Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Data Supplies & Accessories Limited
Data Supplies & Accessories Limited is a dissolved company incorporated on 26 May 1982 with the registered office located in Stirling, Stirling and Falkirk. Data Supplies & Accessories Limited was registered 43 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 October 2020
(5 years ago)
Was
38 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC078851
Private limited company
Scottish Company
Age
43 years
Incorporated
26 May 1982
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Data Supplies & Accessories Limited
Contact
Update Details
Address
121 Castle House
1 Baker Street
Stirling
FK8 1AL
Same address for the past
16 years
Companies in FK8 1AL
Telephone
01236306777
Email
Available in Endole App
Website
Data-supplies.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Nicholas James Ernest French
Director • PSC • General Manager • British • Lives in Scotland • Born in Mar 1972
Mr Robert James French
Secretary • PSC • British • Lives in Scotland • Born in Dec 1946
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Caledonian Furniture Company Limited
Mr Nicholas James Ernest French is a mutual person.
Active
Caledonian Furniture Manufacturing Limited
Mr Nicholas James Ernest French is a mutual person.
Active
French (Beechwood Road ) Property Co Ltd
Mr Nicholas James Ernest French is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Dec 2015
For period
31 Dec
⟶
31 Dec 2015
Traded for
12 months
Cash in Bank
£8.04K
Increased by £597 (+8%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£36.83K
Decreased by £19.26K (-34%)
Total Liabilities
-£23.28K
Decreased by £2.38K (-9%)
Net Assets
£13.54K
Decreased by £16.89K (-55%)
Debt Ratio (%)
63%
Increased by 17.47% (+38%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
5 Years Ago on 20 Oct 2020
Compulsory Strike-Off Suspended
5 Years Ago on 11 Jan 2020
Compulsory Gazette Notice
5 Years Ago on 26 Nov 2019
Confirmation Submitted
6 Years Ago on 14 Jan 2019
Compulsory Strike-Off Discontinued
6 Years Ago on 11 Dec 2018
Compulsory Gazette Notice
6 Years Ago on 27 Nov 2018
Confirmation Submitted
7 Years Ago on 5 Jan 2018
Mr Nicholas James Ernest French (PSC) Details Changed
8 Years Ago on 9 May 2017
Mr Nicholas James Ernest French Details Changed
8 Years Ago on 9 May 2017
Small Accounts Submitted
8 Years Ago on 30 Jan 2017
Get Alerts
Get Credit Report
Discover Data Supplies & Accessories Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 20 Oct 2020
Compulsory strike-off action has been suspended
Submitted on 11 Jan 2020
First Gazette notice for compulsory strike-off
Submitted on 26 Nov 2019
Confirmation statement made on 31 December 2018 with no updates
Submitted on 14 Jan 2019
Compulsory strike-off action has been discontinued
Submitted on 11 Dec 2018
First Gazette notice for compulsory strike-off
Submitted on 27 Nov 2018
Confirmation statement made on 31 December 2017 with no updates
Submitted on 5 Jan 2018
Change of details for Mr Nicholas James Ernest French as a person with significant control on 9 May 2017
Submitted on 3 Jan 2018
Director's details changed for Mr Nicholas James Ernest French on 9 May 2017
Submitted on 10 May 2017
Total exemption small company accounts made up to 31 December 2015
Submitted on 30 Jan 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs