Company NameDigital Technologies Group Limited
Company StatusActive
Company NumberSC612793
CategoryPrivate Limited Company
Incorporation Date6 November 2018(5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David John Armour
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3, Century Court Riverside Way
Riverside Business Park
Irvine
KA11 5DJ
Scotland
Director NameMr Ian Murray Allan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(2 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3, Century Court Riverside Way
Riverside Business Park
Irvine
KA11 5DJ
Scotland
Director NameDr Clive Elton Badman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed30 January 2019(2 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3, Century Court Riverside Way
Riverside Business Park
Irvine
KA11 5DJ
Scotland
Director NameMr Ian Houston Campbell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3, Century Court Riverside Way
Riverside Business Park
Irvine
KA11 5DJ
Scotland
Director NameMr David Wilson Tudor
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3, Century Court Riverside Way
Riverside Business Park
Irvine
KA11 5DJ
Scotland
Director NameMr Steven Kenny
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3, Century Court Riverside Way
Riverside Business Park
Irvine
KA11 5DJ
Scotland
Director NameMr Ian Kirk Allan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 30 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAyrshire Innovation Centre 2 Cockburn Place
Riverside Business Park
Irvine
KA11 5DA
Scotland
Director NameMr Martin James Welsh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 3, Century Court Riverside Way
Riverside Business Park
Irvine
KA11 5DJ
Scotland

Location

Registered AddressSuite 3, Century Court Riverside Way
Riverside Business Park
Irvine
KA11 5DJ
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
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 Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Filing History

19 June 2023Total exemption full accounts made up to 31 May 2022 (5 pages)
24 April 2023Appointment of Mr Steven Kenny as a director on 1 April 2023 (2 pages)
24 April 2023Statement of capital following an allotment of shares on 1 April 2023
  • GBP 807
(5 pages)
24 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 April 2023Memorandum and Articles of Association (25 pages)
24 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
16 March 2023Cancellation of shares. Statement of capital on 1 February 2023
  • GBP 766.6
(6 pages)
7 March 2023Memorandum and Articles of Association (22 pages)
7 March 2023Withdrawal of a person with significant control statement on 7 March 2023 (2 pages)
7 March 2023Notification of David Wilson Tudor as a person with significant control on 1 February 2023 (2 pages)
7 March 2023Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 March 2023Notification of Ian Murray Allan as a person with significant control on 1 February 2023 (2 pages)
19 February 2023Termination of appointment of Martin James Welsh as a director on 1 February 2023 (1 page)
19 February 2023Confirmation statement made on 18 February 2023 with updates (6 pages)
23 November 2022Registered office address changed from Ayrshire Innovation Centre 2 Cockburn Place Riverside Business Park Irvine KA11 5DA United Kingdom to Suite 3, Century Court Riverside Way Riverside Business Park Irvine KA11 5DJ on 23 November 2022 (1 page)
3 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 31 May 2021 (5 pages)
30 April 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
8 February 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
18 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 December 2020Notification of a person with significant control statement (2 pages)
16 December 2020Cessation of Martin James Welsh as a person with significant control on 30 November 2020 (1 page)
16 December 2020Cessation of Ian Murray Allan as a person with significant control on 30 November 2020 (1 page)
16 December 2020Cessation of David Wilson Tudor as a person with significant control on 30 November 2020 (1 page)
16 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 999.9
(5 pages)
9 July 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
14 April 2020Previous accounting period shortened from 30 November 2019 to 31 May 2019 (3 pages)
2 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
27 February 2020Appointment of Mr Ian Houston Campbell as a director on 31 January 2020 (2 pages)
27 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
27 February 2020Notification of David Wilson Tudor as a person with significant control on 31 January 2020 (2 pages)
27 February 2020Appointment of Dr David Wilson Tudor as a director on 31 January 2020 (2 pages)
27 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 899.1
(5 pages)
18 February 2019Appointment of Mr Ian Murray Allan as a director on 30 January 2019 (2 pages)
18 February 2019Termination of appointment of Ian Kirk Allan as a director on 30 January 2019 (1 page)
18 February 2019Cessation of Ian Kirk Allan as a person with significant control on 30 January 2019 (1 page)
18 February 2019Notification of Ian Murray Allan as a person with significant control on 30 January 2019 (2 pages)
18 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
11 February 2019Appointment of Mr Ian Kirk Allan as a director on 30 January 2019 (2 pages)
11 February 2019Cessation of Clive Elton Badman as a person with significant control on 30 January 2019 (1 page)
11 February 2019Statement of capital following an allotment of shares on 30 January 2019
  • GBP 523.4
(4 pages)
11 February 2019Change of details for Mr Martin James Welsh as a person with significant control on 30 January 2019 (2 pages)
11 February 2019Notification of Ian Allan as a person with significant control on 30 January 2019 (2 pages)
7 February 2019Change of share class name or designation (4 pages)
7 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
5 February 2019Notification of Clive Elton Badman as a person with significant control on 30 January 2019 (2 pages)
5 February 2019Appointment of Clive Elton Badman as a director on 30 January 2019 (2 pages)
5 February 2019Statement of capital following an allotment of shares on 30 January 2019
  • GBP 382.5
(3 pages)
5 February 2019Appointment of Mr Martin James Welsh as a director on 30 January 2019 (2 pages)
5 February 2019Cessation of David John Armour as a person with significant control on 30 January 2019 (1 page)
5 February 2019Notification of Martin James Miller Welsh as a person with significant control on 30 January 2019 (2 pages)
4 February 2019Sub-division of shares on 30 January 2019 (6 pages)
4 February 2019Resolutions
  • RES13 ‐ Subdivision ordinary share of £1 into 10 ordinary shares of £0.10 each 30/01/2019
(2 pages)
6 November 2018Incorporation
Statement of capital on 2018-11-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)