DIGITAL TECHNOLOGIES GROUP LIMITED

Register to unlock more data on OkredoRegister

DIGITAL TECHNOLOGIES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC612793

Incorporation date

06/11/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 3, Century Court Riverside Way, Riverside Business Park, Irvine KA11 5DJCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2018)
dot icon25/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon17/02/2026
Micro company accounts made up to 2025-05-31
dot icon11/12/2025
Cessation of David Wilson Tudor as a person with significant control on 2025-11-13
dot icon11/12/2025
Cessation of Ian Murray Allan as a person with significant control on 2025-11-13
dot icon11/12/2025
Notification of Dtg Tradeco Limited as a person with significant control on 2025-11-13
dot icon31/10/2025
Registration of charge SC6127930001, created on 2025-10-20
dot icon09/04/2025
Total exemption full accounts made up to 2024-05-31
dot icon12/07/2024
Purchase of own shares.
dot icon20/06/2024
Cancellation of shares. Statement of capital on 2024-06-07
dot icon17/06/2024
Resolutions
dot icon13/06/2024
Resolutions
dot icon12/06/2024
Termination of appointment of Ian Houston Campbell as a director on 2024-06-07
dot icon12/06/2024
Statement of capital following an allotment of shares on 2024-06-07
dot icon04/03/2024
Confirmation statement made on 2024-02-18 with updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon19/06/2023
Total exemption full accounts made up to 2022-05-31
dot icon24/04/2023
Appointment of Mr Steven Kenny as a director on 2023-04-01
dot icon24/04/2023
Resolutions
dot icon24/04/2023
Memorandum and Articles of Association
dot icon24/04/2023
Statement of capital following an allotment of shares on 2023-04-01
dot icon24/03/2023
Purchase of own shares.
dot icon16/03/2023
Cancellation of shares. Statement of capital on 2023-02-01
dot icon07/03/2023
Memorandum and Articles of Association
dot icon07/03/2023
Resolutions
dot icon07/03/2023
Resolutions
dot icon07/03/2023
Withdrawal of a person with significant control statement on 2023-03-07
dot icon07/03/2023
Notification of David Wilson Tudor as a person with significant control on 2023-02-01
dot icon07/03/2023
Notification of Ian Murray Allan as a person with significant control on 2023-02-01
dot icon18/02/2023
Termination of appointment of Martin James Welsh as a director on 2023-02-01
dot icon18/02/2023
Confirmation statement made on 2023-02-18 with updates
dot icon23/11/2022
Registered 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 2022-11-23
dot icon03/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon10/08/2021
Total exemption full accounts made up to 2021-05-31
dot icon30/04/2021
Confirmation statement made on 2021-02-18 with updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/12/2020
Resolutions
dot icon16/12/2020
Notification of a person with significant control statement
dot icon16/12/2020
Cessation of Martin James Welsh as a person with significant control on 2020-11-30
dot icon16/12/2020
Cessation of David Wilson Tudor as a person with significant control on 2020-11-30
dot icon16/12/2020
Cessation of Ian Murray Allan as a person with significant control on 2020-11-30
dot icon16/12/2020
Statement of capital following an allotment of shares on 2020-11-30
dot icon09/07/2020
Total exemption full accounts made up to 2019-05-31
dot icon14/04/2020
Previous accounting period shortened from 2019-11-30 to 2019-05-31
dot icon02/03/2020
Resolutions
dot icon27/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon27/02/2020
Notification of David Wilson Tudor as a person with significant control on 2020-01-31
dot icon27/02/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon27/02/2020
Appointment of Mr Ian Houston Campbell as a director on 2020-01-31
dot icon27/02/2020
Appointment of Dr David Wilson Tudor as a director on 2020-01-31
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon18/02/2019
Appointment of Mr Ian Murray Allan as a director on 2019-01-30
dot icon18/02/2019
Termination of appointment of Ian Kirk Allan as a director on 2019-01-30
dot icon18/02/2019
Notification of Ian Murray Allan as a person with significant control on 2019-01-30
dot icon18/02/2019
Cessation of Ian Kirk Allan as a person with significant control on 2019-01-30
dot icon11/02/2019
Statement of capital following an allotment of shares on 2019-01-30
dot icon11/02/2019
Notification of Ian Allan as a person with significant control on 2019-01-30
dot icon11/02/2019
Change of details for Mr Martin James Welsh as a person with significant control on 2019-01-30
dot icon11/02/2019
Cessation of Clive Elton Badman as a person with significant control on 2019-01-30
dot icon11/02/2019
Appointment of Mr Ian Kirk Allan as a director on 2019-01-30
dot icon07/02/2019
Change of share class name or designation
dot icon07/02/2019
Resolutions
dot icon05/02/2019
Notification of Martin James Miller Welsh as a person with significant control on 2019-01-30
dot icon05/02/2019
Notification of Clive Elton Badman as a person with significant control on 2019-01-30
dot icon05/02/2019
Cessation of David John Armour as a person with significant control on 2019-01-30
dot icon05/02/2019
Appointment of Mr Martin James Welsh as a director on 2019-01-30
dot icon05/02/2019
Appointment of Clive Elton Badman as a director on 2019-01-30
dot icon05/02/2019
Statement of capital following an allotment of shares on 2019-01-30
dot icon04/02/2019
Sub-division of shares on 2019-01-30
dot icon04/02/2019
Resolutions
dot icon06/11/2018
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-12.30 % *

* during past year

Cash in Bank

£14,995.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
219.15K
-
0.00
1.52K
-
2022
0
318.28K
-
0.00
17.10K
-
2023
0
341.60K
-
0.00
15.00K
-
2023
0
341.60K
-
0.00
15.00K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

341.60K £Ascended7.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.00K £Descended-12.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Badman, Clive Elton
Director
30/01/2019 - Present
7
Mr Ian Murray Allan
Director
30/01/2019 - Present
9
Campbell, Ian Houston
Director
31/01/2020 - 07/06/2024
5
Welsh, Martin James
Director
29/01/2019 - 31/01/2023
12
Armour, David John
Director
06/11/2018 - Present
44

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIGITAL TECHNOLOGIES GROUP LIMITED

DIGITAL TECHNOLOGIES GROUP LIMITED is an(a) Active company incorporated on 06/11/2018 with the registered office located at Suite 3, Century Court Riverside Way, Riverside Business Park, Irvine KA11 5DJ. There are currently 5 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 TECHNOLOGIES GROUP LIMITED?

toggle

DIGITAL TECHNOLOGIES GROUP LIMITED is currently Active. It was registered on 06/11/2018 .

Where is DIGITAL TECHNOLOGIES GROUP LIMITED located?

toggle

DIGITAL TECHNOLOGIES GROUP LIMITED is registered at Suite 3, Century Court Riverside Way, Riverside Business Park, Irvine KA11 5DJ.

What does DIGITAL TECHNOLOGIES GROUP LIMITED do?

toggle

DIGITAL TECHNOLOGIES GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DIGITAL TECHNOLOGIES GROUP LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-18 with no updates.