Kilcullen
County Kildare
Ireland
Director Name | Mr Simon Alasdair Woods |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2018(4 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 49 Burnbrae Road Linwood, Paisley Renfrewshire PA3 3BD Scotland |
Director Name | Mrs Nicola Alexander |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Willock Street Kilmarnock Ayrshire KA1 4HE Scotland |
Director Name | Mr Thomas Hogg |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Willock Street Kilmarnock Ayrshire KA1 4HE Scotland |
Director Name | Mr Ralph Maurice Lodge |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Willock Street Kilmarnock Ayrshire KA1 4HE Scotland |
Director Name | Mr David John Simpson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Willock Street Kilmarnock Ayrshire KA1 4HE Scotland |
Director Name | Mr Lewis Thomson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Willock Street Kilmarnock Ayrshire KA1 4HE Scotland |
Secretary Name | Mrs Nicola Alexander |
---|---|
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Willock Street Kilmarnock Ayrshire KA1 4HE Scotland |
Director Name | Mr Scott Hugh Cairns |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 June 2015) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Burnbrae Road Linwood, Paisley Renfrewshire PA3 3BD Scotland |
Director Name | Mr Michael Thomas Tracey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Burnbrae Road Linwood Paisley Renfrewshire PA3 3BD Scotland |
Director Name | Ms Jane Claire Stewart |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 September 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 49 Burnbrae Road Linwood, Paisley Renfrewshire PA3 3BD Scotland |
Director Name | Mr Bill Joseph Power |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Burnbrae Road Linwood Paisley Renfrewshire PA3 3BD Scotland |
Director Name | Mr Graeme James McDonald |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Burnbrae Road Linwood, Paisley Renfrewshire PA3 3BD Scotland |
Director Name | Mr Thomas Davy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 November 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 49 Burnbrae Road Linwood, Paisley Renfrewshire PA3 3BD Scotland |
Secretary Name | Jane Claire Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 September 2017) |
Role | Company Director |
Correspondence Address | 49 Burnbrae Road Linwood, Paisley Renfrewshire PA3 3BD Scotland |
Website | digitsiteservices.co.uk |
---|---|
Telephone | 01505 850116 |
Telephone region | Johnstone |
Registered Address | 49 Burnbrae Road Linwood, Paisley Renfrewshire PA3 3BD Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Houston, Crosslee & Linwood |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | Digit Resource Management Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,327,378 |
Gross Profit | £1,485,294 |
Net Worth | £936,775 |
Cash | £131,237 |
Current Liabilities | £1,204,772 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 4 weeks from now) |
2 August 2017 | Delivered on: 16 August 2017 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
13 March 2020 | Termination of appointment of Graeme James Mcdonald as a director on 13 March 2020 (1 page) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 December 2019 | Full accounts made up to 31 March 2019 (23 pages) |
28 February 2019 | Termination of appointment of Bill Joseph Power as a director on 28 February 2019 (1 page) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 December 2018 | Full accounts made up to 31 March 2018 (22 pages) |
31 October 2018 | Company name changed digit resource management LTD\certificate issued on 31/10/18
|
31 October 2018 | Resolutions
|
13 April 2018 | Appointment of Mr Simon Alasdair Woods as a director on 26 March 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
6 December 2017 | Termination of appointment of Jane Claire Stewart as a secretary on 7 September 2017 (1 page) |
6 December 2017 | Termination of appointment of Jane Claire Stewart as a director on 18 September 2017 (1 page) |
6 December 2017 | Termination of appointment of Jane Claire Stewart as a director on 18 September 2017 (1 page) |
6 December 2017 | Termination of appointment of Jane Claire Stewart as a secretary on 7 September 2017 (1 page) |
16 August 2017 | Registration of charge SC4478070001, created on 2 August 2017 (25 pages) |
16 August 2017 | Registration of charge SC4478070001, created on 2 August 2017 (25 pages) |
12 June 2017 | Termination of appointment of Michael Thomas Tracey as a director on 30 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Michael Thomas Tracey as a director on 30 May 2017 (1 page) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
14 December 2016 | Appointment of Mr Thomas Walsh as a director on 15 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Thomas Davy as a director on 15 November 2016 (1 page) |
14 December 2016 | Appointment of Mr Thomas Walsh as a director on 15 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Thomas Davy as a director on 15 November 2016 (1 page) |
3 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
4 April 2016 | Termination of appointment of Scott Hugh Cairns as a director on 12 June 2015 (1 page) |
4 April 2016 | Termination of appointment of Scott Hugh Cairns as a director on 12 June 2015 (1 page) |
15 February 2016 | Auditor's resignation (1 page) |
15 February 2016 | Auditor's resignation (1 page) |
2 February 2016 | Auditor's resignation (1 page) |
2 February 2016 | Auditor's resignation (1 page) |
1 February 2016 | Auditor's resignation (1 page) |
1 February 2016 | Auditor's resignation (1 page) |
11 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
11 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
22 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
31 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
6 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
4 September 2013 | Appointment of Bill Joseph Power as a director (3 pages) |
4 September 2013 | Appointment of Scott Hugh Cairns as a director (3 pages) |
4 September 2013 | Appointment of Bill Joseph Power as a director (3 pages) |
4 September 2013 | Appointment of Thomas Davy as a director (3 pages) |
4 September 2013 | Appointment of Scott Hugh Cairns as a director (3 pages) |
4 September 2013 | Appointment of Thomas Davy as a director (3 pages) |
4 September 2013 | Appointment of Michael Thomas Tracey as a director (3 pages) |
4 September 2013 | Appointment of Michael Thomas Tracey as a director (3 pages) |
21 August 2013 | Termination of appointment of David Simpson as a director (2 pages) |
21 August 2013 | Appointment of Jane Claire Stewart as a secretary (3 pages) |
21 August 2013 | Termination of appointment of Thomas Hogg as a director (2 pages) |
21 August 2013 | Appointment of Jane Claire Stewart as a director (3 pages) |
21 August 2013 | Registered office address changed from 1 Willock Street Kilmarnock Ayrshire KA1 4HE United Kingdom on 21 August 2013 (2 pages) |
21 August 2013 | Termination of appointment of Nicola Alexander as a secretary (2 pages) |
21 August 2013 | Termination of appointment of Nicola Alexander as a director (2 pages) |
21 August 2013 | Termination of appointment of Nicola Alexander as a director (2 pages) |
21 August 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
21 August 2013 | Termination of appointment of Thomas Hogg as a director (2 pages) |
21 August 2013 | Appointment of Jane Claire Stewart as a secretary (3 pages) |
21 August 2013 | Termination of appointment of David Simpson as a director (2 pages) |
21 August 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
21 August 2013 | Termination of appointment of Lewis Thomson as a director (2 pages) |
21 August 2013 | Termination of appointment of Nicola Alexander as a secretary (2 pages) |
21 August 2013 | Appointment of Mr Graeme James Mcdonald as a director (3 pages) |
21 August 2013 | Appointment of Jane Claire Stewart as a director (3 pages) |
21 August 2013 | Termination of appointment of Lewis Thomson as a director (2 pages) |
21 August 2013 | Appointment of Mr Graeme James Mcdonald as a director (3 pages) |
21 August 2013 | Termination of appointment of Ralph Lodge as a director (2 pages) |
21 August 2013 | Termination of appointment of Ralph Lodge as a director (2 pages) |
21 August 2013 | Registered office address changed from 1 Willock Street Kilmarnock Ayrshire KA1 4HE United Kingdom on 21 August 2013 (2 pages) |
16 April 2013 | Incorporation (44 pages) |
16 April 2013 | Incorporation (44 pages) |