Dumfries
DG1 3SJ
Scotland
Secretary Name | Stanley Alexander Howard |
---|---|
Status | Current |
Appointed | 19 February 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Correspondence Address | 45 Nungate Gardens Haddington EH41 4EE Scotland |
Secretary Name | Mr Scott Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Fowler Terrace Edinburgh EH11 1DB Scotland |
Website | digitalaim.co.uk |
---|
Registered Address | Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Mr Scott Howard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,709 |
Cash | £162,438 |
Current Liabilities | £159,239 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
29 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
30 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
22 March 2019 | Change of details for Mr Scott Howard as a person with significant control on 19 March 2019 (2 pages) |
22 March 2019 | Director's details changed for Mr Scott Howard on 21 March 2019 (2 pages) |
11 December 2018 | Registered office address changed from 21 Blackchapel Close Edinburgh EH15 3SJ Scotland to Thistle House 2nd Floor 24-26 Thistle Street Aberdeen AB10 1XD on 11 December 2018 (1 page) |
28 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
1 June 2017 | Micro company accounts made up to 30 September 2016 (1 page) |
1 June 2017 | Micro company accounts made up to 30 September 2016 (1 page) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
4 June 2016 | Micro company accounts made up to 30 September 2015 (1 page) |
4 June 2016 | Micro company accounts made up to 30 September 2015 (1 page) |
24 November 2015 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 21 Blackchapel Close Edinburgh EH15 3SJ on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 21 Blackchapel Close Edinburgh EH15 3SJ on 24 November 2015 (1 page) |
12 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
16 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 September 2014 | Director's details changed for Mr Scott Howard on 1 September 2014 (2 pages) |
26 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Director's details changed for Mr Scott Howard on 1 September 2014 (2 pages) |
26 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Director's details changed for Mr Scott Howard on 1 September 2014 (2 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
7 August 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Director's details changed for Mr Scott Howard on 1 January 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Scott Howard on 3 October 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Scott Howard on 1 January 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Scott Howard on 1 January 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Scott Howard on 3 October 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Scott Howard on 3 October 2011 (2 pages) |
3 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Director's details changed for Mr Scott Howard on 1 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Mr Scott Howard on 1 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Stanley Alexander Howard on 1 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Stanley Alexander Howard on 1 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Mr Scott Howard on 1 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Stanley Alexander Howard on 1 September 2011 (2 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
20 August 2009 | Appointment terminated secretary scott howard (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 29 manor place edinburgh EH3 7DX (1 page) |
20 August 2009 | Secretary appointed stanley howard (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 29 manor place edinburgh EH3 7DX (1 page) |
20 August 2009 | Secretary appointed stanley howard (1 page) |
20 August 2009 | Appointment terminated secretary scott howard (1 page) |
25 September 2008 | Incorporation (18 pages) |
25 September 2008 | Incorporation (18 pages) |