Glasgow
G51 1EA
Scotland
Secretary Name | Maria Higgins |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hub 70 Pacific Quay Glasgow G51 1EA Scotland |
Director Name | Mr Thomas Crane |
---|---|
Date of Birth | June 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(8 years, 6 months after company formation) |
Appointment Duration | 12 years |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Red Post Hill London SE24 9JJ |
Director Name | Paul Mollahan |
---|---|
Date of Birth | August 1978 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 February 2011(8 years, 6 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Dudley Avenue Trinity Edinburgh EH6 4PL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | digirati.com |
---|---|
Email address | [email protected] |
Telephone | 0845 6434370 |
Telephone region | Unknown |
Registered Address | The Hub 70 Pacific Quay Glasgow G51 1EA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
9k at £0.01 | John Charles Baker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,949,267 |
Cash | £1,533,540 |
Current Liabilities | £307,777 |
Latest Accounts | 31 August 2022 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 August 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 14 September 2023 (7 months, 1 week from now) |
17 January 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
---|---|
16 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
15 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
9 October 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
15 October 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
27 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Secretary's details changed for Maria Higgins on 1 September 2012 (1 page) |
28 August 2013 | Director's details changed for John Charles Baker on 1 September 2012 (2 pages) |
28 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for John Charles Baker on 1 September 2012 (2 pages) |
28 August 2013 | Secretary's details changed for Maria Higgins on 1 September 2012 (1 page) |
28 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for John Charles Baker on 1 September 2012 (2 pages) |
28 August 2013 | Secretary's details changed for Maria Higgins on 1 September 2012 (1 page) |
5 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 April 2012 | Registered office address changed from 38 Queen Street Glasgow G1 3DX on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from 38 Queen Street Glasgow G1 3DX on 24 April 2012 (1 page) |
25 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Appointment of Paul Mollahan as a director (2 pages) |
16 March 2011 | Appointment of Mr Thomas Crane as a director (2 pages) |
16 March 2011 | Appointment of Paul Mollahan as a director (2 pages) |
16 March 2011 | Appointment of Mr Thomas Crane as a director (2 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 November 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Director's details changed for John Charles Baker on 1 August 2010 (2 pages) |
4 November 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Director's details changed for John Charles Baker on 1 August 2010 (2 pages) |
4 November 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Director's details changed for John Charles Baker on 1 August 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from 272 bath street glasgow G2 4JR (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 272 bath street glasgow G2 4JR (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Resolutions
|
14 April 2008 | Particulars of contract relating to shares (2 pages) |
14 April 2008 | Ad 25/03/08\gbp si [email protected]=88\gbp ic 2/90\ (2 pages) |
14 April 2008 | Particulars of contract relating to shares (2 pages) |
14 April 2008 | Ad 25/03/08\gbp si [email protected]=88\gbp ic 2/90\ (2 pages) |
4 April 2008 | Resolutions
|
4 April 2008 | Resolutions
|
23 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 August 2007 | Return made up to 07/08/07; no change of members (6 pages) |
14 August 2007 | Return made up to 07/08/07; no change of members (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 August 2006 | Return made up to 07/08/06; full list of members
|
9 August 2006 | Return made up to 07/08/06; full list of members
|
19 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
10 August 2005 | Return made up to 07/08/05; full list of members (6 pages) |
10 August 2005 | Return made up to 07/08/05; full list of members (6 pages) |
2 November 2004 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
2 November 2004 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
10 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
10 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
6 May 2004 | Return made up to 07/08/03; full list of members
|
6 May 2004 | Return made up to 07/08/03; full list of members
|
13 October 2003 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: flat 3/2 192 hyndland road glasgow G12 9ER (1 page) |
13 October 2003 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: flat 3/2 192 hyndland road glasgow G12 9ER (1 page) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
7 August 2002 | Incorporation (15 pages) |
7 August 2002 | Incorporation (15 pages) |