Company NameCube Digital (Scotland) Ltd
DirectorsGary James Smillie and Carolann Smillie
Company StatusActive
Company NumberSC417116
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Gary James Smillie
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(1 month after company formation)
Appointment Duration12 years, 1 month
RolePrinter
Country of ResidenceScotland
Correspondence AddressBlock 2, Units 1/2 Glasgow Road Trading Estate
Blantyre
G72 0NJ
Scotland
Director NameMrs Carolann Smillie
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(7 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Director NameJames Ian Smillie
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(same day as company formation)
RoleCare Assistant
Country of ResidenceScotland
Correspondence Address16 Wilton Street
Coatbridge
ML5 2NU
Scotland

Location

Registered AddressCubewraps Argyle Crescent
Hillhouse Industrial Estate
Hamilton
ML3 9BQ
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

1 at £1Gary Smillie
100.00%
Ordinary

Financials

Year2014
Net Worth£343
Cash£1,887
Current Liabilities£19,628

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

29 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
7 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
27 March 2023Registered office address changed from Block 2, Units 1/2 Glasgow Road Trading Estate Blantyre G72 0NJ Scotland to Cubewraps Argyle Crescent Hillhouse Industrial Estate Hamilton ML3 9BQ on 27 March 2023 (1 page)
6 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
21 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
10 May 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
5 May 2021Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH Scotland to Block 2, Units 1/2 Glasgow Road Trading Estate Blantyre G72 0NJ on 5 May 2021 (1 page)
21 April 2021Resolutions
  • RES13 ‐ Share allotment approved 12/01/2021
(1 page)
19 April 2021Change of details for Mr Gary James Smillie as a person with significant control on 12 January 2021 (2 pages)
19 April 2021Statement of capital following an allotment of shares on 12 January 2021
  • GBP 100
(3 pages)
19 April 2021Confirmation statement made on 15 February 2021 with updates (5 pages)
19 April 2021Notification of Carolann Smillie as a person with significant control on 12 January 2021 (2 pages)
21 August 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
24 February 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
29 October 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
13 June 2019Director's details changed for Mrs Carolann Smillie on 13 June 2019 (2 pages)
13 June 2019Appointment of Mrs Carolann Smillie as a director on 6 April 2019 (2 pages)
20 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
21 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
16 March 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
11 May 2017Registered office address changed from C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT to 1 Cambuslang Court Glasgow G32 8FH on 11 May 2017 (1 page)
11 May 2017Registered office address changed from C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT to 1 Cambuslang Court Glasgow G32 8FH on 11 May 2017 (1 page)
6 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
17 August 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
17 August 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
15 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1
(3 pages)
7 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1
(3 pages)
26 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
22 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 1
(3 pages)
22 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 1
(3 pages)
5 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
4 March 2013Termination of appointment of James Smillie as a director (1 page)
4 March 2013Termination of appointment of James Smillie as a director (1 page)
27 March 2012Appointment of Mr Gary James Smillie as a director (2 pages)
27 March 2012Appointment of Mr Gary James Smillie as a director (2 pages)
15 February 2012Incorporation (36 pages)
15 February 2012Incorporation (36 pages)