Stepps
Glasgow
Strathclyde
G33 6DY
Scotland
Director Name | Mr James Douglas Meldrum |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 08 January 2014(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 September 2016) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 28 Canmore Park Stonehaven Kincardineshire AB39 2WJ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.digitol.co.uk/ |
---|---|
Telephone | 0845 6128080 |
Telephone region | Unknown |
Registered Address | 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 June 2016 | Order of court for early dissolution (1 page) |
29 June 2015 | Registered office address changed from 33 Townsend Street Glasgow G4 0LA to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 29 June 2015 (2 pages) |
17 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 May 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
8 January 2014 | Appointment of Mr James Douglas Meldrum as a director (2 pages) |
3 July 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
13 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
22 August 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
13 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
11 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
1 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
8 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
10 May 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for David O'brien on 10 February 2010 (2 pages) |
16 April 2010 | Registered office address changed from Unit E1 Port Dundas Business Park 100 Borron Street Glasgow G4 9XG on 16 April 2010 (1 page) |
2 March 2009 | Director appointed david o'brien (2 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from 49 burncrooks avenue bearsden glasgow G61 4NL (1 page) |
16 February 2009 | Resolutions
|
16 February 2009 | Appointment terminated director stephen george mabbott (1 page) |
16 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
10 February 2009 | Incorporation (18 pages) |