UKBizDB.co.uk

DATABUSTERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Databusters Limited. The company was founded 14 years ago and was given the registration number SC370815. The firm's registered office is in GLASGOW. You can find them at 27 Ingram Street, , Glasgow, . This company's SIC code is 95110 - Repair of computers and peripheral equipment.

Company Information

Name:DATABUSTERS LIMITED
Company Number:SC370815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2010
End of financial year:31 March 2019
Jurisdiction:Scotland
Industry Codes:
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:27 Ingram Street, Glasgow, G1 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 153 Queen Street, Glasgow, G1 3BJ

Director07 January 2010Active
2, Southfield Road, Westbury On Trym, Bristol, United Kingdom, BS9 3BH

Director07 January 2010Active

People with Significant Control

Mr Andrew Alexander Watson
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Address:1st Floor, 153 Queen Street, Glasgow, G1 3BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-06Gazette

Gazette dissolved liquidation.

Download
2022-07-06Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2021-02-11Resolution

Resolution.

Download
2021-02-11Address

Change registered office address company with date old address new address.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Gazette

Gazette filings brought up to date.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-10Gazette

Gazette notice compulsory.

Download
2014-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-31Accounts

Accounts with accounts type total exemption small.

Download
2013-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-28Accounts

Accounts with accounts type total exemption small.

Download
2012-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2012-02-01Officers

Change person director company with change date.

Download
2012-01-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.