Company NameDigijuice Limited
Company StatusDissolved
Company NumberSC365114
CategoryPrivate Limited Company
Incorporation Date4 September 2009(14 years, 7 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David William Ross
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2009(same day as company formation)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address505 Great Western Rd
Glasgow
G12 8HN
Scotland
Secretary NameMrs Lindsay Nicol Ross
StatusClosed
Appointed04 September 2010(1 year after company formation)
Appointment Duration11 years, 1 month (closed 19 October 2021)
RoleCompany Director
Correspondence AddressTormhor 11 High Street
Forres
Morayshire
IV36 1BU
Scotland
Director NameMr Piotr Marek Jaroch
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityPolish
StatusClosed
Appointed18 April 2016(6 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address505 Great Western Rd
Glasgow
G12 8HN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameJoanne Catherine Mackinnon
NationalityBritish
StatusResigned
Appointed04 September 2009(same day as company formation)
RoleDesigner
Correspondence AddressFlat D 161 Crown Street
Glasgow
Renfrewshire
G5 9XT
Scotland
Director NameMrs Lindsay Agnes Coombs Ross
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Lansdowne Crescent
Glasgow
G20 6NH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 September 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedigijuice.co.uk
Telephone0141 3577479
Telephone regionGlasgow

Location

Registered Address505 Great Western Rd
Glasgow
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

1 at £1David Ross
100.00%
Ordinary

Financials

Year2014
Net Worth-£369
Cash£4,886
Current Liabilities£13,418

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 November 2016Sub-division of shares on 20 March 2016 (4 pages)
19 October 2016Appointment of Mr Piotr Marek Jaroch as a director on 18 April 2016 (2 pages)
19 October 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
19 October 2016Appointment of Mrs Lindsay Agnes Coombs Ross as a director on 31 May 2016 (2 pages)
22 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
10 September 2014Director's details changed for David Ross on 25 August 2014 (2 pages)
30 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(4 pages)
20 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(4 pages)
25 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
13 October 2010Appointment of Mrs Lindsay Nicol Ross as a secretary (2 pages)
12 October 2010Director's details changed for David Ross on 1 January 2010 (2 pages)
12 October 2010Director's details changed for David Ross on 1 January 2010 (2 pages)
12 October 2010Registered office address changed from Flat 3/1 312 West Princes Street Glasgow Renfrewshire G4 9HA on 12 October 2010 (1 page)
12 October 2010Termination of appointment of Joanne Mackinnon as a secretary (1 page)
17 September 2009Registered office changed on 17/09/2009 from flat 3/1 312 west princes street glasgow G4 9HA (1 page)
17 September 2009Secretary appointed joanne catherine mackinnon (2 pages)
17 September 2009Ad 09/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 September 2009Director appointed david ross (2 pages)
10 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
10 September 2009Appointment terminated director stephen mabbott (1 page)
10 September 2009Appointment terminated secretary brian reid LTD. (1 page)
4 September 2009Incorporation (18 pages)