DATA DISCOVERIES HOLDINGS LIMITED

DATA DISCOVERIES HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDATA DISCOVERIES HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC270307
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DATA DISCOVERIES HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DATA DISCOVERIES HOLDINGS LIMITED located?

    Registered Office Address
    C/0 MAZARS LLP, RESTRUCTURING SERVICES
    Capital Square 58 Morrison Street
    EH3 8BP Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of DATA DISCOVERIES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWCO (796) LIMITEDJul 06, 2004Jul 06, 2004

    What are the latest accounts for DATA DISCOVERIES HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for DATA DISCOVERIES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    11 pagesLIQ13(Scot)

    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 pagesAD01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 02, 2023

    LRESSP

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Aug 18, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Aug 17, 2021 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr David Mathew Ward as a director

    3 pagesRP04AP01

    Appointment of Mr David Mathew Ward as a director on Jul 01, 2021

    2 pagesAP01
    Annotations
    DateAnnotation
    Jul 02, 2021Second Filing A second filed AP01 was registered on 02/07/2021

    Termination of appointment of David John Wilson as a director on Jun 30, 2021

    1 pagesTM01

    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 pagesAD01

    Appointment of Mrs Annabelle Burton as a secretary on Apr 01, 2021

    2 pagesAP03

    Termination of appointment of John Henri Constantin as a secretary on Apr 01, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Jul 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Jul 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Jul 30, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Notification of Gb Group Plc as a person with significant control on Apr 06, 2016

    4 pagesPSC02

    Confirmation statement made on Jul 26, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas Richard Brown as a director on Apr 03, 2017

    2 pagesAP01

    Who are the officers of DATA DISCOVERIES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON, Annabelle
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    282063300001
    BROWN, Nicholas Richard
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    United Kingdom
    Director
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    United Kingdom
    EnglandBritish228612790001
    CLARK, Christopher Graham
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    England
    Director
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    England
    United KingdomBritish187989770002
    WARD, David Mathew
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    Director
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United KingdomBritish210091900001
    CONSTANTIN, John Henri
    Bothwell Street
    2nd Floor
    G2 6NL Glasgow
    25
    Secretary
    Bothwell Street
    2nd Floor
    G2 6NL Glasgow
    25
    British161920470001
    MBM SECRETARIAL SERVICES LIMITED
    Floor
    7 Castle Street
    EH2 3AH Edinburgh
    5th
    United Kingdom
    Secretary
    Floor
    7 Castle Street
    EH2 3AH Edinburgh
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC156630
    133157900001
    AITKEN, David Mitchell
    Millford
    Links Road
    EH32 0NJ Longniddry
    East Lothian
    Director
    Millford
    Links Road
    EH32 0NJ Longniddry
    East Lothian
    ScotlandBritish101023650001
    BROOK, Marcus Jonathan
    Hardengreen House
    Eskbank
    EH22 3LF Dalkeith
    Director
    Hardengreen House
    Eskbank
    EH22 3LF Dalkeith
    ScotlandBritish45035190005
    GALLOWAY, Gordon
    65 Orchard Brae Avenue
    EH4 2UR Edinburgh
    Midlothian
    Director
    65 Orchard Brae Avenue
    EH4 2UR Edinburgh
    Midlothian
    United KingdomBritish106638860002
    LAW, Richard Anthony
    Bothwell Street
    2nd Floor
    G2 6NL Glasgow
    25
    Director
    Bothwell Street
    2nd Floor
    G2 6NL Glasgow
    25
    EnglandBritish59570230001
    MEIKLE, Henry Mackinson
    41 Mornington Road
    IG8 0TN Woodford Green
    Essex
    Director
    41 Mornington Road
    IG8 0TN Woodford Green
    Essex
    EnglandBritish49589230002
    NAISMITH, Kenneth
    20/5 Mitchell Street
    EH6 7BD Edinburgh
    Mitchell House
    United Kingdom
    Director
    20/5 Mitchell Street
    EH6 7BD Edinburgh
    Mitchell House
    United Kingdom
    ScotlandBritish153839440002
    WILSON, David John
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    Scotland
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    Scotland
    EnglandBritish10851370002
    MBM BOARD NOMINEES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Nominee Director
    39 Castle Street
    EH2 3BH Edinburgh
    900016000001

    Who are the persons with significant control of DATA DISCOVERIES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    Apr 06, 2016
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02415211
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gb Group Plc
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    United Kingdom
    Apr 06, 2016
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    United Kingdom
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does DATA DISCOVERIES HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Oct 15, 2004
    Delivered On Oct 20, 2004
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 20, 2004Registration of a charge (410)
    • Jul 21, 2011Statement of satisfaction of a floating charge (MG03s)

    Does DATA DISCOVERIES HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 21, 2024Due to be dissolved on
    Feb 02, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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