Company NameDigisource GB Ltd.
Company StatusDissolved
Company NumberSC261758
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)
Dissolution Date1 December 2017 (6 years, 4 months ago)
Previous NameExchangelaw (No.344) Limited

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Director NameJohn Brennan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2004(1 week, 3 days after company formation)
Appointment Duration13 years, 10 months (closed 01 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Graham Street
Wishaw
Lanarkshire
ML2 8HR
Scotland
Director NameElspeth Curle
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gate House
Gartloch Road
Glasgow
G69 8EP
Scotland
Director NameMs Morinne MacDonald
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Secretary NameMs Morinne MacDonald
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Secretary NameIsobel Gardner
NationalityBritish
StatusResigned
Appointed22 January 2004(1 week, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 16 October 2006)
RoleCompany Administrator
Country of ResidenceUnited Kingdom
Correspondence Address89 Race Road
Bathgate
Edinburgh
West Lothian
EH48 2AU
Scotland

Location

Registered AddressMirren Court One
119 Renfrew Road
Paisley
Renfrewshire
PA3 4EA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2005
Net Worth£106,823
Cash£13,971
Current Liabilities£265,154

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 December 2017Final Gazette dissolved following liquidation (1 page)
1 September 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
1 September 2017Notice of final meeting of creditors (3 pages)
23 September 2015Registered office address changed from Moore & Co 65 Bath Street Glasgow G2 2BX to C/O Lochside Business Services Limited Mirren Court One 119 Renfrew Road Paisley Renfrewshire PA3 4EA on 23 September 2015 (2 pages)
13 November 2006Resolutions
  • RES13 ‐ Liquidator appointed 02/11/06
(1 page)
13 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 2006Registered office changed on 09/11/06 from: 12 dunlop square deans industrial estate livingston EH54 8SB (1 page)
24 October 2006Secretary resigned (1 page)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
13 April 2006Partic of mort/charge * (3 pages)
15 March 2006Return made up to 12/01/06; full list of members (6 pages)
20 June 2005Return made up to 12/01/05; full list of members (6 pages)
10 May 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 March 2005Memorandum and Articles of Association (14 pages)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 February 2005Registered office changed on 02/02/05 from: standard buildings 94 hope street glasgow G2 6PH (1 page)
25 February 2004Partic of mort/charge * (10 pages)
28 January 2004New director appointed (1 page)
28 January 2004Director resigned (1 page)
28 January 2004New secretary appointed (1 page)
28 January 2004Secretary resigned;director resigned (1 page)
19 January 2004Company name changed exchangelaw (no.344) LIMITED\certificate issued on 19/01/04 (2 pages)
12 January 2004Incorporation (26 pages)