Company NameDigitonic Ltd
DirectorsGrant Murray Fraser and Iain Wilcox
Company StatusActive
Company NumberSC397173
CategoryPrivate Limited Company
Incorporation Date6 April 2011(13 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Grant Murray Fraser
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address4th Floor Forsyth House
5 Renfield Street
Glasgow
G2 5EZ
Scotland
Director NameMr Iain Wilcox
Date of BirthJuly 1985 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed28 June 2013(2 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleCommunications
Country of ResidenceScotland
Correspondence Address4th Floor Forsyth House
5 Renfield Street
Glasgow
G2 5EZ
Scotland

Contact

Websitedigitonic.co.uk
Email address[email protected]
Telephone0141 5304080
Telephone regionGlasgow

Location

Registered Address4th Floor Forsyth House
5 Renfield Street
Glasgow
G2 5EZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

20 at £562.5Nigel King
5.00%
Ordinary B
200 at £562.5Jonathan O'keefe
49.96%
Ordinary B
105 at £562.5Nazareth Shamlian
26.23%
Ordinary B
75 at £562.5Jamie Brazier
18.74%
Ordinary B
2k at £0.05Grant Murray Fraser
0.05%
Ordinary A
1.2k at £0.05Iain James Wilcox
0.03%
Ordinary A
280 at £0.05Gemma Fraser
0.01%
Ordinary A
40 at £0.02Lynsay Cameron
0.00%
Ordinary C

Financials

Year2014
Net Worth£167,270
Cash£313,726
Current Liabilities£512,826

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Charges

13 December 2022Delivered on: 15 December 2022
Persons entitled: Bpc UK Lending Dac

Classification: A registered charge
Outstanding
13 December 2022Delivered on: 15 December 2022
Persons entitled: Bpc UK Lending Dac

Classification: A registered charge
Outstanding

Filing History

25 August 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
12 July 2019Registered office address changed from 6.3 Turnberry House 175 West George Street Glasgow G2 2LB to 4th Floor Forsyth House 5 Renfield Street Glasgow G2 5EZ on 12 July 2019 (1 page)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
9 April 2019Confirmation statement made on 6 April 2019 with updates (7 pages)
18 March 2019Memorandum and Articles of Association (33 pages)
18 March 2019Change of share class name or designation (2 pages)
18 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Proposed sale and purchase of 400 b ordinary shares of £0.05 01/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 February 2019Notification of Iain James Wilcox as a person with significant control on 6 April 2016 (2 pages)
11 February 2019Memorandum and Articles of Association (33 pages)
11 January 2019Change of share class name or designation (2 pages)
11 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Declaration of interests in accordance with model article 13 and section 177 of the act 26/07/2018
(2 pages)
11 January 2019Resolutions
  • RES13 ‐ Authorisation to be counted in any quorum and to vote relating to declaration of interest 26/07/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 January 2019Change of share class name or designation (2 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
24 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
22 August 2017Amended total exemption small company accounts made up to 31 October 2016 (10 pages)
22 August 2017Amended total exemption small company accounts made up to 31 October 2016 (10 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
24 August 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 225,180
(4 pages)
24 August 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 225,180
(4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
13 April 2016Director's details changed for Mr Grant Murray Fraser on 19 March 2015 (2 pages)
13 April 2016Director's details changed for Mr Grant Murray Fraser on 19 March 2015 (2 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 225,179.5
(4 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 225,179.5
(4 pages)
5 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 225,179.50
(4 pages)
5 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 225,179.50
(4 pages)
5 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 225,179.50
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 225,179
(5 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 225,179
(5 pages)
20 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 225,179
(5 pages)
24 March 2015Registered office address changed from 6.3 Turnberry House 175 West George Street Glasgow G22 2LB Scotland to 6.3 Turnberry House 175 West George Street Glasgow G2 2LB on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 6.3 Turnberry House 175 West George Street Glasgow G22 2LB Scotland to 6.3 Turnberry House 175 West George Street Glasgow G2 2LB on 24 March 2015 (1 page)
23 March 2015Registered office address changed from 6.3 175 West George Street Glasgow G22 2LB Scotland to 6.3 Turnberry House 175 West George Street Glasgow G22 2LB on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 3 Turnberry House 175 West George Street Glasgow G22 2LB Scotland to 6.3 Turnberry House 175 West George Street Glasgow G22 2LB on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 6.3 Turnberry House 175 West George Street Glasgow Scotland to 6.3 Turnberry House 175 West George Street Glasgow G22 2LB on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 3 Turnberry House 175 West George Street Glasgow G22 2LB Scotland to 6.3 Turnberry House 175 West George Street Glasgow G22 2LB on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 6.3 Turnberry House 175 West George Street Glasgow Scotland to 6.3 Turnberry House 175 West George Street Glasgow G22 2LB on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 6.3 175 West George Street Glasgow G22 2LB Scotland to 6.3 Turnberry House 175 West George Street Glasgow G22 2LB on 23 March 2015 (1 page)
19 March 2015Registered office address changed from 190 West George Street Glasgow G2 2NR to 3 Turnberry House 175 West George Street Glasgow G22 2LB on 19 March 2015 (1 page)
19 March 2015Registered office address changed from 190 West George Street Glasgow G2 2NR to 3 Turnberry House 175 West George Street Glasgow G22 2LB on 19 March 2015 (1 page)
19 December 2014Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
19 December 2014Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
28 October 2014Statement of capital following an allotment of shares on 20 October 2014
  • GBP 225,179.00
(4 pages)
28 October 2014Statement of capital following an allotment of shares on 20 October 2014
  • GBP 225,179.00
(4 pages)
11 June 2014Change of share class name or designation (2 pages)
11 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 225,178
(4 pages)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision into 2000 ordinary shares of £0.05 01/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
11 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 225,178
(4 pages)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision into 2000 ordinary shares of £0.05 01/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
11 June 2014Sub-division of shares on 1 June 2014 (5 pages)
11 June 2014Sub-division of shares on 1 June 2014 (5 pages)
11 June 2014Change of share class name or designation (2 pages)
11 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 225,178
(4 pages)
11 June 2014Sub-division of shares on 1 June 2014 (5 pages)
15 May 2014Annual return made up to 6 April 2014 with a full list of shareholders (4 pages)
15 May 2014Annual return made up to 6 April 2014 with a full list of shareholders (4 pages)
15 May 2014Annual return made up to 6 April 2014 with a full list of shareholders (4 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 June 2013Appointment of Mr Iain Wilcox as a director (2 pages)
28 June 2013Appointment of Mr Iain Wilcox as a director (2 pages)
21 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
21 June 2013Director's details changed for Mr Grant Murray Fraser on 21 June 2013 (2 pages)
21 June 2013Registered office address changed from Hamilton House Strathaven Rural Centre Strathaven South Lanarkshire ML10 6SY Scotland on 21 June 2013 (1 page)
21 June 2013Registered office address changed from Hamilton House Strathaven Rural Centre Strathaven South Lanarkshire ML10 6SY Scotland on 21 June 2013 (1 page)
21 June 2013Director's details changed for Mr Grant Murray Fraser on 21 June 2013 (2 pages)
21 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
5 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)