Advanced company searchLink opens in new window

DATA DISCOVERIES HOLDINGS LIMITED

Company number SC270307

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
24 Mar 2023 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 24 March 2023
17 Feb 2023 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 17 February 2023
16 Feb 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-02
20 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
18 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
02 Jul 2021 RP04AP01 Second filing for the appointment of Mr David Mathew Ward as a director
01 Jul 2021 AP01 Appointment of Mr David Mathew Ward as a director on 1 July 2021
  • ANNOTATION Second Filing a second filed AP01 was registered on 02/07/2021
01 Jul 2021 TM01 Termination of appointment of David John Wilson as a director on 30 June 2021
05 May 2021 AD01 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 5 May 2021
14 Apr 2021 AP03 Appointment of Mrs Annabelle Burton as a secretary on 1 April 2021
14 Apr 2021 TM02 Termination of appointment of John Henri Constantin as a secretary on 1 April 2021
19 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
12 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
26 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
30 Jul 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
23 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Aug 2017 PSC02 Notification of Gb Group Plc as a person with significant control on 6 April 2016
02 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
11 Apr 2017 AP01 Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017