Glasgow
G4 9SQ
Scotland
Director Name | Mr Thomas Joseph Nolan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2015(13 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 11 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Rodney Street Glasgow G4 9SQ Scotland |
Director Name | Mr David O'Brien |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Lenzie Road Stepps Glasgow Strathclyde G33 6DY Scotland |
Secretary Name | Marie O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Lenzie Road Stepps Glasgow Strathclyde G33 6DY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | digitol.co.uk |
---|---|
Telephone | 0845 6128080 |
Telephone region | Unknown |
Registered Address | 65 Rodney Street Glasgow G4 9SQ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 10 other UK companies use this postal address |
20k at £1 | David O'brien 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,594 |
Cash | £2,386 |
Current Liabilities | £182,100 |
Latest Accounts | 28 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
1 August 2011 | Delivered 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 2008 | Delivered 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 |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
---|---|
19 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
2 December 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
27 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 June 2015 | Termination of appointment of David O'brien as a director on 4 June 2015 (1 page) |
22 June 2015 | Termination of appointment of David O'brien as a director on 4 June 2015 (1 page) |
22 June 2015 | Appointment of Mr Thomas Joseph Nolan as a director on 4 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Thomas Joseph Nolan as a director on 4 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Michael Hayes as a director on 4 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Michael Hayes as a director on 4 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Registered 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 2015 | Satisfaction of charge 1 in full (1 page) |
9 June 2015 | Current accounting period extended from 30 September 2015 to 28 February 2016 (3 pages) |
6 June 2015 | Satisfaction of charge 2 in full (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 September 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (3 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
16 April 2010 | Registered office address changed from Unit E1, Port Dundas Business Park, 100 Borron Street Glasgow G4 9XG on 16 April 2010 (1 page) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
24 June 2009 | Appointment terminated secretary marie o'brien (1 page) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 4 dumbarton road clydebank west dunbarton G81 1TW (1 page) |
18 June 2007 | Return made up to 15/05/07; full list of members (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 June 2006 | Return made up to 15/05/06; full list of members (6 pages) |
20 October 2005 | Resolutions
|
20 October 2005 | Ad 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 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 May 2005 | Return made up to 15/05/05; full list of members (6 pages) |
20 July 2004 | Return made up to 15/05/04; full list of members (6 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
15 May 2003 | Company name changed digitol solutions LIMITED\certificate issued on 15/05/03 (2 pages) |
4 December 2002 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Incorporation (16 pages) |