Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DATUM I.S. LTD.
Company Information for

DATUM I.S. LTD.

GROUND FLOOR (PART) UNIT 8000 ACADEMY BUSINESS PARK, 51 GOWER STREET, GLASGOW, G51 1PR,
Company Registration Number
SC199510
Private Limited Company
Active

Company Overview

About Datum I.s. Ltd.
DATUM I.S. LTD. was founded on 1999-09-03 and has its registered office in Glasgow. The organisation's status is listed as "Active". Datum I.s. Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DATUM I.S. LTD.
 
Legal Registered Office
GROUND FLOOR (PART) UNIT 8000 ACADEMY BUSINESS PARK
51 GOWER STREET
GLASGOW
G51 1PR
Other companies in G41
 
Filing Information
Company Number SC199510
Company ID Number SC199510
Date formed 1999-09-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-10-08 08:42:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATUM I.S. LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DATUM I.S. LTD.

Current Directors
Officer Role Date Appointed
THOMAS GERARD KINCAID
Director 1999-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MACKENZIE STEEL
Company Secretary 2001-03-02 2008-07-30
ERIC RICHARDS
Company Secretary 1999-09-03 2001-03-02
BRIAN REID LTD.
Nominated Secretary 1999-09-03 1999-09-03
STEPHEN MABBOTT LTD.
Nominated Director 1999-09-03 1999-09-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-13CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-09-04Director's details changed for Mr Thomas Gerard Kincaid on 2023-09-01
2023-09-04Change of details for Mr Thomas Gerard Kincaid as a person with significant control on 2023-09-01
2023-06-29Unaudited abridged accounts made up to 2022-09-30
2023-05-18REGISTERED OFFICE CHANGED ON 18/05/23 FROM T B Dunn & Co 308 Albert Drive, Pollokshields Glasgow Lanarkshire G41 5RS
2022-09-29Unaudited abridged accounts made up to 2021-09-30
2022-09-13CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-12Change of details for Mr Thomas Gerard Kincaid as a person with significant control on 2016-04-06
2022-09-12PSC04Change of details for Mr Thomas Gerard Kincaid as a person with significant control on 2016-04-06
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-16AR0103/09/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-23AR0103/09/14 ANNUAL RETURN FULL LIST
2014-06-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10AR0103/09/13 ANNUAL RETURN FULL LIST
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-19AR0103/09/12 ANNUAL RETURN FULL LIST
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-16AR0103/09/11 ANNUAL RETURN FULL LIST
2011-06-30AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-28AR0103/09/10 ANNUAL RETURN FULL LIST
2010-09-28CH01Director's details changed for Thomas Gerard Kincaid on 2010-09-03
2010-06-30AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-29363aReturn made up to 03/09/09; full list of members
2009-07-30AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-01363aReturn made up to 03/09/08; full list of members
2008-07-30AA30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-30288bAPPOINTMENT TERMINATED SECRETARY ANDREW STEEL
2007-10-05363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-20363sRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-16363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-17363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-06363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-23363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-24363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-04-02288bSECRETARY RESIGNED
2001-04-02288aNEW SECRETARY APPOINTED
2001-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-03363sRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
1999-10-13288aNEW SECRETARY APPOINTED
1999-10-13288aNEW DIRECTOR APPOINTED
1999-09-14287REGISTERED OFFICE CHANGED ON 14/09/99 FROM: ALBERT HOUSE 308 ALBERT DRIVE GLASGOW LANARKSHIRE G41 5RS
1999-09-07288bDIRECTOR RESIGNED
1999-09-07288bSECRETARY RESIGNED
1999-09-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to DATUM I.S. LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DATUM I.S. LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DATUM I.S. LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2012-09-30 £ 14,518
Creditors Due Within One Year 2011-09-30 £ 13,811

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DATUM I.S. LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 3,960
Cash Bank In Hand 2011-09-30 £ 6,997
Current Assets 2012-09-30 £ 7,518
Current Assets 2011-09-30 £ 11,749
Debtors 2012-09-30 £ 3,558
Debtors 2011-09-30 £ 4,752
Tangible Fixed Assets 2011-09-30 £ 1,257

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DATUM I.S. LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for DATUM I.S. LTD.
Trademarks
We have not found any records of DATUM I.S. LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATUM I.S. LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as DATUM I.S. LTD. are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where DATUM I.S. LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DATUM I.S. LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DATUM I.S. LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1