DIGITAL BOUTIQUE LONDON LIMITED

Register to unlock more data on OkredoRegister

DIGITAL BOUTIQUE LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC390620

Incorporation date

20/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Duke Street, Hamilton ML3 7DTCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2010)
dot icon08/04/2026
Registered office address changed from Suite 6 (2F30) 2 Commercial Street Edinburgh EH6 6JA Scotland to 14 Duke Street Hamilton ML3 7DT on 2026-04-08
dot icon24/02/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon24/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/03/2021
Particulars of variation of rights attached to shares
dot icon05/03/2021
Change of share class name or designation
dot icon04/03/2021
Second filing of Confirmation Statement dated 2016-12-20
dot icon04/03/2021
Memorandum and Articles of Association
dot icon04/03/2021
Resolutions
dot icon08/02/2021
Confirmation statement made on 2020-12-20 with updates
dot icon29/01/2021
Change of details for Mr Alistair Anthony Macneil as a person with significant control on 2020-03-01
dot icon29/01/2021
Change of details for Mr Gurdeep Landa as a person with significant control on 2020-03-01
dot icon29/01/2021
Director's details changed for Mr Alistair Anthony Macneil on 2020-03-01
dot icon29/01/2021
Notification of Alistair Anthony Macneil as a person with significant control on 2020-03-01
dot icon28/01/2021
Statement of capital following an allotment of shares on 2020-03-01
dot icon28/01/2021
Statement of capital following an allotment of shares on 2020-03-01
dot icon28/01/2021
Statement of capital following an allotment of shares on 2020-03-01
dot icon28/01/2021
Statement of capital following an allotment of shares on 2020-03-01
dot icon28/01/2021
Appointment of Mr Alistair Anthony Macneil as a director on 2020-03-01
dot icon15/12/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon03/12/2020
Director's details changed for Mr Gurdeep Landa on 2020-11-30
dot icon03/12/2020
Change of details for Mr Gurdeep Singh Landa as a person with significant control on 2020-11-30
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/02/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/08/2019
Resolutions
dot icon08/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon08/01/2019
Registered office address changed from 29 Constitution Street Edinburgh EH6 7BS to Suite 6 (2F30) 2 Commercial Street Edinburgh EH6 6JA on 2019-01-08
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon30/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/02/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon29/02/2016
Director's details changed for Gurdeep Landa on 2015-12-01
dot icon25/11/2015
Registered office address changed from 7 Dalkeith Road Mews Edinburgh EH16 5GA to 29 Constitution Street Edinburgh EH6 7BS on 2015-11-25
dot icon28/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon11/05/2013
Compulsory strike-off action has been discontinued
dot icon19/04/2013
First Gazette notice for compulsory strike-off
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/04/2012
Compulsory strike-off action has been discontinued
dot icon18/04/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon18/04/2012
Director's details changed for Gurdeep Landa on 2011-08-01
dot icon18/04/2012
Registered office address changed from 8 Albany Street Edinburgh Edinburgh Midlothian EH1 3QB Scotland on 2012-04-18
dot icon13/04/2012
First Gazette notice for compulsory strike-off
dot icon20/12/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+35.92 % *

* during past year

Cash in Bank

£43,037.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.71K
-
0.00
59.45K
-
2022
0
2.95K
-
0.00
31.66K
-
2023
0
3.83K
-
0.00
43.04K
-
2023
0
3.83K
-
0.00
43.04K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.83K £Ascended30.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.04K £Ascended35.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Landa, Gurdeep
Director
20/12/2010 - Present
4
Macneil, Alistair Anthony
Director
01/03/2020 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 DIGITAL BOUTIQUE LONDON LIMITED

DIGITAL BOUTIQUE LONDON LIMITED is an(a) Active company incorporated on 20/12/2010 with the registered office located at 14 Duke Street, Hamilton ML3 7DT. There are currently 2 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 DIGITAL BOUTIQUE LONDON LIMITED?

toggle

DIGITAL BOUTIQUE LONDON LIMITED is currently Active. It was registered on 20/12/2010 .

Where is DIGITAL BOUTIQUE LONDON LIMITED located?

toggle

DIGITAL BOUTIQUE LONDON LIMITED is registered at 14 Duke Street, Hamilton ML3 7DT.

What does DIGITAL BOUTIQUE LONDON LIMITED do?

toggle

DIGITAL BOUTIQUE LONDON LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DIGITAL BOUTIQUE LONDON LIMITED?

toggle

The latest filing was on 08/04/2026: Registered office address changed from Suite 6 (2F30) 2 Commercial Street Edinburgh EH6 6JA Scotland to 14 Duke Street Hamilton ML3 7DT on 2026-04-08.