Company NameDigital Boutique Ltd
DirectorsAlistair Anthony Macneil and Gurdeep Landa
Company StatusActive
Company NumberSC372724
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)
Previous NamesHealthy Websites Limited and Cohesion Digital Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alistair Anthony Macneil
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 6 (2f30) 2 Commercial Street
Edinburgh
EH6 6JA
Scotland
Secretary NameMr Alistair Anthony Macneil
StatusCurrent
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 6 (2f30) 2 Commercial Street
Edinburgh
EH6 6JA
Scotland
Director NameMr Gurdeep Landa
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(9 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 6 (2f30) 2 Commercial Street
Edinburgh
EH6 6JA
Scotland

Contact

Websitehealthywebsites.co.uk
Telephone0141 2490641
Telephone regionGlasgow

Location

Registered AddressSuite 6 (2f30)
2 Commercial Street
Edinburgh
EH6 6JA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Alistair Anthony Macneil
100.00%
Ordinary

Financials

Year2014
Net Worth£1,719
Cash£24,896
Current Liabilities£63,931

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 4 weeks from now)

Charges

12 December 2016Delivered on: 15 December 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 10-14 duke street, hamilton.
Outstanding
22 November 2016Delivered on: 24 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
24 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
10 February 2021Change of share class name or designation (2 pages)
10 February 2021Memorandum and Articles of Association (28 pages)
10 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 February 2021Particulars of variation of rights attached to shares (3 pages)
10 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 January 2021Change of details for Mr Alistair Anthony Macneil as a person with significant control on 1 March 2020 (2 pages)
29 January 2021Cessation of Jana Macneil as a person with significant control on 1 March 2020 (1 page)
29 January 2021Notification of Gurdeep Landa as a person with significant control on 1 March 2020 (2 pages)
27 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 August 2019Appointment of Mr Gurdeep Landa as a director on 12 August 2019 (2 pages)
12 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-09
(3 pages)
12 August 2019Registered office address changed from 14 Duke Street Hamilton ML3 7DT Scotland to Suite 6 (2F30) 2 Commercial Street Edinburgh EH6 6JA on 12 August 2019 (1 page)
13 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 February 2018Change of details for Mrs Jana Mcneil as a person with significant control on 13 February 2018 (2 pages)
13 February 2018Change of details for Mr Alistair Anthony Mcneil as a person with significant control on 13 February 2018 (2 pages)
13 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 October 2017Director's details changed for Mr Alistair Anthony Macneil on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Mr Alistair Anthony Macneil on 3 October 2017 (2 pages)
22 May 2017Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to 14 Duke Street Hamilton ML3 7DT on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to 14 Duke Street Hamilton ML3 7DT on 22 May 2017 (1 page)
7 March 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
15 December 2016Registration of charge SC3727240002, created on 12 December 2016 (7 pages)
15 December 2016Registration of charge SC3727240002, created on 12 December 2016 (7 pages)
24 November 2016Registration of charge SC3727240001, created on 22 November 2016 (17 pages)
24 November 2016Registration of charge SC3727240001, created on 22 November 2016 (17 pages)
6 July 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
6 July 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
5 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04
(3 pages)
5 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04
(3 pages)
17 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 March 2015Director's details changed for Mr Alistair Anthony Macneil on 5 January 2015 (2 pages)
4 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Director's details changed for Mr Alistair Anthony Macneil on 5 January 2015 (2 pages)
4 March 2015Secretary's details changed for Mr Alistair Anthony Macneil on 10 February 2015 (1 page)
4 March 2015Secretary's details changed for Mr Alistair Anthony Macneil on 10 February 2015 (1 page)
4 March 2015Director's details changed for Mr Alistair Anthony Macneil on 5 January 2015 (2 pages)
4 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
13 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2011Registered office address changed from 58 Garngour Road, Lesmahagow Lanark ML11 0HG on 10 November 2011 (1 page)
10 November 2011Registered office address changed from 58 Garngour Road, Lesmahagow Lanark ML11 0HG on 10 November 2011 (1 page)
22 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
9 June 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
9 June 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
10 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)