Company NameKetchup Digital Ltd
DirectorDavid John Muir
Company StatusActive
Company NumberSC427845
CategoryPrivate Limited Company
Incorporation Date9 July 2012(11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr David John Muir
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Hillfoot Street
Glasgow
G31 2NB
Scotland

Contact

Websitewww.ketchupdigital.com/
Email address[email protected]
Telephone0141 5301460
Telephone regionGlasgow

Location

Registered Address19 Muirpark Drive
Glasgow
G64 1RB
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs South

Shareholders

1 at £1David John Muir
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

19 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
29 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
9 August 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
29 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
2 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
15 June 2021Registered office address changed from Tara House 46 Bath Street Glasgow G2 1HG to 19 Muirpark Drive Glasgow G64 1RB on 15 June 2021 (1 page)
14 June 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
11 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
11 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
10 May 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
28 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
30 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
19 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 August 2015Registered office address changed from 74 York Street Glasgow G2 8JX to Tara House 46 Bath Street Glasgow G2 1HG on 14 August 2015 (1 page)
14 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
14 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
14 August 2015Director's details changed for Mr David John Muir on 26 May 2015 (2 pages)
14 August 2015Registered office address changed from 74 York Street Glasgow G2 8JX to Tara House 46 Bath Street Glasgow G2 1HG on 14 August 2015 (1 page)
14 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
14 August 2015Director's details changed for Mr David John Muir on 26 May 2015 (2 pages)
11 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Director's details changed for Mr David John Muir on 1 April 2014 (2 pages)
18 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Director's details changed for Mr David John Muir on 1 April 2014 (2 pages)
18 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Director's details changed for Mr David John Muir on 1 April 2014 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 February 2014Registered office address changed from 10 Otago Street Glasgow G12 8JH Scotland on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 10 Otago Street Glasgow G12 8JH Scotland on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 10 Otago Street Glasgow G12 8JH Scotland on 7 February 2014 (1 page)
3 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-03
  • GBP 1
(3 pages)
3 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-03
  • GBP 1
(3 pages)
3 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-03
  • GBP 1
(3 pages)
22 May 2013Registered office address changed from 27 St Machans Way Lennoxtown Glasgow G66 7HG Scotland on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 27 St Machans Way Lennoxtown Glasgow G66 7HG Scotland on 22 May 2013 (1 page)
9 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)