DATAVAULT LIMITED

Register to unlock more data on OkredoRegister

DATAVAULT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC080642

Incorporation date

29/10/1982

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Whitelaw House, Alderstone House Business Park, Livingston EH54 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1982)
dot icon24/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2011
First Gazette notice for voluntary strike-off
dot icon23/02/2011
Application to strike the company off the register
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/01/2011
Sub-division of shares on 2010-12-09
dot icon14/01/2011
Resolutions
dot icon14/01/2011
Solvency Statement dated 09/12/10
dot icon14/01/2011
Statement by Directors
dot icon14/01/2011
Statement of capital on 2011-01-14
dot icon14/10/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon13/05/2010
Accounts for a dormant company made up to 2009-10-31
dot icon14/04/2010
Resolutions
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/11/2009
Termination of appointment of Marc Duale as a director
dot icon30/10/2009
Appointment of Mr Simon Paul Golesworthy as a director
dot icon30/10/2009
Secretary's details changed for Mr Christopher David George Thomas on 2009-10-19
dot icon30/10/2009
Director's details changed for Mr Peter Eglinton on 2009-10-19
dot icon30/10/2009
Director's details changed for Mr Roderick Day on 2009-10-19
dot icon16/04/2009
Director appointed mr peter eglinton
dot icon15/04/2009
Appointment Terminated Director thomas campbell
dot icon17/03/2009
Resolutions
dot icon17/03/2009
Accounts made up to 2008-10-31
dot icon18/02/2009
Return made up to 31/12/08; full list of members
dot icon17/02/2009
Appointment Terminated Secretary joseph lyon
dot icon17/02/2009
Secretary appointed mr christopher david george thomas
dot icon05/09/2008
Director's Change of Particulars / roderick day / 05/09/2008 / Post Code was: , now: SW18 1LX
dot icon04/09/2008
Director's Change of Particulars / thomas campbell / 04/09/2008 /
dot icon04/09/2008
Director's Change of Particulars / thomas campbell / 04/09/2008 / Country was: england, now:
dot icon04/09/2008
Director's Change of Particulars / thomas campbell / 04/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 13; Street was: 34 melbury court, now: warwick gardens; Area was: kensington high street, now: kensington; Post Code was: W8 6NH, now: W14 8PH
dot icon04/09/2008
Director appointed mr roderick day
dot icon03/09/2008
Appointment Terminated Director phillip price
dot icon11/08/2008
Accounts made up to 2007-10-31
dot icon24/04/2008
Secretary appointed mr joseph lyon
dot icon24/04/2008
Appointment Terminated Secretary andrew fordham
dot icon11/02/2008
Return made up to 31/12/07; full list of members
dot icon18/05/2007
New director appointed
dot icon18/05/2007
New director appointed
dot icon11/05/2007
Director resigned
dot icon31/01/2007
Return made up to 31/12/06; full list of members
dot icon06/12/2006
Accounts made up to 2006-10-31
dot icon11/05/2006
Accounts made up to 2005-10-31
dot icon24/02/2006
Return made up to 31/12/05; full list of members
dot icon14/02/2006
New secretary appointed
dot icon14/02/2006
Secretary resigned;director resigned
dot icon06/09/2005
Accounts made up to 2004-10-31
dot icon10/08/2005
Secretary resigned;director resigned
dot icon10/08/2005
New director appointed
dot icon10/08/2005
New secretary appointed
dot icon19/01/2005
Return made up to 31/12/04; full list of members
dot icon19/01/2005
Registered office changed on 19/01/05
dot icon20/08/2004
Director resigned
dot icon17/08/2004
Return made up to 26/07/04; full list of members
dot icon17/08/2004
Director's particulars changed
dot icon17/08/2004
Location of register of members address changed
dot icon03/06/2004
Registered office changed on 03/06/04 from: 260 helen street glasgow lanarkshire G51 3LJ
dot icon17/05/2004
Accounting reference date extended from 30/04/04 to 31/10/04
dot icon12/05/2004
Dec mort/charge *
dot icon14/04/2004
New secretary appointed
dot icon02/04/2004
Secretary resigned;director resigned
dot icon02/04/2004
New director appointed
dot icon02/04/2004
New director appointed
dot icon11/03/2004
Dec mort/charge *
dot icon01/03/2004
Full accounts made up to 2003-04-30
dot icon06/09/2003
Resolutions
dot icon04/09/2003
Declaration of assistance for shares acquisition
dot icon12/08/2003
Return made up to 26/07/03; full list of members
dot icon06/06/2003
Full accounts made up to 2002-04-30
dot icon04/06/2003
Full accounts made up to 2001-04-30
dot icon03/06/2003
Declaration of assistance for shares acquisition
dot icon22/05/2003
Partic of mort/charge *
dot icon20/03/2003
Resolutions
dot icon20/03/2003
Declaration of assistance for shares acquisition
dot icon19/08/2002
Return made up to 26/07/02; full list of members
dot icon19/10/2001
Return made up to 26/07/01; full list of members
dot icon19/10/2001
Location of register of members address changed
dot icon17/05/2001
Secretary resigned
dot icon17/05/2001
New secretary appointed;new director appointed
dot icon26/04/2001
Accounting reference date extended from 31/12/00 to 30/04/01
dot icon09/04/2001
Return made up to 26/07/00; full list of members
dot icon05/04/2001
Full accounts made up to 1999-12-31
dot icon05/01/2001
Resolutions
dot icon05/01/2001
Resolutions
dot icon05/01/2001
Ad 04/12/00--------- £ si [email protected]=5748 £ ic 45008/50756
dot icon09/11/2000
New director appointed
dot icon09/11/2000
New director appointed
dot icon06/11/2000
Secretary resigned;director resigned
dot icon06/11/2000
Director resigned
dot icon02/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon13/01/2000
Return made up to 26/07/99; full list of members
dot icon07/01/2000
Accounting reference date shortened from 28/02/00 to 31/12/99
dot icon12/11/1999
Full group accounts made up to 1999-02-28
dot icon11/11/1999
New director appointed
dot icon11/11/1999
New secretary appointed;new director appointed
dot icon14/09/1999
Registered office changed on 14/09/99 from: 152 bath street glasgow G2 4TB
dot icon02/07/1999
New secretary appointed
dot icon25/04/1999
Director resigned
dot icon25/04/1999
Director resigned
dot icon25/04/1999
Director resigned
dot icon25/04/1999
Director resigned
dot icon25/04/1999
Director resigned
dot icon25/04/1999
Secretary resigned
dot icon25/04/1999
New secretary appointed
dot icon12/03/1999
Dec mort/charge *
dot icon05/03/1999
Accounting reference date shortened from 31/03/99 to 28/02/99
dot icon04/03/1999
£ ic 80316/45930 19/02/99 £ sr [email protected]=34386
dot icon24/02/1999
Conve 08/02/99
dot icon24/11/1998
Certificate of re-registration from Public Limited Company to Private
dot icon24/11/1998
Re-registration of Memorandum and Articles
dot icon24/11/1998
Application for reregistration from PLC to private
dot icon24/11/1998
Resolutions
dot icon24/11/1998
Resolutions
dot icon27/10/1998
Full group accounts made up to 1998-03-31
dot icon08/09/1998
Director's particulars changed
dot icon27/08/1998
Return made up to 26/07/98; full list of members
dot icon17/03/1998
Secretary's particulars changed;director's particulars changed
dot icon17/03/1998
Director's particulars changed
dot icon21/10/1997
Full group accounts made up to 1997-03-31
dot icon17/10/1997
£ ic 168595/81674 05/09/97 £ sr [email protected]=86921
dot icon02/10/1997
£ ic 94679/81674 16/09/97 £ sr [email protected]=13005
dot icon26/09/1997
Miscellaneous
dot icon18/08/1997
Director resigned
dot icon18/08/1997
Return made up to 26/07/97; change of members
dot icon06/07/1997
Conve 01/07/97
dot icon01/07/1997
Statement of affairs
dot icon01/07/1997
Statement of affairs
dot icon01/07/1997
Statement of affairs
dot icon01/07/1997
£ ic 181600/94679 05/06/97 £ sr [email protected]=86921
dot icon25/04/1997
Ad 27/03/97--------- £ si [email protected]=31500 £ ic 150100/181600
dot icon16/04/1997
Ad 27/03/97--------- £ si [email protected]=3500 £ ic 146600/150100
dot icon23/12/1996
Partic of mort/charge *
dot icon22/10/1996
Full group accounts made up to 1996-03-31
dot icon09/08/1996
Return made up to 26/07/96; full list of members
dot icon25/01/1996
Full accounts made up to 1995-03-31
dot icon07/09/1995
Certificate of re-registration from Private to Public Limited Company
dot icon07/09/1995
Miscellaneous
dot icon07/09/1995
Resolutions
dot icon07/09/1995
Resolutions
dot icon06/09/1995
Balance Sheet
dot icon06/09/1995
Auditor's statement
dot icon06/09/1995
Re-registration of Memorandum and Articles
dot icon06/09/1995
Application for reregistration from private to PLC
dot icon17/08/1995
Particulars of contract relating to shares
dot icon17/08/1995
Ad 08/03/95--------- £ si [email protected]
dot icon17/08/1995
Return made up to 26/07/95; full list of members
dot icon11/08/1995
Ad 23/06/95--------- £ si [email protected]=99000 £ ic 47600/146600
dot icon25/07/1995
Ad 23/06/95--------- £ si [email protected]=9900 £ ic 37700/47600
dot icon24/04/1995
Resolutions
dot icon24/04/1995
£ nc 100000/450000 08/03/95
dot icon30/03/1995
New director appointed
dot icon30/03/1995
New director appointed
dot icon30/03/1995
Memorandum and Articles of Association
dot icon30/03/1995
Resolutions
dot icon20/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Return made up to 26/07/94; full list of members
dot icon14/03/1994
New director appointed
dot icon14/03/1994
New director appointed
dot icon11/01/1994
Accounts for a small company made up to 1993-03-31
dot icon15/07/1993
Return made up to 26/07/93; change of members
dot icon29/01/1993
Accounts for a small company made up to 1992-03-31
dot icon04/08/1992
Return made up to 26/07/92; full list of members
dot icon07/04/1992
Director resigned
dot icon24/01/1992
Accounts for a small company made up to 1991-03-31
dot icon18/09/1991
Return made up to 26/07/91; full list of members
dot icon23/01/1991
Accounts for a small company made up to 1990-03-31
dot icon17/01/1991
Return made up to 30/11/90; full list of members
dot icon28/01/1990
Accounts for a small company made up to 1989-03-31
dot icon28/01/1990
Return made up to 26/07/89; full list of members
dot icon23/08/1989
Miscellaneous
dot icon20/06/1989
Memorandum and Articles of Association
dot icon20/06/1989
Miscellaneous
dot icon20/06/1989
Resolutions
dot icon20/06/1989
Resolutions
dot icon20/06/1989
Registered office changed on 20/06/89 from: 3RD floor 90 st vincent street glasgow G2 5UB
dot icon27/01/1989
Return made up to 31/12/88; no change of members
dot icon17/01/1989
Accounts for a small company made up to 1988-03-31
dot icon11/01/1988
Return made up to 30/10/87; full list of members
dot icon18/11/1987
Full accounts made up to 1986-09-30
dot icon17/08/1987
Accounting reference date extended from 30/09 to 31/03
dot icon09/02/1987
Registered office changed on 09/02/87 from: 80 ayr road newton mearns glasgow G77
dot icon03/12/1986
Accounts made up to 1985-09-30
dot icon03/12/1986
Accounts made up to 1984-09-30
dot icon03/12/1986
Annual return made up to 31/12/85
dot icon18/09/1986
Certificate of change of name
dot icon18/08/1986
Director resigned;new director appointed
dot icon18/08/1986
Secretary resigned;new secretary appointed
dot icon18/08/1986
Director resigned;new director appointed
dot icon13/05/1986
Return made up to 07/04/86; full list of members
dot icon21/09/1983
Certificate of change of name
dot icon29/10/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2009
dot iconLast change occurred
31/10/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2009
dot iconNext account date
31/10/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eglinton, Peter Damian
Director
14/04/2009 - Present
81
Smith, Nicholas Paul
Director
01/09/2000 - 29/07/2004
62
Drysdale, Clive Douglas
Director
01/05/2001 - 06/03/2004
72
Morley, Jonathan Keith
Director
08/03/1995 - 15/03/1997
5
Golesworthy, Simon Paul
Director
19/10/2009 - Present
55

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATAVAULT LIMITED

DATAVAULT LIMITED is an(a) Dissolved company incorporated on 29/10/1982 with the registered office located at Whitelaw House, Alderstone House Business Park, Livingston EH54 7AW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DATAVAULT LIMITED?

toggle

DATAVAULT LIMITED is currently Dissolved. It was registered on 29/10/1982 and dissolved on 24/06/2011.

Where is DATAVAULT LIMITED located?

toggle

DATAVAULT LIMITED is registered at Whitelaw House, Alderstone House Business Park, Livingston EH54 7AW.

What is the latest filing for DATAVAULT LIMITED?

toggle

The latest filing was on 24/06/2011: Final Gazette dissolved via voluntary strike-off.