Company NameDomnet Digital Limited
Company StatusDissolved
Company NumberSC395797
CategoryPrivate Limited Company
Incorporation Date18 March 2011(13 years, 1 month ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)
Previous NameDunwilco (1693) Limited

Business Activity

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

Directors

Director NameMr Robert William Gray
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2011(1 month, 3 weeks after company formation)
Appointment Duration10 years, 9 months (closed 22 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCowan & Partners Limited 60 Constitution Street
Edinburgh
EH6 6RR
Scotland
Director NameAngus Morrison
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(1 year, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 22 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameMr Iain Sydney Russell Baird
StatusClosed
Appointed01 April 2013(2 years after company formation)
Appointment Duration8 years, 10 months (closed 22 February 2022)
RoleCompany Director
Correspondence AddressCowan & Partners Limited 60 Constitution Street
Edinburgh
EH6 6RR
Scotland
Director NameMr Kenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed18 March 2011(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed18 March 2011(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed18 March 2011(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered AddressCowan & Partners Limited
60 Constitution Street
Edinburgh
EH6 6RR
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

50 at £1Angus Kennedy Morrison
50.00%
Ordinary
50 at £1Robert Gray
50.00%
Ordinary

Financials

Year2014
Net Worth-£40,192
Cash£18,065
Current Liabilities£141,475

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

21 January 2014Delivered on: 29 January 2014
Persons entitled: Angus Morrison

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

10 March 2021Registered office address changed from C/O C/O Alba Asset Mangement 19a Hill Street Edinburgh EH2 3JP to Cowan & Partners Limited 60 Constitution Street Edinburgh EH6 6RR on 10 March 2021 (2 pages)
5 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-01
(1 page)
26 February 2021Current accounting period shortened from 31 March 2021 to 28 February 2021 (1 page)
25 February 2021Micro company accounts made up to 31 March 2020 (8 pages)
7 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
4 May 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
25 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
29 January 2014Registration of charge 3957970001 (13 pages)
29 January 2014Registration of charge 3957970001 (13 pages)
24 January 2014Appointment of Angus Morrison as a director (3 pages)
24 January 2014Appointment of Angus Morrison as a director (3 pages)
24 January 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 100
(4 pages)
24 January 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 July 2013Appointment of Mr Iain Sydney Russell Baird as a secretary (1 page)
9 July 2013Appointment of Mr Iain Sydney Russell Baird as a secretary (1 page)
27 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
23 January 2013Registered office address changed from 13 Melville Street Edinburgh EH3 7PE United Kingdom on 23 January 2013 (1 page)
23 January 2013Registered office address changed from 13 Melville Street Edinburgh EH3 7PE United Kingdom on 23 January 2013 (1 page)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 April 2012Company name changed dunwilco (1693) LIMITED\certificate issued on 27/04/12
  • RES15 ‐ Change company name resolution on 2012-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 April 2012Company name changed dunwilco (1693) LIMITED\certificate issued on 27/04/12
  • RES15 ‐ Change company name resolution on 2012-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
16 April 2012Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
16 April 2012Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
5 April 2012Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 5 April 2012 (1 page)
6 June 2011Director's details changed for Robert William Gray on 3 June 2011 (3 pages)
6 June 2011Director's details changed for Robert William Gray on 3 June 2011 (3 pages)
6 June 2011Director's details changed for Robert William Gray on 3 June 2011 (3 pages)
13 May 2011Appointment of Robert William Gray as a director (3 pages)
13 May 2011Termination of appointment of D.W. Director 1 Limited as a director (2 pages)
13 May 2011Termination of appointment of Kenneth Rose as a director (2 pages)
13 May 2011Appointment of Robert William Gray as a director (3 pages)
13 May 2011Termination of appointment of Kenneth Rose as a director (2 pages)
13 May 2011Termination of appointment of D.W. Director 1 Limited as a director (2 pages)
13 May 2011Termination of appointment of D.W. Company Services Limited as a director (2 pages)
13 May 2011Termination of appointment of D.W. Company Services Limited as a director (2 pages)
18 March 2011Incorporation (45 pages)
18 March 2011Incorporation (45 pages)