Company NameDiginett Limited
Company StatusDissolved
Company NumberSC226375
CategoryPrivate Limited Company
Incorporation Date17 December 2001(22 years, 4 months ago)
Dissolution Date14 September 2023 (7 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameIftakar Iqbal
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address146 Titwood Road
Glasgow
G41 4DB
Scotland
Secretary NameZanid Munir
NationalityBritish
StatusClosed
Appointed10 January 2006(4 years after company formation)
Appointment Duration17 years, 8 months (closed 14 September 2023)
RoleOffice Manager
Correspondence Address2 William Mann Drive
Glasgow
Lanarkshire
G77 6DA
Scotland
Secretary NameZahid Iqbal Mohammed
NationalityBritish
StatusResigned
Appointed17 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address146 Titwood Road
Glasgow
G41 4DB
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressLevel 8, 110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2005
Turnover£115,083,000
Gross Profit£184,000
Net Worth£29,000
Cash£1,000
Current Liabilities£2,434,000

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 July 2011Court order notice of winding up (1 page)
28 July 2011Registered office address changed from 146 Titwood Road Glasgow G41 4DB on 28 July 2011 (2 pages)
28 July 2011Notice of winding up order (1 page)
8 July 2011Appointment of a provisional liquidator (2 pages)
1 July 2011Order of court - restore and wind up (1 page)
22 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2009First Gazette notice for compulsory strike-off (1 page)
21 March 2009Compulsory strike-off action has been suspended (1 page)
19 December 2008First Gazette notice for compulsory strike-off (1 page)
29 May 2007Return made up to 17/12/06; no change of members (6 pages)
4 January 2007Auditor's resignation (2 pages)
13 November 2006Registered office changed on 13/11/06 from: suite 1, craighouse 64 darnley street pollockshields glasgow G41 2SE (1 page)
2 February 2006Full accounts made up to 31 March 2005 (16 pages)
13 January 2006New secretary appointed (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006New secretary appointed (2 pages)
6 December 2005Return made up to 17/12/05; full list of members (6 pages)
27 June 2005Full accounts made up to 31 March 2004 (15 pages)
10 February 2005Return made up to 17/12/04; full list of members (6 pages)
28 May 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
26 April 2004Director's particulars changed (2 pages)
19 April 2004Secretary's particulars changed (1 page)
2 February 2004Return made up to 17/12/03; full list of members (6 pages)
5 June 2003Return made up to 17/12/02; full list of members (6 pages)
19 March 2003Registered office changed on 19/03/03 from: 201 albert drive glasgow G41 2NB (1 page)
14 January 2002Director resigned (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002Registered office changed on 14/01/02 from: 201 albert drive glasgow G41 2NB (1 page)
14 January 2002Secretary resigned;director resigned (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
17 December 2001Incorporation (16 pages)