Company NameDigit Resource Management Holdings Ltd
DirectorsThomas Joseph Walsh and Simon Alasdair Woods
Company StatusActive
Company NumberSC447622
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Thomas Joseph Walsh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed15 November 2016(3 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Calverstown
Kilcullen
County Kildare
Ireland
Director NameMr Simon Alasdair Woods
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(4 years, 11 months after company formation)
Appointment Duration6 years
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address49 Burnbrae Road
Linwood, Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameMr Thomas Hogg
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address1 Willock Street
Kilmarnock
Ayrshire
KA1 4HE
Scotland
Director NameMrs Nicola Alexander
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood, Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameMr Ralph Maurice Lodge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Burnbrae Road
Linwood, Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameMr David John Simpson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood, Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameMr Lewis Thomson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood, Paisley
Renfrewshire
PA3 3BD
Scotland
Secretary NameMrs Nicola Alexander
StatusResigned
Appointed16 April 2013(1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 August 2013)
RoleCompany Director
Correspondence Address49 Burnbrae Road
Linwood, Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameMr Scott Hugh Cairns
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 12 June 2015)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Burnbrae Road
Linwood
Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameMr Michael Thomas Tracey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(3 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood
Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameMs Jane Claire Stewart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 18 September 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood, Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameMr Bill Joseph Power
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2013(3 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood
Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameMr Graeme James McDonald
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(3 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Burnbrae Road
Linwood, Paisley
Renfrewshire
PA3 3BD
Scotland
Director NameMr Thomas Davy
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2013(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address49 Burnbrae Road
Linwood
Paisley
Renfrewshire
PA3 3BD
Scotland
Secretary NameJane Claire Stewart
NationalityBritish
StatusResigned
Appointed07 August 2013(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 07 September 2017)
RoleCompany Director
Correspondence Address49 Burnbrae Road
Linwood, Paisley
Renfrewshire
PA3 3BD
Scotland

Contact

Websitewilliamtraceygroup.com

Location

Registered Address49 Burnbrae Road
Linwood, Paisley
Renfrewshire
PA3 3BD
Scotland
ConstituencyPaisley and Renfrewshire South
WardHouston, Crosslee & Linwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1William Tracey LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,288,416
Cash£36

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Charges

2 August 2017Delivered on: 16 August 2017
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
2 August 2017Delivered on: 16 August 2017
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 March 2020Termination of appointment of Graeme James Mcdonald as a director on 13 March 2020 (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 January 2020Accounts for a dormant company made up to 31 March 2019 (14 pages)
28 February 2019Termination of appointment of Bill Joseph Power as a director on 28 February 2019 (1 page)
9 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
8 January 2019Change of details for William Tracey Limited as a person with significant control on 31 October 2018 (2 pages)
17 December 2018Full accounts made up to 31 March 2018 (17 pages)
29 June 2018Director's details changed for Mr Bill Joseph Power on 29 June 2018 (2 pages)
13 April 2018Appointment of Mr Simon Alasdair Woods as a director on 26 March 2018 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
6 December 2017Termination of appointment of Jane Claire Stewart as a secretary on 7 September 2017 (1 page)
6 December 2017Termination of appointment of Jane Claire Stewart as a director on 18 September 2017 (1 page)
6 December 2017Termination of appointment of Jane Claire Stewart as a secretary on 7 September 2017 (1 page)
6 December 2017Termination of appointment of Jane Claire Stewart as a director on 18 September 2017 (1 page)
16 August 2017Registration of charge SC4476220001, created on 2 August 2017 (25 pages)
16 August 2017Registration of charge SC4476220002, created on 2 August 2017 (28 pages)
16 August 2017Registration of charge SC4476220002, created on 2 August 2017 (28 pages)
16 August 2017Registration of charge SC4476220001, created on 2 August 2017 (25 pages)
12 June 2017Termination of appointment of Michael Thomas Tracey as a director on 30 May 2017 (1 page)
12 June 2017Termination of appointment of Michael Thomas Tracey as a director on 30 May 2017 (1 page)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
20 December 2016Full accounts made up to 31 March 2016 (14 pages)
20 December 2016Full accounts made up to 31 March 2016 (14 pages)
14 December 2016Termination of appointment of Thomas Davy as a director on 15 November 2016 (1 page)
14 December 2016Appointment of Mr Thomas Walsh as a director on 15 November 2016 (2 pages)
14 December 2016Termination of appointment of Thomas Davy as a director on 15 November 2016 (1 page)
14 December 2016Appointment of Mr Thomas Walsh as a director on 15 November 2016 (2 pages)
3 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 40
(8 pages)
3 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 40
(8 pages)
4 April 2016Termination of appointment of Scott Hugh Cairns as a director on 12 June 2015 (1 page)
4 April 2016Termination of appointment of Scott Hugh Cairns as a director on 12 June 2015 (1 page)
15 February 2016Auditor's resignation (1 page)
15 February 2016Auditor's resignation (1 page)
2 February 2016Auditor's resignation (1 page)
2 February 2016Auditor's resignation (1 page)
1 February 2016Auditor's resignation (1 page)
1 February 2016Auditor's resignation (1 page)
24 September 2015Full accounts made up to 31 March 2015 (12 pages)
24 September 2015Full accounts made up to 31 March 2015 (12 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 40
(9 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 40
(9 pages)
31 December 2014Full accounts made up to 31 March 2014 (12 pages)
31 December 2014Full accounts made up to 31 March 2014 (12 pages)
16 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 40
(10 pages)
16 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 40
(10 pages)
4 September 2013Appointment of Michael Thomas Tracey as a director (3 pages)
4 September 2013Appointment of Bill Joseph Power as a director (3 pages)
4 September 2013Appointment of Bill Joseph Power as a director (3 pages)
4 September 2013Appointment of Scott Hugh Cairns as a director (3 pages)
4 September 2013Appointment of Thomas Davy as a director (3 pages)
4 September 2013Appointment of Thomas Davy as a director (3 pages)
4 September 2013Appointment of Michael Thomas Tracey as a director (3 pages)
4 September 2013Appointment of Scott Hugh Cairns as a director (3 pages)
21 August 2013Termination of appointment of Nicola Alexander as a secretary (2 pages)
21 August 2013Appointment of Mrs Jane Claire Stewart as a director (3 pages)
21 August 2013Termination of appointment of Ralph Lodge as a director (2 pages)
21 August 2013Registered office address changed from 1 Willock Street Kilmarnock Ayrshire KA1 4HE United Kingdom on 21 August 2013 (2 pages)
21 August 2013Appointment of Mr Graeme James Mcdonald as a director (3 pages)
21 August 2013Termination of appointment of David Simpson as a director (2 pages)
21 August 2013Termination of appointment of Nicola Alexander as a director (2 pages)
21 August 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
21 August 2013Termination of appointment of Lewis Thomson as a director (2 pages)
21 August 2013Appointment of Jane Claire Stewart as a secretary (3 pages)
21 August 2013Termination of appointment of Thomas Hogg as a director (2 pages)
21 August 2013Termination of appointment of Lewis Thomson as a director (2 pages)
21 August 2013Appointment of Mrs Jane Claire Stewart as a director (3 pages)
21 August 2013Registered office address changed from 1 Willock Street Kilmarnock Ayrshire KA1 4HE United Kingdom on 21 August 2013 (2 pages)
21 August 2013Termination of appointment of Thomas Hogg as a director (2 pages)
21 August 2013Termination of appointment of Nicola Alexander as a secretary (2 pages)
21 August 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
21 August 2013Termination of appointment of Ralph Lodge as a director (2 pages)
21 August 2013Appointment of Mr Graeme James Mcdonald as a director (3 pages)
21 August 2013Termination of appointment of David Simpson as a director (2 pages)
21 August 2013Termination of appointment of Nicola Alexander as a director (2 pages)
21 August 2013Appointment of Jane Claire Stewart as a secretary (3 pages)
7 May 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 40.00
(4 pages)
7 May 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 40.00
(4 pages)
18 April 2013Appointment of Mr Ralph Maurice Lodge as a director (2 pages)
18 April 2013Appointment of Mr Lewis Thomson as a director (2 pages)
18 April 2013Appointment of Mr Lewis Thomson as a director (2 pages)
18 April 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 April 2013Appointment of Mrs Nicola Alexander as a director (2 pages)
18 April 2013Appointment of Mr David John Simpson as a director (2 pages)
18 April 2013Appointment of Mrs Nicola Alexander as a secretary (1 page)
18 April 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 April 2013Appointment of Mr Ralph Maurice Lodge as a director (2 pages)
18 April 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 20
(5 pages)
18 April 2013Appointment of Mr David John Simpson as a director (2 pages)
18 April 2013Appointment of Mrs Nicola Alexander as a director (2 pages)
18 April 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 20
(5 pages)
18 April 2013Appointment of Mrs Nicola Alexander as a secretary (1 page)
15 April 2013Incorporation (39 pages)
15 April 2013Incorporation (39 pages)