Company NameTb Digital Limited
DirectorsJonathan Boyle and Michael Goldie
Company StatusActive
Company NumberSC506292
CategoryPrivate Limited Company
Incorporation Date20 May 2015(8 years, 11 months ago)
Previous NameTb Sports Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Jonathan Boyle
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityScottish
StatusCurrent
Appointed20 May 2015(same day as company formation)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address26 Tannoch Drive
Cumbernauld
Glasgow
G67 2XX
Scotland
Director NameMr Michael Goldie
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2015(2 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Tannoch Drive
Cumbernauld
Glasgow
G67 2XX
Scotland

Location

Registered Address26 Tannoch Drive
Cumbernauld
Glasgow
G67 2XX
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardAbronhill, Kildrum and the Village
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 May 2023 (1 year ago)
Next Return Due20 May 2024 (2 weeks from now)

Filing History

17 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
16 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
17 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
27 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
18 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 May 2019 (6 pages)
6 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 May 2018 (7 pages)
7 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
7 May 2018Registered office address changed from Wilson Business Park Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland to 26 Tannoch Drive Cumbernauld Glasgow G67 2XX on 7 May 2018 (1 page)
26 February 2018Micro company accounts made up to 31 May 2017 (7 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
5 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-04
(3 pages)
5 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-04
(3 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(4 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(4 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(4 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(4 pages)
10 December 2015Registered office address changed from 82 Whitelees Road 82 Whitelees Road Cumbernauld G67 3NJ Scotland to Wilson Business Park Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 82 Whitelees Road 82 Whitelees Road Cumbernauld G67 3NJ Scotland to Wilson Business Park Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 10 December 2015 (1 page)
4 November 2015Director's details changed for Mr Jonny Boyle on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Mr Jonny Boyle on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Mr Jonny Boyle on 4 November 2015 (2 pages)
7 September 2015Appointment of Mr Michael Goldie as a director on 10 August 2015 (2 pages)
7 September 2015Appointment of Mr Michael Goldie as a director on 10 August 2015 (2 pages)
20 May 2015Incorporation
Statement of capital on 2015-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 May 2015Incorporation
Statement of capital on 2015-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)