Company NameDigital Solutions Technology Limited
Company StatusDissolved
Company NumberSC231568
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NameDigitol Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Hayes
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2015(13 years after company formation)
Appointment Duration5 years, 11 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
G4 9SQ
Scotland
Director NameMr Thomas Joseph Nolan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2015(13 years after company formation)
Appointment Duration5 years, 11 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Rodney Street
Glasgow
G4 9SQ
Scotland
Director NameMr David O'Brien
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Lenzie Road
Stepps
Glasgow
Strathclyde
G33 6DY
Scotland
Secretary NameMarie O'Brien
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Lenzie Road
Stepps
Glasgow
Strathclyde
G33 6DY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedigitol.co.uk
Telephone0845 6128080
Telephone regionUnknown

Location

Registered Address65 Rodney Street
Glasgow
G4 9SQ
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £1David O'brien
100.00%
Ordinary

Financials

Year2014
Net Worth£28,594
Cash£2,386
Current Liabilities£182,100

Accounts

Latest Accounts28 February 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

1 August 2011Delivered on: 4 August 2011
Satisfied on: 6 June 2015
Persons entitled: Clydesdale 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
24 July 2008Delivered on: 2 August 2008
Satisfied on: 19 June 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

5 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
19 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
2 December 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
27 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 20,000
(3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 June 2015Termination of appointment of David O'brien as a director on 4 June 2015 (1 page)
22 June 2015Termination of appointment of David O'brien as a director on 4 June 2015 (1 page)
22 June 2015Appointment of Mr Thomas Joseph Nolan as a director on 4 June 2015 (2 pages)
22 June 2015Appointment of Mr Thomas Joseph Nolan as a director on 4 June 2015 (2 pages)
22 June 2015Appointment of Mr Michael Hayes as a director on 4 June 2015 (2 pages)
22 June 2015Appointment of Mr Michael Hayes as a director on 4 June 2015 (2 pages)
22 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 20,000
(3 pages)
22 June 2015Registered office address changed from 33 Townsend Street Glasgow G4 0LA to 65 Rodney Street Glasgow G4 9SQ on 22 June 2015 (1 page)
19 June 2015Satisfaction of charge 1 in full (1 page)
9 June 2015Current accounting period extended from 30 September 2015 to 28 February 2016 (3 pages)
6 June 2015Satisfaction of charge 2 in full (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 20,000
(3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 September 2010Annual return made up to 15 May 2010 with a full list of shareholders (3 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 April 2010Registered office address changed from Unit E1, Port Dundas Business Park, 100 Borron Street Glasgow G4 9XG on 16 April 2010 (1 page)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 June 2009Return made up to 15/05/09; full list of members (3 pages)
24 June 2009Appointment terminated secretary marie o'brien (1 page)
2 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 June 2008Return made up to 15/05/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 July 2007Registered office changed on 19/07/07 from: 4 dumbarton road clydebank west dunbarton G81 1TW (1 page)
18 June 2007Return made up to 15/05/07; full list of members (6 pages)
30 November 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 June 2006Return made up to 15/05/06; full list of members (6 pages)
20 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2005Ad 30/09/05--------- £ si 19999@1=19999 £ ic 1/20000 (1 page)
20 October 2005£ nc 1000/50000 30/09/05 (1 page)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 May 2005Return made up to 15/05/05; full list of members (6 pages)
20 July 2004Return made up to 15/05/04; full list of members (6 pages)
16 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 June 2003Return made up to 15/05/03; full list of members (6 pages)
15 May 2003Company name changed digitol solutions LIMITED\certificate issued on 15/05/03 (2 pages)
4 December 2002Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
16 May 2002Director resigned (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002New secretary appointed (2 pages)
15 May 2002Incorporation (16 pages)