Westgate Street
Shouldham
Norfolk
PE33 0BL
Secretary Name | Brian Markeson |
---|---|
Status | Current |
Appointed | 13 November 2009(13 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Beechpark Way Watford WD17 3TY |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Michael Buchanan Polson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 24 July 1996) |
Role | Solicitor |
Correspondence Address | 11 Craighall Gardens Edinburgh EH6 4RH Scotland |
Director Name | Michael Maxwell Antliff |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Warnocks Cottage Thornton Road Thortonhall G74 5AL Scotland |
Director Name | Mr Colin Miller McNab |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 January 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Killermont Road Bearsden Glasgow Lanarkshire G61 2JB Scotland |
Director Name | Catriona Ann Steel Paton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 July 1997) |
Role | Company Director |
Correspondence Address | 218a Stapleton Hall Road London N4 4QR |
Secretary Name | Paul McCaffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 November 2009) |
Role | Finance Director |
Correspondence Address | Cairnduff 11 Loudon Street Stewarton KA3 5JD Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | Station House Suite 4.1 34 St. Enoch Square Glasgow G1 4DF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 23 May 2017 (overdue) |
---|
17 July 2015 | Resolutions
|
---|---|
1 July 2015 | Registered office address changed from The Lighthouse 70 Mitchell Street Glasgow G1 3LX to Station House Suite 4.1 34 st. Enoch Square Glasgow G1 4DF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from The Lighthouse 70 Mitchell Street Glasgow G1 3LX to Station House Suite 4.1 34 st. Enoch Square Glasgow G1 4DF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from The Lighthouse 70 Mitchell Street Glasgow G1 3LX to Station House Suite 4.1 34 st. Enoch Square Glasgow G1 4DF on 1 July 2015 (1 page) |
12 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Registered office address changed from the Lighthouse C/O Da Group 70 Mitchell Street Glasgow G1 3LX Uk on 30 June 2014 (1 page) |
30 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Registered office address changed from the Lighthouse C/O Da Group 70 Mitchell Street Glasgow G1 3LX Uk on 30 June 2014 (1 page) |
30 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
11 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
31 January 2010 | Appointment of Brian Markeson as a secretary (1 page) |
31 January 2010 | Termination of appointment of Paul Mccaffrey as a secretary (1 page) |
31 January 2010 | Appointment of Brian Markeson as a secretary (1 page) |
31 January 2010 | Termination of appointment of Paul Mccaffrey as a secretary (1 page) |
19 August 2009 | Appointment terminated director michael antliff (1 page) |
19 August 2009 | Appointment terminated director michael antliff (1 page) |
12 June 2009 | Company name changed digimania LIMITED\certificate issued on 17/06/09 (2 pages) |
12 June 2009 | Director appointed mr david roger bland (2 pages) |
12 June 2009 | Company name changed digimania LIMITED\certificate issued on 17/06/09 (2 pages) |
12 June 2009 | Director appointed mr david roger bland (2 pages) |
28 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
5 December 2008 | Auditor's resignation (1 page) |
5 December 2008 | Auditor's resignation (1 page) |
28 November 2008 | Auditor's resignation (1 page) |
28 November 2008 | Auditor's resignation (1 page) |
31 July 2008 | Full accounts made up to 31 March 2007 (10 pages) |
31 July 2008 | Full accounts made up to 31 March 2007 (10 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from c/o da group PLC, the lighthouse 70 mitchell street glasgow G1 3LX (1 page) |
15 May 2008 | Location of debenture register (1 page) |
15 May 2008 | Location of debenture register (1 page) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from c/o da group PLC, the lighthouse 70 mitchell street glasgow G1 3LX (1 page) |
15 May 2008 | Location of register of members (1 page) |
24 November 2007 | Partic of mort/charge * (5 pages) |
24 November 2007 | Partic of mort/charge * (5 pages) |
18 October 2007 | Dec mort/charge * (2 pages) |
18 October 2007 | Dec mort/charge * (2 pages) |
24 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
18 December 2006 | Full accounts made up to 31 March 2006 (10 pages) |
18 December 2006 | Full accounts made up to 31 March 2006 (10 pages) |
12 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: the lighthouse 70 mitchell street glasgow G1 3LX (1 page) |
12 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: the lighthouse 70 mitchell street glasgow G1 3LX (1 page) |
30 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
25 May 2005 | Return made up to 09/05/05; full list of members (2 pages) |
25 May 2005 | Return made up to 09/05/05; full list of members (2 pages) |
1 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
1 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
13 May 2004 | Return made up to 09/05/04; full list of members
|
13 May 2004 | Return made up to 09/05/04; full list of members
|
18 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
18 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
16 May 2003 | Return made up to 09/05/03; full list of members (6 pages) |
16 May 2003 | Return made up to 09/05/03; full list of members (6 pages) |
23 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
23 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
25 May 2002 | Return made up to 09/05/02; full list of members
|
25 May 2002 | Return made up to 09/05/02; full list of members
|
9 April 2002 | Registered office changed on 09/04/02 from: digimania LTD, hamilton hou, phoenix crescent, strathclyde busine, bellshill lanarkshire ML4 3NJ (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: digimania LTD, hamilton hou, phoenix crescent, strathclyde busine, bellshill lanarkshire ML4 3NJ (1 page) |
14 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
14 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
13 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
13 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
16 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
16 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
17 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
17 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | Secretary resigned (1 page) |
9 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
16 July 1999 | Director's particulars changed (1 page) |
16 July 1999 | Director's particulars changed (1 page) |
13 May 1999 | Return made up to 09/05/99; full list of members (6 pages) |
13 May 1999 | Return made up to 09/05/99; full list of members (6 pages) |
6 January 1999 | Partic of mort/charge * (6 pages) |
6 January 1999 | Partic of mort/charge * (6 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
26 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
26 May 1998 | Director's particulars changed (1 page) |
26 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
26 May 1998 | Director's particulars changed (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
13 May 1997 | Return made up to 09/05/97; full list of members (8 pages) |
13 May 1997 | Return made up to 09/05/97; full list of members (8 pages) |
2 August 1996 | Director resigned (2 pages) |
2 August 1996 | Director resigned (2 pages) |
2 August 1996 | New director appointed (1 page) |
2 August 1996 | Director resigned (2 pages) |
2 August 1996 | Director resigned (2 pages) |
2 August 1996 | New director appointed (1 page) |
2 August 1996 | New director appointed (1 page) |
2 August 1996 | Director resigned (2 pages) |
2 August 1996 | New director appointed (1 page) |
2 August 1996 | New director appointed (1 page) |
2 August 1996 | New director appointed (1 page) |
2 August 1996 | Director resigned (2 pages) |
30 July 1996 | Resolutions
|
30 July 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
30 July 1996 | Resolutions
|
30 July 1996 | Resolutions
|
30 July 1996 | Resolutions
|
30 July 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
26 June 1996 | Company name changed dunwilco (504) LIMITED\certificate issued on 27/06/96 (2 pages) |
26 June 1996 | Company name changed dunwilco (504) LIMITED\certificate issued on 27/06/96 (2 pages) |
9 May 1996 | Incorporation (24 pages) |
9 May 1996 | Incorporation (24 pages) |