This company is commonly known as Datamart (scotland) Limited. The company was founded 40 years ago and was given the registration number SC086382. The firm's registered office is in GLASGOW. You can find them at 65 Rodney Street, , Glasgow, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.
Name | : | DATAMART (SCOTLAND) LIMITED |
---|---|---|
Company Number | : | SC086382 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1984 |
End of financial year | : | 28 February 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 65 Rodney Street, Glasgow, Scotland, G4 9SQ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, Rodney Street, Glasgow, Scotland, G4 9SQ | Director | 02 December 2015 | Active |
65, Rodney Street, Glasgow, Scotland, G4 9SQ | Director | 02 December 2015 | Active |
65, Rodney Street, Glasgow, Scotland, G4 9SQ | Director | 02 December 2015 | Active |
3 Binny Stables, Ecclesmachan, | Secretary | - | Active |
Crosby Farm Cottage, Bride, | Director | - | Active |
4 Binny Stables, Ecclesmachan, | Director | - | Active |
3 Binny Stables, Ecclesmachan, | Director | 08 November 1995 | Active |
Mr Thomas Joseph Nolan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 65, Rodney Street, Glasgow, Scotland, G4 9SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-11 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Gazette | Gazette notice voluntary. | Download |
2021-02-11 | Dissolution | Dissolution application strike off company. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Officers | Appoint person director company with name date. | Download |
2015-12-22 | Officers | Appoint person director company with name date. | Download |
2015-12-22 | Officers | Termination director company with name termination date. | Download |
2015-12-22 | Address | Change registered office address company with date old address new address. | Download |
2015-12-22 | Officers | Appoint person director company with name date. | Download |
2015-12-22 | Officers | Termination secretary company with name termination date. | Download |
2015-12-22 | Officers | Termination director company with name termination date. | Download |
2015-12-16 | Accounts | Change account reference date company current extended. | Download |
2015-12-16 | Resolution | Resolution. | Download |
2015-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2015-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2015-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.