5 Renfield Street
Glasgow
G2 5EZ
Scotland
Director Name | Mr Iain Wilcox |
---|---|
Date of Birth | July 1985 (Born 37 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 June 2013(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Communications |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Forsyth House 5 Renfield Street Glasgow G2 5EZ Scotland |
Website | digitonic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 5304080 |
Telephone region | Glasgow |
Registered Address | 4th Floor Forsyth House 5 Renfield Street Glasgow G2 5EZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
20 at £562.5 | Nigel King 5.00% Ordinary B |
---|---|
200 at £562.5 | Jonathan O'keefe 49.96% Ordinary B |
105 at £562.5 | Nazareth Shamlian 26.23% Ordinary B |
75 at £562.5 | Jamie Brazier 18.74% Ordinary B |
2k at £0.05 | Grant Murray Fraser 0.05% Ordinary A |
1.2k at £0.05 | Iain James Wilcox 0.03% Ordinary A |
280 at £0.05 | Gemma Fraser 0.01% Ordinary A |
40 at £0.02 | Lynsay Cameron 0.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £167,270 |
Cash | £313,726 |
Current Liabilities | £512,826 |
Latest Accounts | 31 October 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 April 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2023 (3 weeks, 4 days from now) |
13 December 2022 | Delivered on: 15 December 2022 Persons entitled: Bpc UK Lending Dac Classification: A registered charge Outstanding |
---|---|
13 December 2022 | Delivered on: 15 December 2022 Persons entitled: Bpc UK Lending Dac Classification: A registered charge Outstanding |
31 October 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
---|---|
26 May 2021 | Resolutions
|
16 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
12 July 2019 | Registered 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 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
9 April 2019 | Confirmation statement made on 6 April 2019 with updates (7 pages) |
18 March 2019 | Change of share class name or designation (2 pages) |
18 March 2019 | Memorandum and Articles of Association (33 pages) |
18 March 2019 | Resolutions
|
14 February 2019 | Notification of Iain James Wilcox as a person with significant control on 6 April 2016 (2 pages) |
11 February 2019 | Memorandum and Articles of Association (33 pages) |
11 January 2019 | Change of share class name or designation (2 pages) |
11 January 2019 | Resolutions
|
11 January 2019 | Change of share class name or designation (2 pages) |
11 January 2019 | Resolutions
|
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
24 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
22 August 2017 | Amended total exemption small company accounts made up to 31 October 2016 (10 pages) |
22 August 2017 | Amended total exemption small company accounts made up to 31 October 2016 (10 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
24 August 2016 | Statement of capital following an allotment of shares on 8 August 2016
|
24 August 2016 | Statement of capital following an allotment of shares on 8 August 2016
|
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Director's details changed for Mr Grant Murray Fraser on 19 March 2015 (2 pages) |
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Director's details changed for Mr Grant Murray Fraser on 19 March 2015 (2 pages) |
5 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
5 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
5 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
24 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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) |
19 March 2015 | Registered 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 2015 | Registered 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 2014 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
19 December 2014 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
28 October 2014 | Statement of capital following an allotment of shares on 20 October 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 20 October 2014
|
11 June 2014 | Resolutions
|
11 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
11 June 2014 | Sub-division of shares on 1 June 2014 (5 pages) |
11 June 2014 | Change of share class name or designation (2 pages) |
11 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
11 June 2014 | Sub-division of shares on 1 June 2014 (5 pages) |
11 June 2014 | Resolutions
|
11 June 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
11 June 2014 | Sub-division of shares on 1 June 2014 (5 pages) |
11 June 2014 | Change of share class name or designation (2 pages) |
15 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders (4 pages) |
15 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders (4 pages) |
15 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 June 2013 | Appointment of Mr Iain Wilcox as a director (2 pages) |
28 June 2013 | Appointment of Mr Iain Wilcox as a director (2 pages) |
21 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Director's details changed for Mr Grant Murray Fraser on 21 June 2013 (2 pages) |
21 June 2013 | Registered office address changed from Hamilton House Strathaven Rural Centre Strathaven South Lanarkshire ML10 6SY Scotland on 21 June 2013 (1 page) |
21 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Director's details changed for Mr Grant Murray Fraser on 21 June 2013 (2 pages) |
21 June 2013 | Registered office address changed from Hamilton House Strathaven Rural Centre Strathaven South Lanarkshire ML10 6SY Scotland on 21 June 2013 (1 page) |
5 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
6 April 2011 | Incorporation
|
6 April 2011 | Incorporation
|