Bearsden
Glasgow
G61 3DE
Scotland
Director Name | Mr Kenneth Webster |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Neidpath Road East Whitecraigs Glasgow G46 6TX Scotland |
Secretary Name | Mr Kenneth Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Neidpath Road East Whitecraigs Glasgow G46 6TX Scotland |
Director Name | Mr David Michael Hayes |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(4 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 22 March 2006) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 161 West Street Glasgow Lanarkshire G5 8BN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | digitalsolutionsltd.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3531543 |
Telephone region | Glasgow |
Registered Address | 120 Strathmore Road Glasgow G22 7DW Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
10k at £1 | Paul Donnelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £138,939 |
Cash | £120,454 |
Current Liabilities | £112,315 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
12 January 2009 | Delivered on: 14 January 2009 Satisfied on: 29 January 2010 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
27 November 2003 | Delivered on: 4 December 2003 Satisfied on: 5 February 2009 Persons entitled: Aib Group (UK) PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 January 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
---|---|
10 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
7 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
8 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
14 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
10 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
17 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
17 July 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
4 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Director's details changed for Mr Paul Donnelly on 25 July 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Paul Donnelly on 25 July 2012 (2 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 April 2012 | Registered office address changed from Unit 2 25 Auchinairn Road Bishopbriggs Glasgow G64 1RX on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from Unit 2 25 Auchinairn Road Bishopbriggs Glasgow G64 1RX on 25 April 2012 (1 page) |
2 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 August 2010 | Director's details changed for Paul Donnelly on 5 August 2010 (3 pages) |
10 August 2010 | Director's details changed for Paul Donnelly on 5 August 2010 (3 pages) |
10 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Director's details changed for Paul Donnelly on 5 August 2010 (3 pages) |
10 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
1 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Director's change of particulars / paul donnelly / 29/05/2009 (1 page) |
21 August 2009 | Location of register of members (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from 30 unit f/6 glenwood business park glasgow strathclyde G45 9UH (1 page) |
21 August 2009 | Appointment terminated director kenneth webster (1 page) |
21 August 2009 | Location of debenture register (1 page) |
21 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
21 August 2009 | Appointment terminated director kenneth webster (1 page) |
21 August 2009 | Location of debenture register (1 page) |
21 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from 30 unit f/6 glenwood business park glasgow strathclyde G45 9UH (1 page) |
21 August 2009 | Director's change of particulars / paul donnelly / 29/05/2009 (1 page) |
29 April 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
29 April 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 November 2008 | Appointment terminated secretary kenneth webster (1 page) |
7 November 2008 | Appointment terminated secretary kenneth webster (1 page) |
19 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from unit b/4 glenwood business park glasgow strathclyde G45 9UH (1 page) |
19 August 2008 | Location of debenture register (1 page) |
19 August 2008 | Location of debenture register (1 page) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from unit b/4 glenwood business park glasgow strathclyde G45 9UH (1 page) |
19 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
19 August 2008 | Location of register of members (1 page) |
7 July 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
7 July 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
12 September 2007 | Return made up to 06/08/07; no change of members (7 pages) |
12 September 2007 | Return made up to 06/08/07; no change of members (7 pages) |
30 May 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
30 May 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
2 November 2006 | Return made up to 06/08/06; full list of members (7 pages) |
2 November 2006 | Return made up to 06/08/06; full list of members (7 pages) |
30 June 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
30 June 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
31 March 2006 | Ad 28/02/06--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
31 March 2006 | Ad 28/02/06--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: radleigh house 1 golf road, clarkston glasgow G76 7HU (1 page) |
3 March 2006 | Location of register of members (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: radleigh house 1 golf road, clarkston glasgow G76 7HU (1 page) |
3 March 2006 | Location of register of members (1 page) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
13 September 2005 | Return made up to 06/08/05; full list of members (2 pages) |
13 September 2005 | Return made up to 06/08/05; full list of members (2 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
16 November 2004 | Return made up to 06/08/04; full list of members (7 pages) |
16 November 2004 | Return made up to 06/08/04; full list of members (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
4 December 2003 | Partic of mort/charge * (6 pages) |
4 December 2003 | Partic of mort/charge * (6 pages) |
24 September 2003 | Return made up to 06/08/03; full list of members (7 pages) |
24 September 2003 | Return made up to 06/08/03; full list of members (7 pages) |
24 September 2003 | Director's particulars changed (1 page) |
24 September 2003 | Director's particulars changed (1 page) |
12 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
12 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
28 March 2003 | Ad 06/08/01--------- £ si 9998@1 (2 pages) |
28 March 2003 | Ad 06/08/01--------- £ si 9998@1 (2 pages) |
18 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2002 | Return made up to 06/08/02; full list of members
|
18 September 2002 | Return made up to 06/08/02; full list of members
|
14 September 2001 | New secretary appointed;new director appointed (8 pages) |
14 September 2001 | New secretary appointed;new director appointed (8 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
6 August 2001 | Incorporation (16 pages) |
6 August 2001 | Incorporation (16 pages) |