Renfrew
PA4 8WF
Scotland
Director Name | Mr Brian Christopher Castle |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Gordon Dalyell |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr David Alexander Wilson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2014(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Fraser Wallace Simpson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2014(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Christopher Walter Stewart |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2014(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Robert Alexander Kernaghan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2014(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Mark Dalziel Gibson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mrs Dawn McCafferty |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2018(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | James Burnet Wright |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(1 day after company formation) |
Appointment Duration | 12 years, 7 months (resigned 16 December 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Secretary Name | James Burnet Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(1 day after company formation) |
Appointment Duration | 12 years, 7 months (resigned 16 December 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Mr Robert Todd Swanney |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 April 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Mr Graeme Frederick Garrett |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Mrs Brenda Patricia Mitchell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(1 year after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 October 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Castle Knowe Way Cardrona Peebles Peeblesshire EH45 9LQ Scotland |
Director Name | Mrs Susan Patricia Grant |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Mrs Ruth Rosemary Bertram |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(12 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | digbybrown.co.uk |
---|
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Digby Brown LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £87,277 |
Current Liabilities | £3,877,473 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
8 February 2016 | Delivered on: 15 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
17 May 2012 | Delivered on: 1 June 2012 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
15 June 2009 | Delivered on: 20 June 2009 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. Outstanding |
13 January 2009 | Delivered on: 17 January 2009 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. Outstanding |
30 December 2020 | Full accounts made up to 31 March 2020 (18 pages) |
---|---|
27 May 2020 | Termination of appointment of Susan Patricia Grant as a director on 31 March 2020 (1 page) |
27 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
27 August 2019 | Director's details changed for Mr David Alexander Wilson on 23 August 2019 (2 pages) |
27 August 2019 | Director's details changed for Mr Robert Alexander Kernaghan on 27 August 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
22 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
22 May 2018 | Director's details changed for Mr Brian Christopher Castle on 11 May 2018 (2 pages) |
22 May 2018 | Director's details changed for Mr Gordon Dalyell on 10 November 2017 (2 pages) |
17 May 2018 | Appointment of Mrs Dawn Mccafferty as a director on 4 May 2018 (2 pages) |
17 May 2018 | Termination of appointment of Graeme Frederick Garrett as a director on 31 December 2017 (1 page) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
19 May 2017 | Appointment of Mr Mark Dalziel Gibson as a director on 1 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Mark Dalziel Gibson as a director on 1 May 2017 (2 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
19 February 2016 | Satisfaction of charge 1 in full (1 page) |
19 February 2016 | Satisfaction of charge 1 in full (1 page) |
16 February 2016 | Satisfaction of charge 2 in full (1 page) |
16 February 2016 | Satisfaction of charge 3 in full (1 page) |
16 February 2016 | Satisfaction of charge 2 in full (1 page) |
16 February 2016 | Satisfaction of charge 3 in full (1 page) |
15 February 2016 | Registration of charge SC2316190004, created on 8 February 2016 (20 pages) |
15 February 2016 | Registration of charge SC2316190004, created on 8 February 2016 (20 pages) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
1 June 2015 | Termination of appointment of Ruth Rosemary Bertram as a director on 31 March 2015 (1 page) |
1 June 2015 | Termination of appointment of Ruth Rosemary Bertram as a director on 31 March 2015 (1 page) |
19 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
19 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
16 December 2014 | Termination of appointment of James Burnet Wright as a director on 16 December 2014 (1 page) |
16 December 2014 | Termination of appointment of James Burnet Wright as a secretary on 16 December 2014 (1 page) |
16 December 2014 | Termination of appointment of James Burnet Wright as a director on 16 December 2014 (1 page) |
16 December 2014 | Termination of appointment of James Burnet Wright as a secretary on 16 December 2014 (1 page) |
23 July 2014 | Appointment of Mr David Alexander Wilson as a director on 21 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Robert Alexander Kernaghan as a director on 21 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr David Alexander Wilson as a director on 21 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Robert Alexander Kernaghan as a director on 21 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Christopher Walter Stewart as a director on 21 July 2014 (2 pages) |
22 July 2014 | Appointment of Mrs Ruth Rosemary Bertram as a director on 21 July 2014 (2 pages) |
22 July 2014 | Appointment of Mrs Ruth Rosemary Bertram as a director on 21 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Fraser Wallace Simpson as a director on 21 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Fraser Wallace Simpson as a director on 21 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Christopher Walter Stewart as a director on 21 July 2014 (2 pages) |
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
2 April 2014 | Termination of appointment of Robert Swanney as a director (1 page) |
2 April 2014 | Termination of appointment of Robert Swanney as a director (1 page) |
13 December 2013 | Director's details changed for Mr Robert Todd Swanney on 13 December 2013 (2 pages) |
13 December 2013 | Director's details changed for Mr Gordon Dalyell on 13 December 2013 (2 pages) |
13 December 2013 | Director's details changed for Mr Robert Todd Swanney on 13 December 2013 (2 pages) |
13 December 2013 | Director's details changed for James Burnet Wright on 13 December 2013 (2 pages) |
13 December 2013 | Director's details changed for Fraser Charles Oliver on 13 December 2013 (2 pages) |
13 December 2013 | Director's details changed for Mr Gordon Dalyell on 13 December 2013 (2 pages) |
13 December 2013 | Director's details changed for Mr Brian Christopher Castle on 13 December 2013 (2 pages) |
13 December 2013 | Secretary's details changed for James Burnet Wright on 13 December 2013 (1 page) |
13 December 2013 | Director's details changed for James Burnet Wright on 13 December 2013 (2 pages) |
13 December 2013 | Director's details changed for Fraser Charles Oliver on 13 December 2013 (2 pages) |
13 December 2013 | Director's details changed for Mr Graeme Frederick Garrett on 13 December 2013 (2 pages) |
13 December 2013 | Director's details changed for Mr Brian Christopher Castle on 13 December 2013 (2 pages) |
13 December 2013 | Director's details changed for Mrs Susan Patricia Grant on 13 December 2013 (2 pages) |
13 December 2013 | Director's details changed for Mrs Susan Patricia Grant on 13 December 2013 (2 pages) |
13 December 2013 | Director's details changed for Mr Graeme Frederick Garrett on 13 December 2013 (2 pages) |
13 December 2013 | Secretary's details changed for James Burnet Wright on 13 December 2013 (1 page) |
6 December 2013 | Accounts for a small company made up to 31 March 2013 (12 pages) |
6 December 2013 | Accounts for a small company made up to 31 March 2013 (12 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (10 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (10 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
24 May 2012 | Director's details changed for Graeme Frederick Garrett on 30 April 2012 (3 pages) |
24 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (10 pages) |
24 May 2012 | Director's details changed for Graeme Frederick Garrett on 30 April 2012 (3 pages) |
24 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (10 pages) |
5 January 2012 | Director's details changed for Graeme Frederick Garrett on 17 December 2011 (2 pages) |
5 January 2012 | Director's details changed for Graeme Frederick Garrett on 17 December 2011 (2 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
31 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (10 pages) |
31 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (10 pages) |
31 May 2011 | Director's details changed for Mr Robert Todd Swanney on 16 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Robert Todd Swanney on 16 May 2011 (2 pages) |
14 November 2010 | Termination of appointment of Brenda Mitchell as a director (1 page) |
14 November 2010 | Termination of appointment of Brenda Mitchell as a director (1 page) |
12 July 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
12 July 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
2 June 2010 | Director's details changed for Brenda Patricia Mitchell on 16 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Fraser Charles Oliver on 16 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Fraser Charles Oliver on 16 May 2010 (2 pages) |
2 June 2010 | Director's details changed for James Burnet Wright on 16 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Graeme Frederick Garrett on 16 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (8 pages) |
2 June 2010 | Director's details changed for Robert Swanney on 16 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Graeme Frederick Garrett on 16 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (8 pages) |
2 June 2010 | Director's details changed for Brenda Patricia Mitchell on 16 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Robert Swanney on 16 May 2010 (2 pages) |
2 June 2010 | Director's details changed for James Burnet Wright on 16 May 2010 (2 pages) |
4 May 2010 | Appointment of Mr Brian Christopher Castle as a director (2 pages) |
4 May 2010 | Appointment of Mr Brian Christopher Castle as a director (2 pages) |
4 May 2010 | Appointment of Mr Gordon Dalyell as a director (2 pages) |
4 May 2010 | Appointment of Mr Gordon Dalyell as a director (2 pages) |
4 May 2010 | Appointment of Mrs Susan Patricia Grant as a director (2 pages) |
4 May 2010 | Appointment of Mrs Susan Patricia Grant as a director (2 pages) |
8 February 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
8 February 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
16 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 June 2009 | Return made up to 16/05/09; full list of members (5 pages) |
10 June 2009 | Return made up to 16/05/09; full list of members (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 June 2008 | Return made up to 16/05/08; full list of members (5 pages) |
3 June 2008 | Return made up to 16/05/08; full list of members (5 pages) |
5 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
5 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
7 June 2007 | Return made up to 16/05/07; full list of members (8 pages) |
7 June 2007 | Return made up to 16/05/07; full list of members (8 pages) |
17 April 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
17 April 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
23 May 2006 | Return made up to 16/05/06; full list of members
|
23 May 2006 | Return made up to 16/05/06; full list of members
|
7 February 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
7 February 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
19 May 2005 | Return made up to 16/05/05; full list of members
|
19 May 2005 | Return made up to 16/05/05; full list of members
|
12 November 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
12 November 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
20 May 2004 | Return made up to 16/05/04; full list of members (8 pages) |
20 May 2004 | Return made up to 16/05/04; full list of members (8 pages) |
18 March 2004 | Director's particulars changed (1 page) |
18 March 2004 | Director's particulars changed (1 page) |
16 June 2003 | New director appointed (1 page) |
16 June 2003 | New director appointed (1 page) |
16 June 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
16 June 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
4 June 2003 | Return made up to 16/05/03; full list of members
|
4 June 2003 | Return made up to 16/05/03; full list of members
|
24 January 2003 | New director appointed (1 page) |
24 January 2003 | New director appointed (1 page) |
20 January 2003 | New director appointed (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | New director appointed (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
17 June 2002 | New secretary appointed;new director appointed (2 pages) |
17 June 2002 | New secretary appointed;new director appointed (2 pages) |
17 June 2002 | Ad 17/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Ad 17/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 June 2002 | New director appointed (2 pages) |
14 June 2002 | Company name changed compensations claims funding lim ited\certificate issued on 14/06/02 (2 pages) |
14 June 2002 | Company name changed compensations claims funding lim ited\certificate issued on 14/06/02 (2 pages) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
16 May 2002 | Incorporation (9 pages) |
16 May 2002 | Incorporation (9 pages) |