- Company Overview for DATABASE DIRECT LIMITED (SC180790)
- Filing history for DATABASE DIRECT LIMITED (SC180790)
- People for DATABASE DIRECT LIMITED (SC180790)
- Charges for DATABASE DIRECT LIMITED (SC180790)
- Insolvency for DATABASE DIRECT LIMITED (SC180790)
- More for DATABASE DIRECT LIMITED (SC180790)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Oct 2018 | TM01 | Termination of appointment of David Andrew Bingle as a director on 3 October 2018 | |
09 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Nov 2017 | PSC04 | Change of details for Mr Greg Romola Girard as a person with significant control on 19 November 2017 | |
19 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with updates | |
19 Nov 2017 | PSC01 | Notification of Greg Romola Girard as a person with significant control on 1 May 2017 | |
08 May 2017 | AP01 | Appointment of Mr Gregory Romolo Girard as a director on 1 May 2017 | |
08 May 2017 | TM01 | Termination of appointment of Stephanie Philippa Roxburgh as a director on 30 April 2017 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
15 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
16 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
24 Jan 2013 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Jan 2012 | SH06 |
Cancellation of shares. Statement of capital on 5 January 2012
|
|
05 Jan 2012 | SH03 | Purchase of own shares. | |
25 Nov 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Jun 2011 | 466(Scot) | Alterations to floating charge 5 | |
26 May 2011 | 466(Scot) | Alterations to floating charge 4 | |
23 Feb 2011 | MG01s | Particulars of a mortgage or charge / charge no: 5 |