DATABASE DIRECT LIMITED

Register to unlock more data on OkredoRegister

DATABASE DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC180790

Incorporation date

19/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Network Centre Highland Avenue, Sandbank, Dunoon, Argyll PA23 8PQCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1997)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon05/07/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon20/06/2025
Confirmation statement made on 2024-06-09 with no updates
dot icon25/09/2024
Termination or full implementation of CVA
dot icon15/08/2024
Micro company accounts made up to 2024-06-30
dot icon03/11/2023
Supervisor’s progress report in CVA
dot icon23/10/2023
Micro company accounts made up to 2023-06-30
dot icon23/10/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon14/11/2022
Confirmation statement made on 2022-06-09 with updates
dot icon31/10/2022
Supervisor’s progress report in CVA
dot icon28/10/2022
Micro company accounts made up to 2022-06-30
dot icon23/11/2021
Micro company accounts made up to 2021-06-30
dot icon02/11/2021
Supervisor’s progress report in CVA
dot icon01/07/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon02/11/2020
Supervisor’s progress report in CVA
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon09/06/2020
Cessation of David Andrew Bingle as a person with significant control on 2020-06-09
dot icon04/06/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/09/2019
Voluntary arrangement taking effect
dot icon13/08/2019
Satisfaction of charge 4 in full
dot icon14/05/2019
Satisfaction of charge 5 in full
dot icon10/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon06/03/2019
Satisfaction of charge 3 in full
dot icon03/12/2018
Confirmation statement made on 2018-11-19 with updates
dot icon25/10/2018
Appointment of Mrs Candice Girard as a secretary on 2018-10-25
dot icon12/10/2018
Termination of appointment of David Andrew Bingle as a secretary on 2018-10-03
dot icon12/10/2018
Termination of appointment of David Andrew Bingle as a director on 2018-10-03
dot icon09/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/11/2017
Change of details for Mr Greg Romola Girard as a person with significant control on 2017-11-19
dot icon19/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon19/11/2017
Notification of Greg Romola Girard as a person with significant control on 2017-05-01
dot icon08/05/2017
Appointment of Mr Gregory Romolo Girard as a director on 2017-05-01
dot icon08/05/2017
Termination of appointment of Stephanie Philippa Roxburgh as a director on 2017-04-30
dot icon29/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon25/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon15/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon09/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon23/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon06/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon24/01/2013
Annual return made up to 2012-11-19 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon05/01/2012
Cancellation of shares. Statement of capital on 2012-01-05
dot icon05/01/2012
Purchase of own shares.
dot icon25/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon04/06/2011
Alterations to floating charge 5
dot icon26/05/2011
Alterations to floating charge 4
dot icon23/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon11/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon29/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon14/11/2010
Director's details changed for David Andrew Bingle on 2010-11-12
dot icon14/11/2010
Secretary's details changed for David Andrew Bingle on 2010-11-12
dot icon21/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon23/03/2010
Accounts for a small company made up to 2009-06-30
dot icon09/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon08/12/2009
Director's details changed for Stephanie Philippa Roxburgh on 2009-11-01
dot icon08/12/2009
Director's details changed for David Andrew Bingle on 2009-11-01
dot icon08/12/2009
Registered office address changed from Network Centre Highland Avenue Dunoon Argyll PA23 5PQ PA23 8PQ on 2009-12-08
dot icon28/09/2009
Registered office changed on 28/09/2009 from network centre highland avenue dunoon argyll PA23 8PQ united kingdom
dot icon28/09/2009
Registered office changed on 28/09/2009 from network suite, 2 quayside mills quayside street, leith edinburgh EH6 6ES
dot icon08/01/2009
Conve
dot icon08/01/2009
Resolutions
dot icon08/12/2008
Accounts for a small company made up to 2008-06-30
dot icon02/12/2008
Return made up to 19/11/08; full list of members
dot icon14/03/2008
Accounts for a small company made up to 2007-06-30
dot icon23/11/2007
Return made up to 19/11/07; full list of members
dot icon23/11/2007
Location of debenture register
dot icon23/11/2007
Location of register of members
dot icon23/11/2007
Registered office changed on 23/11/07 from: highland avenue dunoon argyll PA23 8PQ
dot icon03/05/2007
Accounts for a small company made up to 2006-06-30
dot icon09/01/2007
Return made up to 19/11/06; full list of members
dot icon26/06/2006
Secretary's particulars changed;director's particulars changed
dot icon10/05/2006
Accounts for a small company made up to 2005-06-30
dot icon11/01/2006
Return made up to 19/11/05; full list of members
dot icon07/11/2005
Dec mort/charge *
dot icon07/09/2005
Director resigned
dot icon06/09/2005
Dec mort/charge *
dot icon22/07/2005
Partic of mort/charge *
dot icon02/06/2005
Accounts for a small company made up to 2004-06-30
dot icon24/11/2004
Return made up to 19/11/04; full list of members
dot icon02/05/2004
Accounts for a small company made up to 2003-06-30
dot icon07/11/2003
Return made up to 19/11/03; full list of members
dot icon15/04/2003
Accounts for a small company made up to 2002-06-30
dot icon11/11/2002
Return made up to 19/11/02; full list of members
dot icon02/04/2002
Accounts for a small company made up to 2001-06-30
dot icon14/11/2001
Return made up to 19/11/01; full list of members
dot icon07/03/2001
Accounts for a small company made up to 2000-06-30
dot icon10/11/2000
Return made up to 19/11/00; full list of members
dot icon07/04/2000
Accounts for a small company made up to 1999-06-30
dot icon15/11/1999
Return made up to 19/11/99; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon12/11/1998
Return made up to 19/11/98; full list of members
dot icon22/05/1998
Director resigned
dot icon22/05/1998
Secretary resigned
dot icon22/05/1998
New secretary appointed;new director appointed
dot icon22/05/1998
New director appointed
dot icon22/05/1998
New director appointed
dot icon22/05/1998
Ad 31/12/97--------- £ si 67499@1=67499 £ ic 1/67500
dot icon22/05/1998
Accounting reference date shortened from 30/11/98 to 30/06/98
dot icon22/05/1998
Resolutions
dot icon22/05/1998
Resolutions
dot icon05/03/1998
Partic of mort/charge *
dot icon26/01/1998
Partic of mort/charge *
dot icon23/12/1997
Certificate of change of name
dot icon28/11/1997
Certificate of change of name
dot icon21/11/1997
Secretary resigned
dot icon21/11/1997
Director resigned
dot icon21/11/1997
New secretary appointed
dot icon21/11/1997
New director appointed
dot icon21/11/1997
Registered office changed on 21/11/97 from: bingle watson, highland avenue sandbank dunoon argyll PA23 8PQ
dot icon19/11/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
359.29K
-
0.00
-
-
2022
1
338.46K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gregory Romolo Girard
Director
01/05/2017 - Present
3
Bingle, David Andrew Pugh
Director
25/11/1997 - 03/10/2018
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATABASE DIRECT LIMITED

DATABASE DIRECT LIMITED is an(a) Active company incorporated on 19/11/1997 with the registered office located at Network Centre Highland Avenue, Sandbank, Dunoon, Argyll PA23 8PQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DATABASE DIRECT LIMITED?

toggle

DATABASE DIRECT LIMITED is currently Active. It was registered on 19/11/1997 .

Where is DATABASE DIRECT LIMITED located?

toggle

DATABASE DIRECT LIMITED is registered at Network Centre Highland Avenue, Sandbank, Dunoon, Argyll PA23 8PQ.

What does DATABASE DIRECT LIMITED do?

toggle

DATABASE DIRECT LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for DATABASE DIRECT LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.