Background WavePink WaveYellow Wave

DATABASE DIRECT LIMITED (SC180790)

DATABASE DIRECT LIMITED (SC180790) is an active UK company. incorporated on 19 November 1997. with registered office in Dunoon. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. DATABASE DIRECT LIMITED has been registered for 28 years. Current directors include GIRARD, Gregory Romolo.

Company Number
SC180790
Status
active
Type
ltd
Incorporated
19 November 1997
Age
28 years
Address
Network Centre Highland Avenue, Dunoon, PA23 8PQ
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
GIRARD, Gregory Romolo
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATABASE DIRECT LIMITED

DATABASE DIRECT LIMITED is an active company incorporated on 19 November 1997 with the registered office located in Dunoon. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. DATABASE DIRECT LIMITED was registered 28 years ago.(SIC: 63110)

Status

active

Active since 28 years ago

Company No

SC180790

LTD Company

Age

28 Years

Incorporated 19 November 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 August 2024 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

DATABASE DIRECT (SCOTLAND) LIMITED
From: 1 December 1997To: 24 December 1997
BINGLEWATSON LIMITED
From: 19 November 1997To: 1 December 1997
Contact
Address

Network Centre Highland Avenue Sandbank Dunoon, PA23 8PQ,

Previous Addresses

Network Centre Highland Avenue Dunoon Argyll PA23 5PQ PA23 8PQ
From: 19 November 1997To: 8 December 2009
Timeline

11 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Nov 97
Capital Reduction
Jan 12
Share Buyback
Jan 12
Director Joined
May 17
Director Left
May 17
New Owner
Nov 17
Director Left
Oct 18
Loan Cleared
Mar 19
Loan Cleared
May 19
Loan Cleared
Aug 19
Owner Exit
Jun 20
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GIRARD, Candice

Active
Highland Avenue, DunoonPA23 8PQ
Secretary
Appointed 25 Oct 2018

GIRARD, Gregory Romolo

Active
Alexander Street, DunoonPA23 7PY
Born December 1972
Director
Appointed 01 May 2017

BINGLE, David Andrew

Resigned
Nightingale Close, ChesterCH3 6RA
Secretary
Appointed 25 Nov 1997
Resigned 03 Oct 2018

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 19 Nov 1997
Resigned 19 Nov 1997

MINFORD, Alison

Resigned
Century House, SettringtonYO17 8NP
Secretary
Appointed 19 Nov 1997
Resigned 25 Nov 1997

BINGLE, David Andrew Pugh

Resigned
Nightingale Close, ChesterCH3 6RA
Born January 1956
Director
Appointed 25 Nov 1997
Resigned 03 Oct 2018

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 19 Nov 1997
Resigned 19 Nov 1997

MINFORD, Allen John

Resigned
14 Clifford Street, YorkYO1 9RD
Born September 1960
Director
Appointed 19 Nov 1997
Resigned 25 Nov 1997

ROXBURGH, Stephanie Philippa

Resigned
5 Lovedale Rd, EdinburghEH14 7DW
Born October 1960
Director
Appointed 25 Nov 1997
Resigned 30 Apr 2017

WATSON, Peter Robert

Resigned
Maythorn Cottage Buffs Lane, WirralL60 2SG
Born February 1952
Director
Appointed 25 Nov 1997
Resigned 30 Jun 2005

Persons with significant control

3

2 Active
1 Ceased

Mr Greg Romolo Girard

Active
Alexander Street, DunoonPA23 7PY
Born December 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 01 May 2017

Mr David Andrew Pugh Bingle

Ceased
Nightingale Close, ChesterCH3 6RA
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Nov 2016
Ceased 09 Jun 2020

Ms Stephanie Phillipa Roxburgh

Active
5 Lovedale Road, EdinburghEH14 7DU
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Nov 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Liquidation Voluntary Arrangement Completion Scotland
25 September 2024
CVA4(Scot)CVA4(Scot)
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Liquidation Voluntary Arrangement Supervisors Progress Report Scotland
3 November 2023
CVA3(Scot)CVA3(Scot)
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Liquidation Voluntary Arrangement Supervisors Progress Report Scotland
31 October 2022
CVA3(Scot)CVA3(Scot)
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Liquidation Voluntary Arrangement Supervisors Progress Report Scotland
2 November 2021
CVA3(Scot)CVA3(Scot)
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Liquidation Voluntary Arrangement Supervisors Progress Report Scotland
2 November 2020
CVA3(Scot)CVA3(Scot)
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement Scotland
6 September 2019
CVA1(Scot)CVA1(Scot)
Mortgage Satisfy Charge Full
13 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
19 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Capital Cancellation Shares
5 January 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 January 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
4 June 2011
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 May 2011
466(Scot)466(Scot)
Legacy
23 February 2011
MG01sMG01s
Legacy
11 January 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Person Director Company With Change Date
14 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Accounts With Accounts Type Small
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 December 2009
AD01Change of Registered Office Address
Legacy
28 September 2009
287Change of Registered Office
Legacy
28 September 2009
287Change of Registered Office
Legacy
8 January 2009
122122
Resolution
8 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 December 2008
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Small
14 March 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
23 November 2007
190190
Legacy
23 November 2007
353353
Legacy
23 November 2007
287Change of Registered Office
Accounts With Accounts Type Small
3 May 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Legacy
26 June 2006
288cChange of Particulars
Accounts With Accounts Type Small
10 May 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
7 November 2005
419a(Scot)419a(Scot)
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
419a(Scot)419a(Scot)
Legacy
22 July 2005
410(Scot)410(Scot)
Accounts With Accounts Type Small
2 June 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
88(2)R88(2)R
Legacy
22 May 1998
225Change of Accounting Reference Date
Resolution
22 May 1998
RESOLUTIONSResolutions
Resolution
22 May 1998
RESOLUTIONSResolutions
Legacy
5 March 1998
410(Scot)410(Scot)
Legacy
26 January 1998
410(Scot)410(Scot)
Certificate Change Of Name Company
23 December 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
21 November 1997
288aAppointment of Director or Secretary
Legacy
21 November 1997
288aAppointment of Director or Secretary
Legacy
21 November 1997
287Change of Registered Office
Incorporation Company
19 November 1997
NEWINCIncorporation