Glasgow
G2 4SQ
Scotland
Director Name | Mr Cameron Mitchell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(1 year, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 2015) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | The Queens House 29 St. Vincent Place Glasgow G1 2DT Scotland |
Website | www.digitalconnextions.com |
---|
Registered Address | 163 Bath Street Glasgow G2 4SQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Kirsty Mitchell 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 week, 6 days from now) |
10 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
1 April 2019 | Cessation of Kirsty Mitchell as a person with significant control on 1 April 2019 (1 page) |
1 April 2019 | Notification of Skillz Miner Group Limited as a person with significant control on 1 April 2019 (2 pages) |
21 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
22 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
1 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
25 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
21 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
1 June 2015 | Termination of appointment of Cameron Mitchell as a director on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from The Queens House 29 st. Vincent Place Glasgow G1 2DT to 163 Bath Street Glasgow G2 4SQ on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from The Queens House 29 st. Vincent Place Glasgow G1 2DT to 163 Bath Street Glasgow G2 4SQ on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Cameron Mitchell as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Cameron Mitchell as a director on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from The Queens House 29 st. Vincent Place Glasgow G1 2DT to 163 Bath Street Glasgow G2 4SQ on 1 June 2015 (1 page) |
7 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
17 February 2015 | Registered office address changed from C/O C/O Senscot Legal 43 Bath Street Glasgow G2 1HW to The Queens House 29 St. Vincent Place Glasgow G1 2DT on 17 February 2015 (1 page) |
17 February 2015 | Director's details changed for Mrs Kirsty Mitchell on 17 April 2013 (2 pages) |
17 February 2015 | Director's details changed for Mrs Kirsty Mitchell on 17 April 2013 (2 pages) |
17 February 2015 | Registered office address changed from C/O C/O Senscot Legal 43 Bath Street Glasgow G2 1HW to The Queens House 29 St. Vincent Place Glasgow G1 2DT on 17 February 2015 (1 page) |
17 February 2015 | Appointment of Mr Cameron Mitchell as a director on 1 July 2014 (2 pages) |
17 February 2015 | Appointment of Mr Cameron Mitchell as a director on 1 July 2014 (2 pages) |
17 February 2015 | Director's details changed for Mrs Kirsty Mitchell on 17 April 2013 (2 pages) |
17 February 2015 | Director's details changed for Mrs Kirsty Mitchell on 17 April 2013 (2 pages) |
17 February 2015 | Appointment of Mr Cameron Mitchell as a director on 1 July 2014 (2 pages) |
14 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
14 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
18 November 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
18 November 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
2 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
17 April 2013 | Incorporation
|
17 April 2013 | Incorporation
|