Company NameDigibay Limited
DirectorsGregor Findlay Cope and Craig Albert Smith
Company StatusActive
Company NumberSC267253
CategoryPrivate Limited Company
Incorporation Date29 April 2004(20 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Gregor Findlay Cope
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Ballochmyle Drive
Glasgow
G53 7GN
Scotland
Director NameMr Craig Albert Smith
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Townhead Road
Newton Mearns
Glasgow
G76 6AG
Scotland
Secretary NameMr Craig Albert Smith
NationalityBritish
StatusCurrent
Appointed29 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Townhead Road
Newton Mearns
Glasgow
G76 6AG
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websiteremax-platinum.co.uk

Location

Registered Address157 Kilmarnock Road
Glasgow
G41 3JE
Scotland
ConstituencyGlasgow South
WardLangside
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Craig Albert Smith
50.00%
Ordinary
500 at £1Gregor Cope
50.00%
Ordinary

Financials

Year2014
Net Worth£8,766
Cash£14,764
Current Liabilities£34,423

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (1 week, 1 day from now)

Charges

20 October 2004Delivered on: 23 October 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

27 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
7 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
30 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
27 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
18 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(6 pages)
7 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 August 2015Amended total exemption small company accounts made up to 30 April 2013 (7 pages)
6 August 2015Amended total exemption small company accounts made up to 30 April 2013 (7 pages)
30 July 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(5 pages)
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(5 pages)
28 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(5 pages)
28 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(5 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
27 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
17 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
29 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Gregor Cope on 29 April 2010 (2 pages)
29 June 2010Director's details changed for Craig Albert Smith on 29 April 2010 (2 pages)
29 June 2010Director's details changed for Gregor Cope on 29 April 2010 (2 pages)
29 June 2010Registered office address changed from 157 Kilmarnock Road Glasgow G41 3JE Scotland on 29 June 2010 (1 page)
29 June 2010Registered office address changed from 157 Kilmarnock Road Glasgow G41 3JE Scotland on 29 June 2010 (1 page)
29 June 2010Director's details changed for Craig Albert Smith on 29 April 2010 (2 pages)
29 June 2010Registered office address changed from 1063 Pollokshaws Road Shawlands Glasgow G41 3YF on 29 June 2010 (1 page)
29 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
29 June 2010Registered office address changed from 1063 Pollokshaws Road Shawlands Glasgow G41 3YF on 29 June 2010 (1 page)
14 December 2009Total exemption full accounts made up to 30 April 2009 (16 pages)
14 December 2009Total exemption full accounts made up to 30 April 2009 (16 pages)
10 June 2009Return made up to 29/04/09; full list of members (4 pages)
10 June 2009Director and secretary's change of particulars / craig smith / 13/06/2008 (1 page)
10 June 2009Director and secretary's change of particulars / craig smith / 13/06/2008 (1 page)
10 June 2009Return made up to 29/04/09; full list of members (4 pages)
14 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
14 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
24 June 2008Return made up to 29/04/08; full list of members (4 pages)
24 June 2008Return made up to 29/04/08; full list of members (4 pages)
3 September 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
3 September 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
23 July 2007Return made up to 29/04/07; full list of members (2 pages)
23 July 2007Return made up to 29/04/07; full list of members (2 pages)
26 February 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
26 February 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
31 July 2006Return made up to 29/04/06; full list of members (2 pages)
31 July 2006Secretary's particulars changed;director's particulars changed (1 page)
31 July 2006Return made up to 29/04/06; full list of members (2 pages)
31 July 2006Secretary's particulars changed;director's particulars changed (1 page)
28 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
26 May 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 May 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 March 2005Registered office changed on 03/03/05 from: 21 ballochmyle drive crookston glasgow G53 7GN (1 page)
3 March 2005Registered office changed on 03/03/05 from: 21 ballochmyle drive crookston glasgow G53 7GN (1 page)
23 October 2004Partic of mort/charge * (3 pages)
23 October 2004Partic of mort/charge * (3 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Registered office changed on 16/06/04 from: c/o first scottish formation services LTD. Bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004New secretary appointed;new director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004New secretary appointed;new director appointed (2 pages)
16 June 2004Registered office changed on 16/06/04 from: c/o first scottish formation services LTD. Bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Secretary resigned (1 page)
29 April 2004Incorporation (14 pages)
29 April 2004Incorporation (14 pages)