DATA ENGINEERING PROJECTS LIMITED

272 Bath Street, Glasgow, G2 4JR, Scotland
StatusACTIVE
Company No.SC371934
CategoryPrivate Limited Company
Incorporated28 Jan 2010
Age14 years, 4 months, 17 days
JurisdictionScotland

SUMMARY

DATA ENGINEERING PROJECTS LIMITED is an active private limited company with number SC371934. It was incorporated 14 years, 4 months, 17 days ago, on 28 January 2010. The company address is 272 Bath Street, Glasgow, G2 4JR, Scotland.



Company Fillings

Change person director company with change date

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martyn Hugh Colebrook

Change date: 2024-03-07

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-06

Officer name: Mr Mark Eadie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Address

Type: AD01

Old address: 100 Union Street Aberdeen AB10 1QR Scotland

New address: 272 Bath Street Glasgow G2 4JR

Change date: 2024-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Eadie

Appointment date: 2023-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jerome Alexander Bertin

Termination date: 2023-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2023

Action Date: 02 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jerome Alexander Bertin

Cessation date: 2023-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2022

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-01

Psc name: Jerome Bertin

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Statement of companys objects

Date: 08 Jul 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 07 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 01 Jul 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 01 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-23

Old address: 34 Woodlands Drive Ellon Aberdeenshire AB41 9EN

New address: 100 Union Street Aberdeen AB10 1QR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

New date: 2015-01-31

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-03-31

Officer name: Mr Jerome Alexander Bertin

Documents

View document PDF

Change account reference date company current extended

Date: 15 Apr 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-01-31

Documents

View document PDF

Certificate change of name company

Date: 20 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed martyn colebrook LIMITED\certificate issued on 20/03/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Certificate change of name company

Date: 30 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed accord project consultants LTD\certificate issued on 30/01/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Certificate change of name company

Date: 21 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed integrated coating services LIMITED\certificate issued on 21/03/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Allan

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2010

Action Date: 01 Oct 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-10-01

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2010

Action Date: 01 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-01

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Allan

Documents

View document PDF

Incorporation company

Date: 28 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEEP BLUE SOFTWARE SOLUTIONS LTD

26 ENDSLEIGH ROAD,LONDON,W13 0RE

Number:09151405
Status:ACTIVE
Category:Private Limited Company

JALUBEN LIMITED

25 WOLFENDEN WAY,WAKEFIELD,WF1 3FA

Number:10262601
Status:ACTIVE
Category:Private Limited Company

PERSONNEL CONTRACTS QNF LIMITED

LAZARUS COURT,ROTHLEY,LE7 7RP

Number:11265061
Status:ACTIVE
Category:Private Limited Company

RLC FINANCIAL SOLUTIONS LIMITED

KIOSK 7,LISBURN,BT28 1AW

Number:NI060084
Status:ACTIVE
Category:Private Limited Company

SA WALSH TRANSPORT LTD

18 MYRTLE CLOSE,EXETER,EX2 8UX

Number:09901003
Status:ACTIVE
Category:Private Limited Company

THE SPORTS CONNEXION LIMITED

34 QUEENSBURY STATION PARADE,MIDDLESEX,HA8 5NN

Number:02658080
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