About

Registered Number: SC157375
Date of Incorporation: 12/04/1995 (30 years ago)
Company Status: Active
Registered Address: 25 Bothwell Street, 2nd Floor, Glasgow, G2 6NL

 

Data Discoveries Ltd was founded on 12 April 1995 and are based in Glasgow, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies directors are Constantin, John Henri, The Rosebery Company Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CONSTANTIN, John Henri 06 July 2011 - 1
THE ROSEBERY COMPANY LIMITED 18 October 1995 12 June 1998 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 23 September 2017
RP04CS01 - N/A 04 September 2017
CS01 - N/A 13 April 2017
AP01 - Appointment of director 11 April 2017
AP01 - Appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
RESOLUTIONS - N/A 06 February 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 23 March 2012
AD01 - Change of registered office address 15 September 2011
TM01 - Termination of appointment of director 28 July 2011
TM02 - Termination of appointment of secretary 28 July 2011
AP03 - Appointment of secretary 28 July 2011
AA01 - Change of accounting reference date 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
AP01 - Appointment of director 28 July 2011
AP01 - Appointment of director 28 July 2011
TM01 - Termination of appointment of director 27 July 2011
CH01 - Change of particulars for director 29 June 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 05 January 2011
AP01 - Appointment of director 02 September 2010
TM01 - Termination of appointment of director 02 September 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 11 January 2010
TM01 - Termination of appointment of director 08 October 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 02 April 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 11 January 2008
288b - Notice of resignation of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
353 - Register of members 05 May 2006
AA - Annual Accounts 10 October 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 14 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 November 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 22 November 2003
363a - Annual Return 15 April 2003
RESOLUTIONS - N/A 21 March 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 17 April 2002
AA - Annual Accounts 19 March 2002
RESOLUTIONS - N/A 28 November 2001
RESOLUTIONS - N/A 28 November 2001
RESOLUTIONS - N/A 28 November 2001
288c - Notice of change of directors or secretaries or in their particulars 10 October 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 16 October 2000
363a - Annual Return 04 May 2000
AA - Annual Accounts 04 November 1999
AA - Annual Accounts 05 May 1999
363a - Annual Return 02 May 1999
353 - Register of members 22 April 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1998
RESOLUTIONS - N/A 02 July 1998
RESOLUTIONS - N/A 02 July 1998
RESOLUTIONS - N/A 02 July 1998
RESOLUTIONS - N/A 02 July 1998
MEM/ARTS - N/A 02 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1998
123 - Notice of increase in nominal capital 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 30 April 1998
287 - Change in situation or address of Registered Office 30 April 1998
363s - Annual Return 17 June 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 13 May 1996
410(Scot) - N/A 19 April 1996
RESOLUTIONS - N/A 20 October 1995
RESOLUTIONS - N/A 20 October 1995
RESOLUTIONS - N/A 20 October 1995
288 - N/A 20 October 1995
288 - N/A 20 October 1995
288 - N/A 20 October 1995
288 - N/A 20 October 1995
287 - Change in situation or address of Registered Office 20 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1995
123 - Notice of increase in nominal capital 20 October 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 October 1995
MEM/ARTS - N/A 20 October 1995
CERTNM - Change of name certificate 25 September 1995
NEWINC - New incorporation documents 12 April 1995

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 11 April 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.