DIGITAL I.T. AND COMMUNICATIONS (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

DIGITAL I.T. AND COMMUNICATIONS (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC339399

Incorporation date

10/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow G2 7DACopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2008)
dot icon19/01/2023
Final Gazette dissolved following liquidation
dot icon20/10/2022
Final account prior to dissolution in a winding-up by the court
dot icon09/07/2018
Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 2018-07-09
dot icon09/07/2018
Court order notice of winding up
dot icon09/07/2018
Notice of winding up order
dot icon18/06/2018
Appointment of a provisional liquidator
dot icon05/06/2018
Resolutions
dot icon31/05/2018
Registration of charge SC3393990003, created on 2018-05-14
dot icon21/05/2018
Registered office address changed from Exsel House Springhill Parkway Baillieston Glasgow G69 6GA Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 2018-05-21
dot icon11/05/2018
Termination of appointment of Michael John Wilson as a director on 2018-03-30
dot icon11/05/2018
Termination of appointment of John Stewart as a director on 2018-03-30
dot icon12/04/2018
Confirmation statement made on 2018-03-11 with updates
dot icon12/04/2018
Notification of Coralinn Llp as a person with significant control on 2017-03-13
dot icon11/04/2018
Satisfaction of charge SC3393990001 in full
dot icon11/04/2018
Satisfaction of charge SC3393990002 in full
dot icon12/03/2018
Registered office address changed from Exsel House Pavillion 5, Springhill Parkway Baillieston Glasgow G69 6GA Scotland to Exsel House Springhill Parkway Baillieston Glasgow G69 6GA on 2018-03-12
dot icon08/03/2018
Registered office address changed from Suite 1C Citypark Glasgow 368 Alexandra Parade Glasgow Lanarkshire G31 3AU Scotland to Exsel House Pavillion 5, Springhill Parkway Baillieston Glasgow G69 6GA on 2018-03-08
dot icon01/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-03-11 with updates
dot icon23/03/2017
Registration of charge SC3393990002, created on 2017-03-17
dot icon19/01/2017
Resolutions
dot icon16/01/2017
Statement of capital following an allotment of shares on 2017-01-13
dot icon16/01/2017
Appointment of Mr John Robert Wardlaw as a director on 2017-01-13
dot icon16/01/2017
Appointment of Mr John Stewart as a director on 2017-01-13
dot icon16/01/2017
Appointment of Mr Hugh Stewart as a director on 2017-01-13
dot icon20/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Termination of appointment of Michael George Meechan as a director on 2016-07-31
dot icon27/05/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon09/02/2016
Registered office address changed from West Penthouse Suites Citypark Glasgow Alexandra Parade Glasgow Lanarkshire G31 3AU to Suite 1C Citypark Glasgow 368 Alexandra Parade Glasgow Lanarkshire G31 3AU on 2016-02-09
dot icon05/09/2015
Registration of charge SC3393990001, created on 2015-09-01
dot icon10/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Appointment of Mr Michael George Meechan as a director on 2015-05-11
dot icon30/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/07/2014
Registered office address changed from Exsel House 2 Moorpark Avenue Muirhead Glasgow G69 9DZ to West Penthouse Suites Citypark Glasgow Alexandra Parade Glasgow Lanarkshire G31 3AU on 2014-07-17
dot icon06/05/2014
Termination of appointment of Bill Hawkes as a secretary
dot icon06/05/2014
Termination of appointment of Alex Mcenaney as a director
dot icon16/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/12/2013
Appointment of Mr Craig Armstrong as a director
dot icon05/12/2013
Appointment of Mr Thomas Mcdonald as a director
dot icon19/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon18/03/2010
Director's details changed for Alex Mcenaney on 2010-03-18
dot icon18/03/2010
Director's details changed for Michael Wilson on 2010-03-18
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/04/2009
Return made up to 11/03/09; full list of members
dot icon11/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2017
dot iconLast change occurred
30/03/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2017
dot iconNext account date
30/03/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIGITAL I.T. AND COMMUNICATIONS (SCOTLAND) LIMITED

DIGITAL I.T. AND COMMUNICATIONS (SCOTLAND) LIMITED is an(a) Dissolved company incorporated on 10/03/2008 with the registered office located at C/O Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow G2 7DA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIGITAL I.T. AND COMMUNICATIONS (SCOTLAND) LIMITED?

toggle

DIGITAL I.T. AND COMMUNICATIONS (SCOTLAND) LIMITED is currently Dissolved. It was registered on 10/03/2008 and dissolved on 19/01/2023.

Where is DIGITAL I.T. AND COMMUNICATIONS (SCOTLAND) LIMITED located?

toggle

DIGITAL I.T. AND COMMUNICATIONS (SCOTLAND) LIMITED is registered at C/O Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow G2 7DA.

What does DIGITAL I.T. AND COMMUNICATIONS (SCOTLAND) LIMITED do?

toggle

DIGITAL I.T. AND COMMUNICATIONS (SCOTLAND) LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for DIGITAL I.T. AND COMMUNICATIONS (SCOTLAND) LIMITED?

toggle

The latest filing was on 19/01/2023: Final Gazette dissolved following liquidation.