Advanced company searchLink opens in new window

DATAMADE LIMITED

Company number SC259897

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)
16 Feb 2007 410(Scot) Partic of mort/charge *
08 Feb 2007 AA Full accounts made up to 30 April 2006
06 Feb 2007 363a Return made up to 27/11/06; full list of members
28 Dec 2006 410(Scot) Partic of mort/charge *
22 Sep 2006 410(Scot) Partic of mort/charge *
02 May 2006 363a Return made up to 27/11/05; full list of members
28 Sep 2005 AA Full accounts made up to 30 April 2005
16 Jun 2005 287 Registered office changed on 16/06/05 from: 11 glenfinlas street edinburgh midlothian EH3 6AQ
11 Jan 2005 410(Scot) Partic of mort/charge *
23 Dec 2004 363s Return made up to 27/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
30 Nov 2004 410(Scot) Partic of mort/charge *
26 Nov 2004 410(Scot) Partic of mort/charge *
23 Nov 2004 466(Scot) Alterations to a floating charge
20 Nov 2004 410(Scot) Partic of mort/charge *
02 Sep 2004 410(Scot) Partic of mort/charge *
30 Jul 2004 CERTNM Company name changed wkmh property LIMITED\certificate issued on 30/07/04
14 May 2004 288a New director appointed
12 May 2004 225 Accounting reference date extended from 30/11/04 to 30/04/05
10 May 2004 88(2)R Ad 27/04/04--------- £ si 38@1=38 £ ic 62/100
06 May 2004 288b Secretary resigned
05 May 2004 288a New secretary appointed
04 May 2004 88(2)R Ad 27/04/04--------- £ si 60@1=60 £ ic 2/62
30 Apr 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Shares reclassified 27/04/04
30 Apr 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Apr 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities