Company NameSublime Digital Limited
Company StatusActive
Company NumberSC565267
CategoryPrivate Limited Company
Incorporation Date6 May 2017(7 years ago)

Business Activity

Section CManufacturing
SIC 26702Manufacture of photographic and cinematographic equipment
Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Martin Michael McDonnell
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVirginia Court
Glasgow
Strathclyde
G1 1TE
Scotland
Director NameMr Christopher Campbell Bryson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVirginia Court
Glasgow
G1 1TE
Scotland
Director NameMr Issam Jaber Charrouf
Date of BirthApril 1976 (Born 48 years ago)
NationalitySwedish
StatusCurrent
Appointed21 June 2018(1 year, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address54 Miller Street
Glasgow
G1 1DT
Scotland
Director NameMr Mark Russell Anderson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Miller Street
Glasgow
G1 1DT
Scotland
Director NameMr Tariq Asmar
Date of BirthNovember 1979 (Born 44 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed11 February 2022(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address54 Miller Street
Glasgow
G1 1DT
Scotland
Director NameMr Scott William Grant
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Miller Street
Glasgow
G1 1DT
Scotland

Location

Registered Address54 Miller Street
Glasgow
G1 1DT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 May 2023 (1 year ago)
Next Return Due19 May 2024 (1 week, 4 days from now)

Filing History

25 August 2023Total exemption full accounts made up to 30 April 2023 (12 pages)
5 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
10 May 2022Confirmation statement made on 5 May 2022 with updates (5 pages)
7 March 2022Appointment of Mr Mark Russell Anderson as a director on 11 February 2022 (2 pages)
4 March 2022Appointment of Mr Tariq Asmar as a director on 11 February 2022 (2 pages)
22 February 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
7 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
30 July 2020Termination of appointment of Scott William Grant as a director on 30 July 2020 (1 page)
18 May 2020Confirmation statement made on 5 May 2020 with updates (5 pages)
24 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
27 June 2019Cessation of Christopher Campbell Bryson as a person with significant control on 19 June 2019 (3 pages)
27 June 2019Statement of capital following an allotment of shares on 19 June 2019
  • GBP 410
(3 pages)
27 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2019Cessation of Jonathan Knox as a person with significant control on 19 June 2019 (3 pages)
20 May 2019Confirmation statement made on 5 May 2019 with updates (5 pages)
6 March 2019Particulars of variation of rights attached to shares (2 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
11 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 January 2019Change of share class name or designation (2 pages)
11 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
19 December 2018Statement of capital following an allotment of shares on 19 November 2018
  • GBP 395.1
(3 pages)
6 August 2018Appointment of Mr Issam Jaber Charrouf as a director on 21 June 2018 (2 pages)
3 August 2018Statement of capital following an allotment of shares on 21 June 2018
  • GBP 391
(3 pages)
8 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
18 January 2018Registered office address changed from 20 South Frederick Street Glasgow G1 1HJ Scotland to 54 Miller Street Glasgow G1 1DT on 18 January 2018 (1 page)
15 January 2018Director's details changed for Mr Christopher Campbell Bryson on 9 January 2018 (2 pages)
15 January 2018Change of details for Jonathan Knox as a person with significant control on 9 January 2018 (2 pages)
15 January 2018Director's details changed for Mr Martin Michael Mcdonnell on 9 January 2018 (2 pages)
15 January 2018Director's details changed for Mr Scott William Grant on 9 January 2018 (2 pages)
15 January 2018Change of details for Mr Christopher Campbell Bryson as a person with significant control on 9 January 2018 (2 pages)
15 January 2018Change of details for Mr Martin Michael Mcdonnell as a person with significant control on 9 January 2018 (2 pages)
24 November 2017Current accounting period shortened from 31 May 2018 to 30 April 2018 (1 page)
24 November 2017Current accounting period shortened from 31 May 2018 to 30 April 2018 (1 page)
18 May 2017Registered office address changed from Soluis Studios 20 South Frederick Street Glasgow G1 1HG Scotland to 20 South Frederick Street Glasgow G1 1HJ on 18 May 2017 (1 page)
18 May 2017Registered office address changed from Soluis Studios 20 South Frederick Street Glasgow G1 1HG Scotland to 20 South Frederick Street Glasgow G1 1HJ on 18 May 2017 (1 page)
6 May 2017Incorporation
Statement of capital on 2017-05-06
  • GBP 350
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
6 May 2017Incorporation
Statement of capital on 2017-05-06
  • GBP 350
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)