| WARD, David Mathew | Director | 58 Morrison Street EH3 8BP Edinburgh Capital Square | United Kingdom | British | 210091900001 | |||||
| CONSTANTIN, John Henri | Secretary | Bothwell Street 2nd Floor G2 6NL Glasgow 25 | British | 161913860001 | ||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | Floor 7 Castle Street EH2 3AH Edinburgh 5th | 133157900001 | |||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | 39 Castle Street EH2 3BH Edinburgh | 42680350001 | |||||||
| THE ROSEBERY COMPANY LIMITED | Secretary | 26 Forth Street EH1 3LH Edinburgh | 42163600002 | |||||||
| AITKEN, David Mitchell | Director | Millford Links Road EH32 0NJ Longniddry East Lothian | Scotland | British | 101023650001 | |||||
| BROOK, Marcus Jonathan | Director | Hardengreen House Eskbank EH22 3LF Dalkeith | Scotland | British | 45035190005 | |||||
| GALLOWAY, Gordon | Director | Harmony Gosford Road EH32 0LF Longniddry East Lothian | Scotland | United Kingdom | 106638860001 | |||||
| LAW, Richard Anthony | Director | Bothwell Street 2nd Floor G2 6NL Glasgow 25 | England | British | 59570230001 | |||||
| LOUDON, Alison Jane Bruce | Director | 6c Essex Road Barnton EH4 6LG Edinburgh | United Kingdom | British | 39977880001 | |||||
| MEIKLE, Henry Mackinson | Director | 41 Mornington Road IG8 0TN Woodford Green Essex | England | British | 49589230002 | |||||
| MEIKLE, Henry Mackinson | Director | 41 Mornington Road IG8 0TN Woodford Green Essex | England | British | 49589230002 | |||||
| NAISMITH, Kenneth | Director | 20/5 Mitchell Street EH6 7BD Edinburgh Mitchell House United Kingdom | Scotland | British | 153839440002 | |||||
| WILSON, David John | Director | King's Inch Place PA4 8WF Renfrew Titanium 1 Scotland Scotland | England | British | 10851370002 | |||||
| MBM BOARD NOMINEES LIMITED | Director | 39 Castle Street EH2 3BH Edinburgh Midlothian | 42680340001 |
Who are the persons with significant control of DATA DISCOVERIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Data Discoveries Holdings Limited | Apr 06, 2016 | Bothwell Street G2 6NL Glasgow 25 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DATA DISCOVERIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Apr 11, 1996 Delivered On Apr 19, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does DATA DISCOVERIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0