About

Registered Number: SC319767
Date of Incorporation: 28/03/2007 (18 years ago)
Company Status: Active
Registered Address: Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD,

 

Mydex Data Services Community Interest Company was established in 2007, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The companies directors are Henderson, Katherine Suzanne, Magdalinski, Stefan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAGDALINSKI, Stefan 09 September 2013 15 May 2016 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Katherine Suzanne 28 March 2007 04 November 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 09 April 2020
CS01 - N/A 09 April 2020
SH01 - Return of Allotment of shares 07 April 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 31 December 2018
SH01 - Return of Allotment of shares 29 August 2018
SH06 - Notice of cancellation of shares 29 August 2018
SH03 - Return of purchase of own shares 29 August 2018
PSC08 - N/A 23 August 2018
PSC07 - N/A 22 August 2018
PSC07 - N/A 22 August 2018
CS01 - N/A 17 April 2018
PSC01 - N/A 17 April 2018
AA - Annual Accounts 03 January 2018
RESOLUTIONS - N/A 26 September 2017
TM01 - Termination of appointment of director 13 July 2017
CH01 - Change of particulars for director 10 April 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 28 December 2016
AP01 - Appointment of director 11 November 2016
TM01 - Termination of appointment of director 19 September 2016
TM01 - Termination of appointment of director 19 September 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 30 December 2015
AD01 - Change of registered office address 04 November 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 08 May 2014
AP01 - Appointment of director 02 May 2014
AP01 - Appointment of director 02 May 2014
AP01 - Appointment of director 02 May 2014
SH01 - Return of Allotment of shares 22 April 2014
SH01 - Return of Allotment of shares 07 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 25 April 2013
SH01 - Return of Allotment of shares 25 April 2013
SH01 - Return of Allotment of shares 25 April 2013
AA - Annual Accounts 24 December 2012
AP01 - Appointment of director 14 July 2012
AR01 - Annual Return 15 June 2012
SH01 - Return of Allotment of shares 14 June 2012
SH01 - Return of Allotment of shares 14 June 2012
RESOLUTIONS - N/A 12 June 2012
AA - Annual Accounts 10 January 2012
AD01 - Change of registered office address 03 October 2011
TM01 - Termination of appointment of director 03 October 2011
RESOLUTIONS - N/A 27 July 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 15 April 2011
AA - Annual Accounts 23 February 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AP01 - Appointment of director 13 May 2010
AP01 - Appointment of director 03 April 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 02 February 2009
CICCON - N/A 22 December 2008
CERTNM - Change of name certificate 19 December 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
363a - Annual Return 09 September 2008
287 - Change in situation or address of Registered Office 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
RESOLUTIONS - N/A 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
NEWINC - New incorporation documents 28 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.