Company NameE Digby Limited
Company StatusDissolved
Company NumberSC332791
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 6 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adrian John Digby
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House
Tye Green, Glemsford
Sudbury
Suffolk
CO10 7RQ
Secretary NameMargaret Elizabeth Digby
NationalityBritish
StatusClosed
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAsh House
31-33 Tye Green, Glemsford
Sudbury
CO10 7RQ

Location

Registered AddressSuite 4, Barncluith Business Centre
Townhead Street
Hamilton
South Lanarkshire
ML3 7DP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

100 at £1Adrian John Digby
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

31 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
27 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
5 January 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
25 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
31 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
13 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
9 May 2014Registered office address changed from Suite 3 Beckford Street Business Centre 28 Beckford Street Hamilton South Lanarkshire ML3 0BT on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Suite 3 Beckford Street Business Centre 28 Beckford Street Hamilton South Lanarkshire ML3 0BT on 9 May 2014 (1 page)
13 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
9 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
9 July 2013Registered office address changed from Westwood House, 27 Orchard Street, Motherwell Lanarkshire ML1 3JE on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Westwood House, 27 Orchard Street, Motherwell Lanarkshire ML1 3JE on 9 July 2013 (1 page)
31 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
10 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
27 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
8 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
26 October 2009Director's details changed for Adrian John Digby on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
29 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
24 October 2008Return made up to 23/10/08; full list of members (3 pages)
23 October 2007Incorporation (16 pages)