CHESS DIGITAL LIMITED

Register to unlock more data on OkredoRegister

CHESS DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC296800

Incorporation date

08/02/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 2/3 2nd Floor, 48 West George Street, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2006)
dot icon09/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon04/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon04/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon04/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon04/02/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon02/10/2025
Termination of appointment of Mark Roy Lightfoot as a secretary on 2025-09-19
dot icon02/10/2025
Appointment of Mr John Richard Mark Btesh as a secretary on 2025-09-19
dot icon26/08/2025
Termination of appointment of Mark Roy Lightfoot as a director on 2025-08-26
dot icon04/02/2025
Accounts for a small company made up to 2024-04-30
dot icon29/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon29/02/2024
Accounts for a small company made up to 2023-04-30
dot icon06/02/2024
Resolutions
dot icon06/02/2024
Memorandum and Articles of Association
dot icon01/02/2024
Registration of charge SC2968000005, created on 2024-01-31
dot icon31/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon07/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon02/02/2023
Accounts for a small company made up to 2022-04-30
dot icon23/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon31/01/2022
Full accounts made up to 2021-04-30
dot icon02/07/2021
Accounts for a small company made up to 2020-04-30
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon19/11/2020
Registered office address changed from Suite 5001 Abbey Mill Business Centre 12 Seedhill Road Paisley PA1 1JS Scotland to Suite 2/3 2nd Floor 48 West George Street Glasgow G2 1BP on 2020-11-19
dot icon18/11/2020
Registered office address changed from Dunnock House 63 Dunnock House Dunfermline KY11 8QE Scotland to Suite 2/3 2nd Floor 48 West George Street Glasgow G2 1BP on 2020-11-18
dot icon17/11/2020
Registered office address changed from Suite 5001 Abbey Mill Business Centre 12 Seedhill Road Paisley PA1 1JS Scotland to Suite 2/3 2nd Floor 48 West George Street Glasgow G2 1BP on 2020-11-17
dot icon07/09/2020
Auditor's resignation
dot icon28/01/2020
Full accounts made up to 2019-04-30
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon02/09/2019
Termination of appointment of Alan Cassidy as a director on 2019-09-02
dot icon11/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon05/02/2019
Full accounts made up to 2018-04-30
dot icon17/09/2018
Registered office address changed from 17 Glasgow Road Paisley PA1 3QS to Suite 2/3 2nd Floor 48 West George Street Glasgow G2 1BP on 2018-09-17
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon13/11/2017
Full accounts made up to 2017-04-30
dot icon13/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon09/02/2017
Full accounts made up to 2016-04-30
dot icon18/11/2016
Termination of appointment of Ian Graham Warnock as a director on 2016-11-18
dot icon09/06/2016
Appointment of Mr Alan Cassidy as a director on 2016-06-01
dot icon09/06/2016
Appointment of Mr Mark Roy Lightfoot as a secretary on 2016-06-01
dot icon09/06/2016
Termination of appointment of Tina Velarde-Pollock as a secretary on 2016-06-01
dot icon10/05/2016
Certificate of change of name
dot icon29/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon06/01/2016
Current accounting period extended from 2016-03-31 to 2016-04-30
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/09/2015
Appointment of Mr John Richard Mark Btesh as a director on 2015-08-21
dot icon21/09/2015
Termination of appointment of Patricia Weatherall as a secretary on 2015-08-21
dot icon21/09/2015
Appointment of Mrs Tina Velarde-Pollock as a secretary on 2015-08-21
dot icon21/09/2015
Appointment of Mr Charles David Pollock as a director on 2015-08-21
dot icon21/09/2015
Appointment of Mr Mark Lightfoot as a director on 2015-08-21
dot icon21/09/2015
Appointment of Mr Stephen Dracup as a director on 2015-08-21
dot icon18/09/2015
Termination of appointment of John Ogilvie as a director on 2015-08-21
dot icon18/09/2015
Termination of appointment of Richard Ian Gillies as a director on 2015-08-21
dot icon18/09/2015
Termination of appointment of Alan Cassidy as a director on 2015-08-21
dot icon18/08/2015
Cancellation of shares. Statement of capital on 2014-10-20
dot icon18/08/2015
Cancellation of shares. Statement of capital on 2014-09-30
dot icon18/08/2015
Purchase of own shares.
dot icon18/08/2015
Purchase of own shares.
dot icon06/08/2015
Resolutions
dot icon05/08/2015
Satisfaction of charge 1 in full
dot icon03/08/2015
Statement of capital following an allotment of shares on 2012-03-31
dot icon11/07/2015
Appointment of Mr Richard Ian Gillies as a director on 2015-05-10
dot icon17/04/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2014
Appointment of Mr Alan Cassidy as a director on 2014-10-22
dot icon19/12/2014
Termination of appointment of Alan Milligan as a director on 2014-10-22
dot icon28/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon28/03/2014
Appointment of Mr Alan Milligan as a director on 2013-09-25
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon04/04/2013
Director's details changed for Mr Ian Graham Warnock on 2012-04-01
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/11/2012
Termination of appointment of Damian Mcauley as a director on 2012-09-14
dot icon19/04/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon29/03/2012
Appointment of Mr Damian Mcauley as a director on 2010-11-04
dot icon29/03/2012
Appointment of Mrs Patricia Weatherall as a secretary on 2011-11-04
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon10/03/2011
Director's details changed for John Ogilvie on 2011-01-31
dot icon17/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/04/2010
Termination of appointment of Charles Sweeney as a director
dot icon02/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon03/02/2010
Accounts for a small company made up to 2009-03-31
dot icon30/01/2010
Termination of appointment of Laura Christie as a secretary
dot icon19/01/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon19/01/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon19/01/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 4
dot icon09/02/2009
Return made up to 08/02/09; full list of members
dot icon02/02/2009
Accounts for a small company made up to 2008-03-31
dot icon16/12/2008
Appointment Terminated Director guido bicocchi
dot icon03/09/2008
Secretary appointed laura ellen christie
dot icon01/08/2008
Secretary appointed laura christie
dot icon01/07/2008
Director appointed john ogilvie
dot icon01/07/2008
Appointment Terminated Secretary deborah boyle
dot icon14/05/2008
Return made up to 08/02/08; full list of members
dot icon31/01/2008
Resolutions
dot icon26/09/2007
Accounts for a small company made up to 2007-03-31
dot icon21/02/2007
Return made up to 08/02/07; full list of members
dot icon02/02/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon11/07/2006
Secretary resigned
dot icon11/07/2006
New secretary appointed
dot icon11/07/2006
Registered office changed on 11/07/06 from:\ dalmore house 310 st vincent street glasgow strathclyde G2 5QR
dot icon21/06/2006
Alterations to a floating charge
dot icon21/06/2006
Alterations to a floating charge
dot icon21/06/2006
Alterations to a floating charge
dot icon17/06/2006
Alterations to a floating charge
dot icon02/05/2006
Ad 21/04/06--------- £ si [email protected]=98 £ ic 2/100
dot icon26/04/2006
Partic of mort/charge *
dot icon26/04/2006
Partic of mort/charge *
dot icon26/04/2006
Partic of mort/charge *
dot icon25/04/2006
Certificate of change of name
dot icon25/04/2006
Resolutions
dot icon25/04/2006
S-div 10/04/06
dot icon25/04/2006
Resolutions
dot icon21/04/2006
Partic of mort/charge *
dot icon13/04/2006
Director resigned
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon08/02/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£111,883.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
508.80K
-
0.00
111.88K
-
2021
0
508.80K
-
0.00
111.88K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

508.80K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

111.88K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pollock, Charles David
Director
21/08/2015 - Present
54
Btesh, John Richard Mark
Director
21/08/2015 - Present
32
Lightfoot, Mark Roy
Director
21/08/2015 - 26/08/2025
31
Dracup, Stephen David Michael
Director
21/08/2015 - Present
21
Lightfoot, Mark Roy
Secretary
01/06/2016 - 19/09/2025
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESS DIGITAL LIMITED

CHESS DIGITAL LIMITED is an(a) Active company incorporated on 08/02/2006 with the registered office located at Suite 2/3 2nd Floor, 48 West George Street, Glasgow G2 1BP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESS DIGITAL LIMITED?

toggle

CHESS DIGITAL LIMITED is currently Active. It was registered on 08/02/2006 .

Where is CHESS DIGITAL LIMITED located?

toggle

CHESS DIGITAL LIMITED is registered at Suite 2/3 2nd Floor, 48 West George Street, Glasgow G2 1BP.

What does CHESS DIGITAL LIMITED do?

toggle

CHESS DIGITAL LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CHESS DIGITAL LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-27 with no updates.