Company NameDigital Solutions Ltd.
DirectorPaul Donnelly
Company StatusActive
Company NumberSC221912
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Paul Donnelly
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Morven Court
Bearsden
Glasgow
G61 3DE
Scotland
Director NameMr Kenneth Webster
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Neidpath Road East
Whitecraigs
Glasgow
G46 6TX
Scotland
Secretary NameMr Kenneth Webster
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Neidpath Road East
Whitecraigs
Glasgow
G46 6TX
Scotland
Director NameMr David Michael Hayes
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(4 years, 6 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 22 March 2006)
RoleConsultant
Country of ResidenceScotland
Correspondence Address161 West Street
Glasgow
Lanarkshire
G5 8BN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedigitalsolutionsltd.com
Email address[email protected]
Telephone0141 3531543
Telephone regionGlasgow

Location

Registered Address120 Strathmore Road
Glasgow
G22 7DW
Scotland
ConstituencyGlasgow North East
WardCanal

Shareholders

10k at £1Paul Donnelly
100.00%
Ordinary

Financials

Year2014
Net Worth£138,939
Cash£120,454
Current Liabilities£112,315

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 August 2023 (8 months, 4 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

12 January 2009Delivered 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 2003Delivered 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

Filing History

29 January 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
10 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
7 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
8 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
14 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
10 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,000
(3 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,000
(3 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,000
(3 pages)
17 July 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 July 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10,000
(3 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10,000
(3 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10,000
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 10,000
(3 pages)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 10,000
(3 pages)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 10,000
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
7 August 2012Director's details changed for Mr Paul Donnelly on 25 July 2012 (2 pages)
7 August 2012Director's details changed for Mr Paul Donnelly on 25 July 2012 (2 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 April 2012Registered office address changed from Unit 2 25 Auchinairn Road Bishopbriggs Glasgow G64 1RX on 25 April 2012 (1 page)
25 April 2012Registered office address changed from Unit 2 25 Auchinairn Road Bishopbriggs Glasgow G64 1RX on 25 April 2012 (1 page)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 August 2010Director's details changed for Paul Donnelly on 5 August 2010 (3 pages)
10 August 2010Director's details changed for Paul Donnelly on 5 August 2010 (3 pages)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
10 August 2010Director's details changed for Paul Donnelly on 5 August 2010 (3 pages)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
1 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
21 August 2009Location of register of members (1 page)
21 August 2009Director's change of particulars / paul donnelly / 29/05/2009 (1 page)
21 August 2009Location of register of members (1 page)
21 August 2009Registered office changed on 21/08/2009 from 30 unit f/6 glenwood business park glasgow strathclyde G45 9UH (1 page)
21 August 2009Appointment terminated director kenneth webster (1 page)
21 August 2009Location of debenture register (1 page)
21 August 2009Return made up to 06/08/09; full list of members (3 pages)
21 August 2009Appointment terminated director kenneth webster (1 page)
21 August 2009Location of debenture register (1 page)
21 August 2009Return made up to 06/08/09; full list of members (3 pages)
21 August 2009Registered office changed on 21/08/2009 from 30 unit f/6 glenwood business park glasgow strathclyde G45 9UH (1 page)
21 August 2009Director's change of particulars / paul donnelly / 29/05/2009 (1 page)
29 April 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
29 April 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 November 2008Appointment terminated secretary kenneth webster (1 page)
7 November 2008Appointment terminated secretary kenneth webster (1 page)
19 August 2008Return made up to 06/08/08; full list of members (4 pages)
19 August 2008Registered office changed on 19/08/2008 from unit b/4 glenwood business park glasgow strathclyde G45 9UH (1 page)
19 August 2008Location of debenture register (1 page)
19 August 2008Location of debenture register (1 page)
19 August 2008Location of register of members (1 page)
19 August 2008Registered office changed on 19/08/2008 from unit b/4 glenwood business park glasgow strathclyde G45 9UH (1 page)
19 August 2008Return made up to 06/08/08; full list of members (4 pages)
19 August 2008Location of register of members (1 page)
7 July 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
7 July 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
12 September 2007Return made up to 06/08/07; no change of members (7 pages)
12 September 2007Return made up to 06/08/07; no change of members (7 pages)
30 May 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
30 May 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
2 November 2006Return made up to 06/08/06; full list of members (7 pages)
2 November 2006Return made up to 06/08/06; full list of members (7 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
31 March 2006Ad 28/02/06--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
31 March 2006Ad 28/02/06--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
3 March 2006Registered office changed on 03/03/06 from: radleigh house 1 golf road, clarkston glasgow G76 7HU (1 page)
3 March 2006Location of register of members (1 page)
3 March 2006Registered office changed on 03/03/06 from: radleigh house 1 golf road, clarkston glasgow G76 7HU (1 page)
3 March 2006Location of register of members (1 page)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
13 September 2005Return made up to 06/08/05; full list of members (2 pages)
13 September 2005Return made up to 06/08/05; full list of members (2 pages)
14 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 November 2004Return made up to 06/08/04; full list of members (7 pages)
16 November 2004Return made up to 06/08/04; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
4 December 2003Partic of mort/charge * (6 pages)
4 December 2003Partic of mort/charge * (6 pages)
24 September 2003Return made up to 06/08/03; full list of members (7 pages)
24 September 2003Return made up to 06/08/03; full list of members (7 pages)
24 September 2003Director's particulars changed (1 page)
24 September 2003Director's particulars changed (1 page)
12 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
12 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 March 2003Ad 06/08/01--------- £ si 9998@1 (2 pages)
28 March 2003Ad 06/08/01--------- £ si 9998@1 (2 pages)
18 September 2002Secretary's particulars changed;director's particulars changed (1 page)
18 September 2002Secretary's particulars changed;director's particulars changed (1 page)
18 September 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2001New secretary appointed;new director appointed (8 pages)
14 September 2001New secretary appointed;new director appointed (8 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001Director resigned (1 page)
6 August 2001Incorporation (16 pages)
6 August 2001Incorporation (16 pages)