Company NameDig-It Groundworks Ltd
Company StatusDissolved
Company NumberSC324616
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 11 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Alan Benton
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2007(same day as company formation)
RolePlant Operator
Country of ResidenceScotland
Correspondence AddressWest Lodge Thornton Estate
Laurencekirk
Kincardineshire
Scotland
Secretary NameTraci Burnett
NationalityBritish
StatusClosed
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWest Lodge Thornton Estate
Laurencekirk
Kincardineshire
AB30 1EB
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence AddressSuite 8
2 Commercial Street, Leith
Edinburgh
EH6 6JA
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence AddressSuite 8
2 Commercial Street, Leith
Edinburgh
EH6 6JA
Scotland

Location

Registered Address11 Panbride Road
Carnoustie
Angus
DD7 6HS
Scotland
ConstituencyDundee East
WardCarnoustie and District
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alan Benton
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,263
Current Liabilities£89,643

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
6 July 2017Notification of Alan Benton as a person with significant control on 1 July 2016 (2 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
11 June 2014Director's details changed for Mr Alan Benton on 10 June 2014 (2 pages)
10 June 2014Secretary's details changed for Traci Burnett on 10 June 2014 (1 page)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Alan Benton on 26 May 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 June 2009Return made up to 30/05/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 October 2008Return made up to 30/05/08; full list of members (3 pages)
31 October 2008Registered office changed on 31/10/2008 from 8 johnston street laurencekirk AB30 1AN (1 page)
18 September 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
14 June 2007New secretary appointed (2 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007Director resigned (1 page)
30 May 2007Incorporation (17 pages)