DATACOMMUNICATIONS LTD

Nether Old Hall Farm Nether Old Hall Farm, Kilmarnock, KA3 4BN, Scotland
StatusACTIVE
Company No.SC322594
CategoryPrivate Limited Company
Incorporated01 May 2007
Age17 years, 8 days
JurisdictionScotland

SUMMARY

DATACOMMUNICATIONS LTD is an active private limited company with number SC322594. It was incorporated 17 years, 8 days ago, on 01 May 2007. The company address is Nether Old Hall Farm Nether Old Hall Farm, Kilmarnock, KA3 4BN, Scotland.



Company Fillings

Termination secretary company with name termination date

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-17

Officer name: Kimberley Jayne Ide

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kimberley Jayne Ide

Termination date: 2023-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Paul Ide

Notification date: 2018-06-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Address

Type: AD01

Old address: 44 Wilson Street Alexandria Dunbartonshire G83 0EF Scotland

Change date: 2018-06-15

New address: Nether Old Hall Farm Dunlop Kilmarnock KA3 4BN

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-13

Officer name: Mrs Kimberley Jayne Ide

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2016

Action Date: 04 May 2016

Category: Address

Type: AD01

Change date: 2016-05-04

Old address: 5 Iona Wynd Alexandria Dunbartonshire G83 9PR

New address: 44 Wilson Street Alexandria Dunbartonshire G83 0EF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2014

Action Date: 20 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-20

Officer name: Mrs Kimberley Jayne Ide

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2014

Action Date: 20 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-20

Officer name: Kimberlley Jayne Ide

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2010

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Paul Ide

Change date: 2010-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2010

Action Date: 07 Dec 2010

Category: Address

Type: AD01

Old address: 69 Buchanan Street Glasgow G1 3HL

Change date: 2010-12-07

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2010

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kimberlley Jayne Ide

Change date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Steven Paul Ide

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 27 Jul 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-07-27

Officer name: Steven Paul Ide

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jul 2010

Action Date: 27 Jul 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-07-27

Officer name: Kimberlley Jayne Ide

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 30/06/2009 from 5 iona wynd dunbartonshire alexandria strathclyde G83 9PR

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 01 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LANSCO DEVELOPMENTS LIMITED

THE LANSCO BUILDING,HULL,HU9 1BA

Number:06573763
Status:ACTIVE
Category:Private Limited Company

PAPE WEALTH MANAGEMENT LIMITED

92 STATION ROAD,CLACTON-ON-SEA,CO15 1SG

Number:10691842
Status:ACTIVE
Category:Private Limited Company

PUREITY LIMITED

21 EDEN AVENUE,WARRINGTON,WA3 5HX

Number:04660170
Status:ACTIVE
Category:Private Limited Company

RAVELIN LEASING SERVICES (UK) LIMITED

1 BISHOP SQUARE,HATFIELD,AL10 9NE

Number:11718215
Status:ACTIVE
Category:Private Limited Company

ROCK MECHANICS LIMITED

BRIMSTONE HOUSE LODGE LANE,DORKING,RH5 4NY

Number:09677385
Status:ACTIVE
Category:Private Limited Company

SPECIALTY A LIMITED

1 CANBERRA HOUSE,CORBY,NN17 5JG

Number:10895755
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source