Welwyn Garden City
Hertfordshire
AL7 3BE
Secretary Name | Mrs Clare Smale |
---|---|
Status | Closed |
Appointed | 16 August 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 16 May 2022) |
Role | Company Director |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Joseph Luke Smale |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2019(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Mr David Brannigan Beveridge |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Standard Buildings (4th Fl.) 94 Hope Street Glasgow Lanarkshire G2 6PH Scotland |
Director Name | Shelf Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Correspondence Address | Standard Buildings (4th Fl.) 94 Hope Street Glasgow Lanarkshire G2 6PH Scotland |
Secretary Name | Shelf Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Correspondence Address | Standard Buildings (4th Fl.) 94 Hope Street Glasgow Lanarkshire G2 6PH Scotland |
Website | digitimer.com |
---|---|
Email address | [email protected] |
Telephone | 01707 328347 |
Telephone region | Welwyn Garden City |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
1 at £1 | Digitimer LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,547 |
Cash | £105,673 |
Current Liabilities | £213,585 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
16 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 February 2022 | Final account prior to dissolution in CVL (12 pages) |
19 October 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
14 October 2020 | Resolutions
|
14 October 2020 | Resolutions
|
13 October 2020 | Registered office address changed from Standard Buildings (4th Fl.) 94 Hope Street Glasgow Lanarkshire G2 6PH to 56 Palmerston Place Edinburgh EH12 5AY on 13 October 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
4 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
4 March 2019 | Appointment of Joseph Luke Smale as a director on 1 January 2019 (2 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
23 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 March 2015 | Director's details changed for John Richard Smale on 9 March 2015 (2 pages) |
9 March 2015 | Director's details changed for John Richard Smale on 9 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for John Richard Smale on 9 March 2015 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
10 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
7 September 2010 | Termination of appointment of Shelf Secretary Limited as a secretary (1 page) |
7 September 2010 | Appointment of Mrs Clare Smale as a secretary (1 page) |
7 September 2010 | Appointment of Mrs Clare Smale as a secretary (1 page) |
7 September 2010 | Termination of appointment of Shelf Secretary Limited as a secretary (1 page) |
29 July 2010 | Current accounting period shortened from 28 February 2011 to 31 October 2010 (3 pages) |
29 July 2010 | Current accounting period shortened from 28 February 2011 to 31 October 2010 (3 pages) |
4 June 2010 | Company name changed exchangelaw (463) LIMITED\certificate issued on 04/06/10
|
4 June 2010 | Company name changed exchangelaw (463) LIMITED\certificate issued on 04/06/10
|
4 June 2010 | Resolutions
|
4 June 2010 | Resolutions
|
21 May 2010 | Termination of appointment of David Beveridge as a director (2 pages) |
21 May 2010 | Termination of appointment of David Beveridge as a director (2 pages) |
21 May 2010 | Termination of appointment of Shelf Director Limited as a director (2 pages) |
21 May 2010 | Appointment of John Richard Smale as a director (3 pages) |
21 May 2010 | Appointment of John Richard Smale as a director (3 pages) |
21 May 2010 | Termination of appointment of Shelf Director Limited as a director (2 pages) |
22 February 2010 | Incorporation
|
22 February 2010 | Incorporation
|
22 February 2010 | Incorporation
|