Company NameDigital Orchard It Limited
DirectorsSimon McCullagh and Tracy McCullagh
Company StatusActive
Company NumberSC387840
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 5 months ago)
Previous NameHUSB Computer Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Simon McCullagh
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(same day as company formation)
RoleInfrastructure Manag
Country of ResidenceGb-Sct
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland
Secretary NameMr Simon McCullagh
StatusCurrent
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland
Director NameMrs Tracy McCullagh
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2011(7 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland

Contact

Websitecomputerservices-edinburgh.co.uk

Location

Registered Address21 Young Street
Edinburgh
EH2 4HU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Simon Mccullagh
100.00%
Ordinary

Financials

Year2014
Net Worth£23,882
Cash£26,502
Current Liabilities£13,949

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 October 2023 (5 months ago)
Next Return Due11 November 2024 (7 months, 2 weeks from now)

Filing History

21 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
4 December 2020Registered office address changed from 10 York Place Edinburgh EH1 3EP Scotland to 21 Young Street Edinburgh EH2 4HU on 4 December 2020 (1 page)
10 November 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 November 2019Confirmation statement made on 28 October 2019 with updates (3 pages)
9 November 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
2 October 2018Change of details for Mr Simon Mccullagh as a person with significant control on 1 April 2018 (2 pages)
2 October 2018Notification of Tracy Mccullagh as a person with significant control on 1 April 2018 (2 pages)
21 September 2018Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
30 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
8 January 2018Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
2 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 March 2016Registered office address changed from 10 Constitution Street Leith Edinburgh EH6 7BT to 10 York Place Edinburgh EH1 3EP on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 10 Constitution Street Leith Edinburgh EH6 7BT to 10 York Place Edinburgh EH1 3EP on 29 March 2016 (1 page)
10 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(4 pages)
10 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(4 pages)
18 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(4 pages)
26 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
26 November 2012Director's details changed for Mr Simon Mccullagh on 6 July 2012 (2 pages)
26 November 2012Director's details changed for Mr Simon Mccullagh on 6 July 2012 (2 pages)
26 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
26 November 2012Director's details changed for Mr Simon Mccullagh on 6 July 2012 (2 pages)
24 November 2012Secretary's details changed for Mr Simon Mccullagh on 6 July 2012 (1 page)
24 November 2012Secretary's details changed for Mr Simon Mccullagh on 6 July 2012 (1 page)
24 November 2012Director's details changed for Tracy Mccullagh on 6 July 2012 (2 pages)
24 November 2012Director's details changed for Tracy Mccullagh on 6 July 2012 (2 pages)
24 November 2012Secretary's details changed for Mr Simon Mccullagh on 6 July 2012 (1 page)
24 November 2012Director's details changed for Tracy Mccullagh on 6 July 2012 (2 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 July 2012Registered office address changed from 6 Luffness Court Aberlady Longniddry East Lothian EH32 0SE Scotland on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 6 Luffness Court Aberlady Longniddry East Lothian EH32 0SE Scotland on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 6 Luffness Court Aberlady Longniddry East Lothian EH32 0SE Scotland on 9 July 2012 (1 page)
30 November 2011Company name changed husb computer services LIMITED\certificate issued on 30/11/11
  • RES15 ‐ Change company name resolution on 2011-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
30 November 2011Company name changed husb computer services LIMITED\certificate issued on 30/11/11
  • RES15 ‐ Change company name resolution on 2011-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
14 July 2011Appointment of Tracy Mccullagh as a director (3 pages)
14 July 2011Appointment of Tracy Mccullagh as a director (3 pages)
28 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
28 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)