Company NameDigital Placemaking Limited
DirectorStephen Park Brown
Company StatusActive
Company NumberSC582972
CategoryPrivate Limited Company
Incorporation Date4 December 2017(6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Park Brown
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarn House Earn Avenue
Righead Business Park
Bellshill
ML4 3LW
Scotland
Secretary NameMr George Kerr Cross
StatusCurrent
Appointed04 December 2017(same day as company formation)
RoleCompany Director
Correspondence AddressEarn House Earn Avenue
Righead Business Park
Bellshill
ML4 3LW
Scotland
Director NameMr Brian Devlin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEarn House Earn Avenue
Righead Business Park
Bellshill
ML4 3LW
Scotland

Location

Registered AddressEarn House Earn Avenue
Righead Business Park
Bellshill
ML4 3LW
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Charges

6 March 2019Delivered on: 14 March 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

9 January 2024Confirmation statement made on 3 December 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
7 September 2023Change of details for Nvt Computing Limited as a person with significant control on 4 December 2022 (2 pages)
5 September 2023Change of details for Nvt Computing Limited as a person with significant control on 5 September 2023 (2 pages)
6 January 2023Confirmation statement made on 3 December 2022 with updates (5 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
9 May 2022Termination of appointment of Brian Devlin as a director on 9 May 2022 (1 page)
7 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 March 2019Registration of charge SC5829720001, created on 6 March 2019 (16 pages)
10 January 2019Confirmation statement made on 3 December 2018 with no updates (3 pages)
5 December 2017Director's details changed for Mr Brian Devlin on 4 December 2017 (2 pages)
4 December 2017Incorporation
Statement of capital on 2017-12-04
  • GBP 100
(30 pages)