DATAMART (SCOTLAND) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G4 9SQ

Company number SC086382
Status Active
Incorporation Date 24 January 1984
Company Type Private Limited Company
Address 65 RODNEY STREET, GLASGOW, SCOTLAND, G4 9SQ
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption full accounts made up to 29 February 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 5,000 . The most likely internet sites of DATAMART (SCOTLAND) LIMITED are www.datamartscotland.co.uk, and www.datamart-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. The distance to to Cathcart Rail Station is 4 miles; to Clydebank Rail Station is 5.9 miles; to Baillieston Rail Station is 6 miles; to Busby Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Datamart Scotland Limited is a Private Limited Company. The company registration number is SC086382. Datamart Scotland Limited has been working since 24 January 1984. The present status of the company is Active. The registered address of Datamart Scotland Limited is 65 Rodney Street Glasgow Scotland G4 9sq. . HAYES, Michael is a Director of the company. NOLAN, Thomas Joseph is a Director of the company. ROBERTSON, Edward Nathaniel is a Director of the company. Secretary TWEEDIE, Katherine Ross has been resigned. Director EASSON, John Robertson has been resigned. Director TWEEDIE, Carl Ross has been resigned. Director TWEEDIE, Katherine Ross has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Director
HAYES, Michael
Appointed Date: 02 December 2015
56 years old

Director
NOLAN, Thomas Joseph
Appointed Date: 02 December 2015
65 years old

Director
ROBERTSON, Edward Nathaniel
Appointed Date: 02 December 2015
40 years old

Resigned Directors

Secretary
TWEEDIE, Katherine Ross
Resigned: 02 December 2015

Director
EASSON, John Robertson
Resigned: 31 October 1995
74 years old

Director
TWEEDIE, Carl Ross
Resigned: 02 December 2015
69 years old

Director
TWEEDIE, Katherine Ross
Resigned: 02 December 2015
Appointed Date: 08 November 1995
71 years old

Persons With Significant Control

Mr Thomas Joseph Nolan
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

DATAMART (SCOTLAND) LIMITED Events

26 Apr 2017
Confirmation statement made on 3 April 2017 with updates
01 Dec 2016
Total exemption full accounts made up to 29 February 2016
21 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 5,000

22 Dec 2015
Appointment of Mr Thomas Joseph Nolan as a director on 2 December 2015
22 Dec 2015
Appointment of Mr Michael Hayes as a director on 2 December 2015
...
... and 108 more events
03 Feb 1987
Accounts for a small company made up to 31 January 1986

03 Feb 1987
Return made up to 22/09/86; full list of members

14 Mar 1984
Company name changed\certificate issued on 14/03/84
24 Jan 1984
Certificate of incorporation
24 Jan 1984
Incorporation

DATAMART (SCOTLAND) LIMITED Charges

29 March 2000
Bond & floating charge
Delivered: 13 April 2000
Status: Satisfied on 19 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 February 1997
Standard security
Delivered: 4 March 1997
Status: Satisfied on 15 October 2015
Persons entitled: Adam & Company PLC
Description: 0.5 acre on east side of bankhead broadway,sighthill…
11 March 1986
Debenture floating charge
Delivered: 27 March 1986
Status: Satisfied on 7 September 2000
Persons entitled: Adam & Company PLC
Description: Undertaking and all property and assets present and future…
4 December 1984
Bond & floating charge
Delivered: 7 December 1984
Status: Satisfied on 9 April 1986
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…