About

Registered Number: SC155093
Date of Incorporation: 21/12/1994 (29 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 7 Gleneagles Park, Bothwell, Glasgow, G71 8UT

 

Founded in 1994, Datagen Ltd has its registered office in Glasgow. This company has 3 directors listed as Hamilton, David Cowan, Toshner, Barry Conrad, Hamilton, June in the Companies House registry. We do not know the number of employees at Datagen Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, David Cowan 10 July 1995 - 1
HAMILTON, June 11 January 1995 10 July 1995 1
Secretary Name Appointed Resigned Total Appointments
TOSHNER, Barry Conrad 11 January 1995 10 July 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 13 May 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 13 November 2018
RP04AR01 - N/A 06 September 2018
RP04CS01 - N/A 03 September 2018
RP04CS01 - N/A 03 September 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 07 August 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 06 January 2011
AP01 - Appointment of director 23 November 2010
AA - Annual Accounts 15 November 2010
RESOLUTIONS - N/A 30 June 2010
SH01 - Return of Allotment of shares 30 June 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 28 January 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 19 January 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 31 January 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 27 January 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 30 January 2004
363s - Annual Return 14 January 2004
363s - Annual Return 29 January 2003
AA - Annual Accounts 29 January 2003
AA - Annual Accounts 31 January 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 28 January 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 20 January 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 26 January 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 28 January 1998
363s - Annual Return 09 January 1998
363s - Annual Return 19 December 1996
AA - Annual Accounts 29 October 1996
363s - Annual Return 20 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 September 1995
288 - N/A 27 July 1995
288 - N/A 27 July 1995
287 - Change in situation or address of Registered Office 26 July 1995
288 - N/A 19 January 1995
288 - N/A 19 January 1995
287 - Change in situation or address of Registered Office 19 January 1995
288 - N/A 28 December 1994
288 - N/A 28 December 1994
NEWINC - New incorporation documents 21 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.