Company NameDonut Pig Digital Marketing Ltd
DirectorsShaun Moat and Kay Elaine Perry
Company StatusActive
Company NumberSC496718
CategoryPrivate Limited Company
Incorporation Date3 February 2015(9 years, 2 months ago)
Previous Names3RD Pixel Ltd and Donut Pig Digital Media Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Shaun Moat
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 519, 3 Fitzroy Place 1/1, Sauchiehall Stree
Glasgow
G3 7RH
Scotland
Director NameMs Kay Elaine Perry
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 519, 3 Fitzroy Place 1/1, Sauchiehall Stree
Glasgow
G3 7RH
Scotland
Director NameMr Duncan Johnston
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address139 Pluscarden Road
Elgin
Morayshire
IV30 1SU
Scotland
Director NameMr Colin Ewan Campbell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarley Spey Street
Garmouth
Fochabers
IV32 7NH
Scotland

Location

Registered AddressOffice 519, 3 Fitzroy Place 1/1, Sauchiehall Street
Glasgow
G3 7RH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

21 February 2024Confirmation statement made on 3 February 2024 with updates (4 pages)
21 February 2024Change of details for Ms Kay Elaine Perry as a person with significant control on 1 February 2024 (2 pages)
21 February 2024Change of details for Mr Shaun Moat as a person with significant control on 1 February 2024 (2 pages)
21 February 2024Director's details changed for Ms Kay Elaine Perry on 1 February 2024 (2 pages)
21 February 2024Director's details changed for Mr Shaun Moat on 1 February 2024 (2 pages)
20 February 2024Director's details changed for Ms Kay Elaine Perry on 1 February 2024 (2 pages)
20 February 2024Director's details changed for Mr Shaun Moat on 1 February 2024 (2 pages)
10 January 2024Registered office address changed from Office 519 Fitzroy Place 1/1, Sauchiehall Street, Glasgow G3 7RH Scotland to Office 519, 3 Fitzroy Place 1/1, Sauchiehall Street Glasgow G3 7RH on 10 January 2024 (1 page)
10 January 2024Change of details for Mr Shaun Moat as a person with significant control on 10 January 2024 (2 pages)
10 January 2024Change of details for Ms Kay Elaine Perry as a person with significant control on 10 January 2024 (2 pages)
9 January 2024Registered office address changed from Park House Centre South Street Elgin Moray IV30 1JB Scotland to Office 519 Fitzroy Place 1/1, Sauchiehall Street, Glasgow G3 7RH on 9 January 2024 (1 page)
8 January 2024Company name changed 3RD pixel LTD\certificate issued on 08/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-05
(3 pages)
28 August 2023Micro company accounts made up to 31 March 2023 (6 pages)
7 February 2023Confirmation statement made on 3 February 2023 with updates (4 pages)
3 October 2022Micro company accounts made up to 31 March 2022 (6 pages)
9 March 2022Confirmation statement made on 3 February 2022 with updates (5 pages)
19 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
19 July 2021Registered office address changed from Kintail House Beechwood Business Park Inverness Highland IV2 3BW Scotland to Park House Centre South Street Elgin Moray IV30 1JB on 19 July 2021 (1 page)
11 May 2021Director's details changed for Mr Shaun Moat on 11 May 2021 (2 pages)
11 May 2021Change of details for Mr Shaun Moat as a person with significant control on 11 May 2021 (2 pages)
26 April 2021Registered office address changed from 8 Kinloss Park Kinloss Forres Moray IV36 3XJ Scotland to Kintail House Beechwood Business Park Inverness Highland IV2 3BW on 26 April 2021 (1 page)
24 March 2021Registered office address changed from The Tower 103 High Street Elgin IV30 1EB United Kingdom to 8 Kinloss Park Kinloss Forres Moray IV36 3XJ on 24 March 2021 (1 page)
10 March 2021Termination of appointment of Colin Ewan Campbell as a director on 10 March 2021 (1 page)
10 March 2021Appointment of Mr Shaun Moat as a director on 10 March 2021 (2 pages)
10 March 2021Appointment of Ms Kay Elaine Perry as a director on 10 March 2021 (2 pages)
10 March 2021Cessation of Colin Ewan Campbell as a person with significant control on 10 March 2021 (1 page)
10 March 2021Notification of Kay Elaine Perry as a person with significant control on 10 March 2021 (2 pages)
10 March 2021Notification of Shaun Moat as a person with significant control on 10 March 2021 (2 pages)
15 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 March 2020 (5 pages)
14 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 April 2018Termination of appointment of Duncan Johnston as a director on 7 April 2018 (1 page)
9 April 2018Cessation of Duncan Johnston as a person with significant control on 7 April 2018 (1 page)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Director's details changed for Mr Duncan Johnston on 13 November 2015 (2 pages)
16 February 2016Director's details changed for Mr Duncan Johnston on 13 November 2015 (2 pages)
4 February 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
4 February 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
3 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-03
  • GBP 100
(23 pages)
3 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-03
  • GBP 100
(23 pages)