Advanced company searchLink opens in new window

DATA DISCOVERIES HOLDINGS LIMITED

Company number SC270307

Filter by category

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)
04 Apr 2017 AP01 Appointment of Mr Christopher Graham Clark as a director on 1 April 2017
04 Apr 2017 TM01 Termination of appointment of Richard Anthony Law as a director on 1 April 2017
06 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of accounts 24/11/2016
09 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
27 Jul 2016 CS01 Confirmation statement made on 26 July 2016 with updates
05 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
19 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 11,675.5
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
31 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 11,675.5
17 Dec 2013 AA Full accounts made up to 31 March 2013
01 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
20 Feb 2013 AA Full accounts made up to 31 March 2012
17 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
23 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
16 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Sep 2011 AD01 Registered office address changed from 16/1 Timber Bush Leith Edinburgh EH6 6QH on 15 September 2011
19 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
28 Jul 2011 AD01 Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 28 July 2011
28 Jul 2011 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary
28 Jul 2011 AP03 Appointment of John Henri Constantin as a secretary
28 Jul 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
28 Jul 2011 TM01 Termination of appointment of Kenneth Naismith as a director
28 Jul 2011 TM01 Termination of appointment of Gordon Galloway as a director
28 Jul 2011 TM01 Termination of appointment of David Aitken as a director
28 Jul 2011 AP01 Appointment of Richard Anthony Law as a director