DATUM RESOURCE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DATUM RESOURCE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC198277

Incorporation date

22/07/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Summit House, 4-5 Mitchell Street, Edinburgh EH6 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1999)
dot icon20/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon20/10/2025
Termination of appointment of Grant Rayton as a secretary on 2025-10-20
dot icon20/10/2025
Change of details for Mr Duncan Start Elliott Parker as a person with significant control on 2025-10-20
dot icon22/09/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon22/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon08/07/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon23/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon27/07/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon09/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon21/06/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon22/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon17/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon17/11/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon29/04/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon29/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon15/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon20/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon18/06/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon26/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon09/06/2017
Total exemption small company accounts made up to 2017-01-31
dot icon31/03/2017
Previous accounting period extended from 2016-07-31 to 2017-01-31
dot icon09/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/12/2015
Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 2015-12-04
dot icon20/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon20/11/2015
Director's details changed for Duncan Stuart Elliott Parker on 2015-10-29
dot icon28/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon20/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon15/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon19/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon16/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon16/11/2012
Director's details changed for Duncan Stuart Elliott Parker on 2011-11-16
dot icon16/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon25/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon01/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon01/03/2010
Registered office address changed from 7 Finlater Place Banff Banffshire AB45 1EG on 2010-03-01
dot icon10/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon10/11/2009
Director's details changed for Duncan Stuart Elliott Parker on 2009-10-01
dot icon22/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon17/11/2008
Return made up to 30/10/08; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/11/2007
Return made up to 30/10/07; full list of members
dot icon01/11/2007
Partic of mort/charge *
dot icon01/11/2007
Partic of mort/charge *
dot icon01/11/2007
Partic of mort/charge *
dot icon16/05/2007
Director resigned
dot icon30/10/2006
Return made up to 30/10/06; full list of members
dot icon08/09/2006
Total exemption small company accounts made up to 2006-07-31
dot icon14/08/2006
Return made up to 22/07/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon25/08/2005
Return made up to 22/07/05; full list of members
dot icon18/01/2005
Partic of mort/charge *
dot icon09/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon23/09/2004
Return made up to 22/07/04; full list of members
dot icon30/04/2004
New director appointed
dot icon30/12/2003
Total exemption small company accounts made up to 2003-07-31
dot icon21/08/2003
Resolutions
dot icon21/08/2003
Resolutions
dot icon21/08/2003
Resolutions
dot icon21/08/2003
Resolutions
dot icon21/08/2003
Resolutions
dot icon21/08/2003
Return made up to 22/07/03; full list of members
dot icon16/01/2003
Total exemption small company accounts made up to 2002-07-31
dot icon08/08/2002
Return made up to 22/07/02; full list of members
dot icon24/01/2002
Total exemption small company accounts made up to 2001-07-31
dot icon10/09/2001
Return made up to 22/07/01; full list of members
dot icon19/06/2001
Accounts for a small company made up to 2000-07-31
dot icon09/08/2000
Resolutions
dot icon04/08/2000
Return made up to 22/07/00; full list of members
dot icon04/08/2000
Location of register of members address changed
dot icon22/09/1999
Resolutions
dot icon22/09/1999
Resolutions
dot icon22/09/1999
Resolutions
dot icon22/09/1999
Ad 22/07/99--------- £ si 98@1=98 £ ic 2/100
dot icon22/09/1999
New director appointed
dot icon22/09/1999
New secretary appointed
dot icon28/07/1999
Certificate of change of name
dot icon22/07/1999
Director resigned
dot icon22/07/1999
Secretary resigned
dot icon22/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+160.00 % *

* during past year

Cash in Bank

£52.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
430.17K
-
0.00
544.00
-
2022
0
381.92K
-
0.00
20.00
-
2023
0
243.99K
-
0.00
52.00
-
2023
0
243.99K
-
0.00
52.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

243.99K £Descended-36.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.00 £Ascended160.00 % *

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
Parker, Duncan Stuart Elliott
Director
01/03/2004 - Present
1
Rayton, Grant
Secretary
22/07/1999 - 20/10/2025
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATUM RESOURCE MANAGEMENT LIMITED

DATUM RESOURCE MANAGEMENT LIMITED is an(a) Active company incorporated on 22/07/1999 with the registered office located at Summit House, 4-5 Mitchell Street, Edinburgh EH6 7BD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DATUM RESOURCE MANAGEMENT LIMITED?

toggle

DATUM RESOURCE MANAGEMENT LIMITED is currently Active. It was registered on 22/07/1999 .

Where is DATUM RESOURCE MANAGEMENT LIMITED located?

toggle

DATUM RESOURCE MANAGEMENT LIMITED is registered at Summit House, 4-5 Mitchell Street, Edinburgh EH6 7BD.

What does DATUM RESOURCE MANAGEMENT LIMITED do?

toggle

DATUM RESOURCE MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DATUM RESOURCE MANAGEMENT LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-09 with no updates.