Company NameDi Agency Ltd
DirectorWilliam Andrew Craig
Company StatusActive
Company NumberSC408915
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 7 months ago)
Previous NameGlasgoweb Limited

Business Activity

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

Director

Director NameMr William Andrew Craig
Date of BirthJune 1982 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed06 October 2011(same day as company formation)
RoleWeb Designer
Country of ResidenceScotland
Correspondence AddressIndia Of Inchinnan India Of Inchinnan
Greenock Road
Renfrew
PA4 9LH
Scotland

Contact

Websitewww.glasgoweb.co.uk/
Telephone0141 2490728
Telephone regionGlasgow

Location

Registered AddressIndia Of Inchinnan India Of Inchinnan
Greenock Road
Renfrew
PA4 9LH
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

70 at £1William Craig
70.00%
Ordinary
30 at £1Karen Craig
30.00%
Ordinary

Financials

Year2014
Net Worth£16,073
Cash£37,742
Current Liabilities£46,563

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return6 October 2023 (6 months, 4 weeks ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Charges

14 January 2019Delivered on: 18 January 2019
Persons entitled: Business Loans Scotland

Classification: A registered charge
Particulars: Over the whole of the property which is or may from time to time while this instrument is in force be comprised in the property and undertaking of the said di agency limited.
Outstanding

Filing History

3 March 2021Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 3 March 2021 (1 page)
16 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
1 October 2020Registered office address changed from 144 West Regent Street Glasgow G2 2RQ Scotland to 8 Leven Place Erskine PA8 6AS on 1 October 2020 (1 page)
1 October 2020Director's details changed for Mr William Craig on 1 October 2020 (2 pages)
1 October 2020Registered office address changed from 8 Leven Place Erskine PA8 6AS Scotland to 11 Somerset Place Glasgow G3 7JT on 1 October 2020 (1 page)
16 March 2020Micro company accounts made up to 30 September 2019 (5 pages)
21 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
18 January 2019Registration of charge SC4089150001, created on 14 January 2019 (8 pages)
14 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
3 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
9 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 February 2016Registered office address changed from 98 West George Street Glasgow G2 1PJ to 144 West Regent Street Glasgow G2 2RQ on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 98 West George Street Glasgow G2 1PJ to 144 West Regent Street Glasgow G2 2RQ on 15 February 2016 (1 page)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
14 July 2015Company name changed glasgoweb LIMITED\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
(3 pages)
14 July 2015Company name changed glasgoweb LIMITED\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
(3 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
6 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 June 2013Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
17 June 2013Registered office address changed from 98 West George Street 98 West George Street Glasgow G2 1PJ Scotland on 17 June 2013 (1 page)
17 June 2013Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
17 June 2013Registered office address changed from 98 West George Street 98 West George Street Glasgow G2 1PJ Scotland on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 98 West George Street Glasgow G2 1PJ Scotland on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 98 West George Street Glasgow G2 1PJ Scotland on 17 June 2013 (1 page)
8 May 2013Registered office address changed from 98 West George Street 3Rd Floor Glasgow City of Glasgow G2 1PJ on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 98 West George Street 3Rd Floor Glasgow City of Glasgow G2 1PJ on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 98 West George Street 3Rd Floor Glasgow City of Glasgow G2 1PJ on 8 May 2013 (1 page)
24 April 2013Registered office address changed from 151 West George Street Glasgow City of Glasgow G2 2JJ on 24 April 2013 (2 pages)
24 April 2013Registered office address changed from 151 West George Street Glasgow City of Glasgow G2 2JJ on 24 April 2013 (2 pages)
11 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
11 December 2012Registered office address changed from Suite 4 3B 52 St Enoch Square Premises Glasgow G1 4AA United Kingdom on 11 December 2012 (2 pages)
11 December 2012Registered office address changed from Suite 4 3B 52 St Enoch Square Premises Glasgow G1 4AA United Kingdom on 11 December 2012 (2 pages)
11 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
11 December 2012Director's details changed for Mr William Craig on 1 October 2012 (2 pages)
11 December 2012Director's details changed for Mr William Craig on 1 October 2012 (2 pages)
11 December 2012Director's details changed for Mr William Craig on 1 October 2012 (2 pages)
11 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)