DATASAFE (RECORDS STORAGE AND MANAGEMENT) LIMITED

Company Documents

DateDescription
09/03/159 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/08/1421 August 2014 PREVSHO FROM 05/04/2014 TO 31/03/2014

View Document

03/03/143 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/02/1325 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

09/11/129 November 2012 PREVSHO FROM 06/04/2012 TO 05/04/2012

View Document

22/05/1222 May 2012 PREVSHO FROM 30/09/2012 TO 06/04/2012

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM HURLAWCROOK ROAD EAST KILBRIDE GLASGOW G75 0ZZ SCOTLAND

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN GRAHAM

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR GLENN WALES

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR JOHN FLETCHER SKIDMORE

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY JAMES CALDWELL

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

02/04/122 April 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

02/04/122 April 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / GLENN HARLEY WALES / 22/02/2012

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GRAHAM / 22/02/2012

View Document

24/02/1224 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES CALDWELL / 22/02/2012

View Document

24/02/1224 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM GLENBURN ROAD, COLLEGE MILTON EAST KILBRIDE GLASGOW G74 5BA

View Document

02/03/112 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN HARLEY WALES / 22/02/2010

View Document

09/03/109 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR CALVIN TAN

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

13/05/0613 May 2006 PARTIC OF MORT/CHARGE *****

View Document

21/03/0621 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 140 GLASGOW ROAD CLYDEBANK G81 1QL

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/09/05

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 COMPANY NAME CHANGED NORTHWOOD PROPERTIES SCOTLAND LT D CERTIFICATE ISSUED ON 03/10/05

View Document

23/03/0523 March 2005 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