DATA DISCOVERIES 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

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

24/03/2324 March 2023 Registered office address changed from C/0 Mazars Llp, Restructuring Services Capital Square 58 Morrison Street Edinburgh EH3 8BP to Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2023-03-24

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

23/02/2323 February 2023 Registered office address changed from C/O Mazars Llp Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to C/O Mazars Llp Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 2023-02-23

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

29/11/2229 November 2022 Satisfaction of charge 1 in full

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

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

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

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

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

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

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

View Document

04/09/174 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/04/2017

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH 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

12/04/1612 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

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

View Document

15/04/1515 April 2015 Annual return made up to 12 April 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

06/05/146 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

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

View Document

08/05/138 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/05/1228 May 2012 Annual return made up to 12 April 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

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

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

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH NAISMITH

View Document

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

View Document

09/05/119 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

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

View Document

02/09/102 September 2010 DIRECTOR APPOINTED KENNETH NAISMITH

View Document

06/05/106 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

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

View Document

05/05/095 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED HENRY MEIKLE

View Document

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

View Document

07/05/087 May 2008 RETURN MADE UP TO 12/04/08; 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 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

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

View Document

15/05/0615 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0510 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

18/11/0418 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

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

View Document

27/10/0427 October 2004 FLOATING CHRG 15/10/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0310 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

28/11/0128 November 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/10/0110 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0120 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 12/04/00; NO CHANGE OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

02/05/992 May 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 ADOPT MEM AND ARTS 12/06/98

View Document

02/07/982 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/06/98

View Document

02/07/982 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/9829 June 1998 NEW SECRETARY APPOINTED

View Document

29/06/9829 June 1998 SECRETARY RESIGNED

View Document

29/06/9829 June 1998 £ NC 28034/44181 12/06/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

30/04/9830 April 1998 REGISTERED OFFICE CHANGED ON 30/04/98 FROM: 1 ST BERNARDS ROW EDINBURGH

View Document

17/06/9717 June 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 PARTIC OF MORT/CHARGE *****

View Document

20/10/9520 October 1995 REGISTERED OFFICE CHANGED ON 20/10/95 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH

View Document

20/10/9520 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/10/9520 October 1995 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 ADOPT MEM AND ARTS 18/10/95

View Document

20/10/9520 October 1995 SHARE SUBDIVISION 18/10/95

View Document

20/10/9520 October 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9520 October 1995 S-DIV 18/10/95

View Document

20/10/9520 October 1995 £ NC 1000/28034 18/10/

View Document

20/10/9520 October 1995 NEW SECRETARY APPOINTED

View Document

20/10/9520 October 1995 NC INC ALREADY ADJUSTED 18/10/95

View Document

25/09/9525 September 1995 COMPANY NAME CHANGED MBM (135) LIMITED CERTIFICATE ISSUED ON 26/09/95

View Document

12/04/9512 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company