DATA DISCOVERIES HOLDINGS LIMITED

Company Documents

DateDescription
21/03/2421 March 2024 Final Gazette dissolved following liquidation

View Document

21/03/2421 March 2024 Final Gazette dissolved following liquidation

View Document

21/12/2321 December 2023 Final account prior to dissolution in MVL (final account attached)

View Document

24/03/2324 March 2023 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 2023-03-24

View Document

17/02/2317 February 2023 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 2023-02-17

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

02/07/212 July 2021 Second filing for the appointment of Mr David Mathew Ward as a director

View Document

01/07/211 July 2021 Appointment of Mr David Mathew Ward as a director on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of David John Wilson as a director on 2021-06-30

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

12/12/1912 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

26/11/1826 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

23/09/1723 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GB GROUP PLC

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR NICHOLAS RICHARD BROWN

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM CLARK

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAW

View Document

06/02/176 February 2017 APPROVAL OF ACCOUNTS 24/11/2016

View Document

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/08/1519 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/07/1431 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/08/131 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

20/02/1320 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/08/1217 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/12/1116 December 2011 ALTER ARTICLES 25/10/2011

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 16/1 TIMBER BUSH LEITH EDINBURGH EH6 6QH

View Document

19/08/1119 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID AITKEN

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON GALLOWAY

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH NAISMITH

View Document

28/07/1128 July 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 5TH FLOOR 7 CASTLE STREET EDINBURGH EH2 3AH

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR DAVID JOHN WILSON

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED RICHARD ANTHONY LAW

View Document

28/07/1128 July 2011 SECRETARY APPOINTED JOHN HENRI CONSTANTIN

View Document

22/07/1122 July 2011 ADOPT ARTICLES 06/07/2011

View Document

21/07/1121 July 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

14/07/1114 July 2011 06/07/11 STATEMENT OF CAPITAL GBP 11675.5

View Document

14/07/1114 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NAISMITH / 01/01/2011

View Document

20/06/1120 June 2011 AUTHORISE MARKET PURCHASES 28/10/2009

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/09/102 September 2010 DIRECTOR APPOINTED KENNETH NAISMITH

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR HENRY MEIKLE

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON GALLOWAY / 01/10/2009

View Document

20/08/1020 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

11/01/1011 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARCUS BROOK

View Document

18/08/0918 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 08/09/2008

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 107 GEORGE STREET EDINBURGH EH2 3ES

View Document

14/08/0814 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH

View Document

14/02/0514 February 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05

View Document

27/10/0427 October 2004 £ NC 1000/15000 15/10/04

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

27/10/0427 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/0427 October 2004 S-DIV 15/10/04

View Document

27/10/0427 October 2004 NC INC ALREADY ADJUSTED 15/10/04

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0427 October 2004 COMPANY NAME CHANGED NEWCO (796) LIMITED CERTIFICATE ISSUED ON 27/10/04

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 PARTIC OF MORT/CHARGE *****

View Document

06/07/046 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information