Company NameDigitol Document Solutions Ltd.
Company StatusDissolved
Company NumberSC354807
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 2 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr David O'Brien
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence Address7 Lenzie Road
Stepps
Glasgow
Strathclyde
G33 6DY
Scotland
Director NameMr James Douglas Meldrum
Date of BirthOctober 1965 (Born 58 years ago)
NationalityScottish
StatusClosed
Appointed08 January 2014(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 20 September 2016)
RoleSalesman
Country of ResidenceScotland
Correspondence Address28 Canmore Park
Stonehaven
Kincardineshire
AB39 2WJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 February 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.digitol.co.uk/
Telephone0845 6128080
Telephone regionUnknown

Location

Registered Address65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 September 2016Final Gazette dissolved following liquidation (1 page)
20 June 2016Order of court for early dissolution (1 page)
29 June 2015Registered 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 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 May 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
(4 pages)
8 January 2014Appointment of Mr James Douglas Meldrum as a director (2 pages)
3 July 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
22 August 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
13 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
11 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
1 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
8 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
10 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for David O'brien on 10 February 2010 (2 pages)
16 April 2010Registered office address changed from Unit E1 Port Dundas Business Park 100 Borron Street Glasgow G4 9XG on 16 April 2010 (1 page)
2 March 2009Director appointed david o'brien (2 pages)
2 March 2009Registered office changed on 02/03/2009 from 49 burncrooks avenue bearsden glasgow G61 4NL (1 page)
16 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
16 February 2009Appointment terminated director stephen george mabbott (1 page)
16 February 2009Appointment terminated secretary brian reid LTD. (1 page)
10 February 2009Incorporation (18 pages)