DIGITASLBI LIMITED

Register to unlock more data on OkredoRegister

DIGITASLBI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC177425

Incorporation date

21/07/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh EH3 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1997)
dot icon06/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon25/04/2025
Appointment of Mr Matthew Bryan Lodder as a director on 2025-04-08
dot icon04/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/04/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon28/11/2024
Termination of appointment of Juanita Maree Draude as a director on 2024-11-06
dot icon28/11/2024
Appointment of Sam Hawkey as a director on 2024-11-07
dot icon04/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon11/01/2024
Director's details changed for Ms Jennifer Anne Berry on 2024-01-11
dot icon31/08/2023
Appointment of Ms Demet Ikiler as a director on 2023-08-09
dot icon30/08/2023
Termination of appointment of Gerard Paul Boyle as a director on 2023-08-09
dot icon10/07/2023
Full accounts made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon27/04/2023
Appointment of Ms Juanita Maree Draude as a director on 2023-04-19
dot icon21/04/2023
Termination of appointment of Christopher Kay as a director on 2023-04-19
dot icon27/02/2023
Appointment of Ms Jennifer Anne Berry as a director on 2023-01-13
dot icon10/02/2023
Termination of appointment of Danielle Bassil as a director on 2023-01-13
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon20/06/2022
Appointment of Mr Christopher Kay as a director on 2022-05-24
dot icon20/06/2022
Termination of appointment of Magnus Djaba Djaba as a director on 2022-05-24
dot icon23/02/2022
Registered office address changed from 58 C/O Brodies Llp Morrison Street,Capital Square Edinburgh EH3 8BP Scotland to C/O Brodies Llp Capital Square, 58 Morrison Street Edinburgh EH3 8BP on 2022-02-23
dot icon23/02/2022
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA Scotland to 58 C/O Brodies Llp Morrison Street,Capital Square Edinburgh EH3 8BP on 2022-02-23
dot icon12/07/2021
Full accounts made up to 2020-12-31
dot icon09/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon01/07/2021
Appointment of Mr Magnus Djaba Djaba as a director on 2021-06-24
dot icon30/06/2021
Termination of appointment of Graeham Stuart Sampson as a director on 2021-06-24
dot icon24/12/2020
Amended full accounts made up to 2019-12-31
dot icon15/09/2020
Full accounts made up to 2019-12-31
dot icon28/07/2020
Confirmation statement made on 2020-06-22 with updates
dot icon30/06/2020
Appointment of Philippa Muwanga as a secretary on 2020-06-16
dot icon30/06/2020
Termination of appointment of Joanne Munis as a secretary on 2020-06-16
dot icon04/11/2019
Registered office address changed from 51 Timber Bush Edinburgh EH6 6QH to 15 Atholl Crescent Edinburgh EH3 8HA on 2019-11-04
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon11/09/2019
Change of details for Mms Uk Holdings Limited as a person with significant control on 2019-02-20
dot icon23/08/2019
Appointment of Mr Gerard Paul Boyle as a director on 2019-08-06
dot icon22/08/2019
Appointment of Mr Graeham Stuart Sampson as a director on 2019-08-06
dot icon22/08/2019
Termination of appointment of Nicole Pruesse as a director on 2019-08-06
dot icon22/08/2019
Termination of appointment of Sue Frogley as a director on 2019-08-06
dot icon28/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon28/02/2019
Termination of appointment of Nicola Raj as a secretary on 2019-02-15
dot icon04/10/2018
Notification of Mms Uk Holdings Limited as a person with significant control on 2018-09-28
dot icon04/10/2018
Cessation of Lbi Uk Holding Limited as a person with significant control on 2018-09-28
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon23/07/2018
Appointment of Ms Danielle Bassil as a director on 2018-07-12
dot icon23/07/2018
Termination of appointment of Michael Islip as a director on 2018-07-12
dot icon03/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon06/06/2018
Appointment of Ms Nicole Pruesse as a director on 2018-05-23
dot icon06/06/2018
Appointment of Ms Sue Frogley as a director on 2018-05-23
dot icon06/06/2018
Termination of appointment of Thomas Elkan Boisen as a director on 2018-05-23
dot icon06/06/2018
Termination of appointment of Ewen Cameron Sturgeon as a director on 2018-05-23
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon12/06/2017
Appointment of Ms Nicola Raj as a secretary on 2017-06-07
dot icon26/01/2017
Termination of appointment of Raj Basran as a secretary on 2017-01-18
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon04/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon05/11/2015
Appointment of Mr Michael Islip as a director on 2015-09-25
dot icon01/10/2015
Termination of appointment of Anil Raghavan Pillai as a director on 2015-09-25
dot icon07/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon16/04/2015
Satisfaction of charge 7 in full
dot icon10/04/2015
Termination of appointment of Sarah Anne Bailey as a secretary on 2015-04-02
dot icon10/04/2015
Appointment of Miss Joanne Munis as a secretary on 2015-04-07
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon02/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon02/07/2014
Director's details changed for Mr Thomas Elkan Boisen on 2014-07-02
dot icon02/07/2014
Director's details changed for Mr Ewen Cameron Sturgeon on 2014-07-02
dot icon02/07/2014
Director's details changed for Mr Anil Raghavan Pillai on 2014-07-02
dot icon02/07/2014
Secretary's details changed for Mrs Raj Basran on 2014-07-02
dot icon02/07/2014
Registered office address changed from 51 Timberbush Edinburgh EH6 6QH on 2014-07-02
dot icon27/05/2014
Certificate of change of name
dot icon24/03/2014
Appointment of Mrs Sarah Anne Bailey as a secretary
dot icon24/03/2014
Termination of appointment of Simon Latarche as a secretary
dot icon15/11/2013
Resolutions
dot icon15/11/2013
Auditor's resignation
dot icon06/11/2013
Appointment of Mrs Raj Basran as a secretary
dot icon05/11/2013
Miscellaneous
dot icon11/10/2013
Full accounts made up to 2012-12-31
dot icon04/10/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon14/03/2013
Termination of appointment of Lyndsay Menzies as a director
dot icon05/09/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon09/08/2012
Full accounts made up to 2011-12-31
dot icon13/03/2012
Appointment of Mr Anil Raghavan Pillai as a director
dot icon12/03/2012
Termination of appointment of Cameron Barr as a secretary
dot icon21/02/2012
Termination of appointment of Richard Tan as a director
dot icon23/11/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 6
dot icon21/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon12/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon28/06/2011
Statement of capital following an allotment of shares on 2011-05-23
dot icon28/06/2011
Sub-division of shares on 2011-05-23
dot icon28/01/2011
Memorandum and Articles of Association
dot icon28/01/2011
Resolutions
dot icon28/01/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon18/01/2011
Particulars of a mortgage or charge / charge no: 6
dot icon11/01/2011
Resolutions
dot icon10/01/2011
Appointment of Mr Thomas Elkan Boisen as a director
dot icon10/01/2011
Appointment of Mr Ewen Sturgeon as a director
dot icon10/01/2011
Appointment of Mr Simon Latarche as a secretary
dot icon10/01/2011
Termination of appointment of Stephen Leach as a director
dot icon07/01/2011
Certificate of change of name
dot icon07/01/2011
Resolutions
dot icon20/12/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 5
dot icon24/11/2010
Miscellaneous
dot icon26/10/2010
Termination of appointment of Carrie Craig as a secretary
dot icon26/10/2010
Appointment of Mr Cameron Barr as a secretary
dot icon30/09/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon30/09/2010
Director's details changed for Mr Richard Hiang-Tuck Tan on 2009-10-01
dot icon30/09/2010
Director's details changed for Miss Lyndsay Menzies on 2009-10-01
dot icon21/06/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon31/03/2010
Full accounts made up to 2009-06-30
dot icon24/08/2009
Director appointed mr richard tan
dot icon20/08/2009
Return made up to 21/07/09; full list of members
dot icon31/07/2009
Full accounts made up to 2008-06-30
dot icon28/07/2008
Return made up to 21/07/08; full list of members
dot icon28/07/2008
Location of debenture register
dot icon28/07/2008
Registered office changed on 28/07/2008 from, 51 timberbush, edinburgh, midlothian, EH6 6QH
dot icon28/07/2008
Location of register of members
dot icon25/07/2008
Director's change of particulars / stephen leach / 01/08/2007
dot icon25/07/2008
Director's change of particulars / lyndsay menzies / 01/10/2007
dot icon25/07/2008
Secretary's change of particulars / carrie craig / 25/01/2008
dot icon06/02/2008
Full accounts made up to 2007-06-30
dot icon26/10/2007
Resolutions
dot icon26/10/2007
Resolutions
dot icon26/10/2007
Declaration of assistance for shares acquisition
dot icon24/10/2007
Dec mort/charge *
dot icon24/10/2007
Dec mort/charge *
dot icon24/10/2007
Dec mort/charge *
dot icon24/10/2007
Dec mort/charge *
dot icon22/10/2007
Partic of mort/charge *
dot icon03/10/2007
New secretary appointed
dot icon28/09/2007
Accounting reference date shortened from 31/10/07 to 30/06/07
dot icon05/09/2007
Full accounts made up to 2006-10-31
dot icon15/08/2007
Return made up to 21/07/07; full list of members
dot icon15/08/2007
Director resigned
dot icon15/08/2007
Secretary resigned
dot icon15/08/2007
Secretary resigned
dot icon08/06/2007
Director resigned
dot icon08/01/2007
New director appointed
dot icon05/01/2007
Partic of mort/charge *
dot icon05/01/2007
Auditor's resignation
dot icon05/01/2007
New secretary appointed
dot icon29/12/2006
Partic of mort/charge *
dot icon29/12/2006
Partic of mort/charge *
dot icon29/12/2006
Partic of mort/charge *
dot icon29/12/2006
Declaration of assistance for shares acquisition
dot icon29/12/2006
Resolutions
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Ad 07/12/06--------- £ si 10@1=10 £ ic 90/100
dot icon19/12/2006
Resolutions
dot icon30/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon22/08/2006
Return made up to 21/07/06; full list of members
dot icon22/08/2006
Secretary's particulars changed
dot icon22/08/2006
Secretary's particulars changed
dot icon29/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon24/07/2005
Return made up to 21/07/05; full list of members
dot icon18/07/2005
Ad 08/07/05--------- £ si 88@1=88 £ ic 2/90
dot icon18/07/2005
Resolutions
dot icon19/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon06/08/2004
Return made up to 21/07/04; full list of members
dot icon06/08/2004
New secretary appointed
dot icon25/01/2004
Registered office changed on 25/01/04 from: giles street studios, 99 giles street, edinburgh, midlothian EH6 6BZ
dot icon28/07/2003
Return made up to 21/07/03; full list of members
dot icon27/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon16/07/2002
Return made up to 21/07/02; full list of members
dot icon06/07/2002
New director appointed
dot icon26/06/2002
Total exemption small company accounts made up to 2001-10-31
dot icon31/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon02/08/2001
Certificate of change of name
dot icon19/07/2001
Return made up to 21/07/01; full list of members
dot icon29/08/2000
Return made up to 21/07/00; full list of members
dot icon28/06/2000
Registered office changed on 28/06/00 from: 62 inchview terrace, edinburgh, EH7 6TH
dot icon28/06/2000
Accounts for a small company made up to 1999-10-31
dot icon07/03/2000
Certificate of change of name
dot icon12/08/1999
Return made up to 21/07/99; no change of members
dot icon21/05/1999
Accounts for a small company made up to 1998-10-31
dot icon21/05/1999
New secretary appointed
dot icon21/05/1999
Secretary resigned
dot icon19/08/1998
Return made up to 21/07/98; full list of members
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New director appointed
dot icon06/08/1998
Director resigned
dot icon06/08/1998
Director resigned
dot icon06/08/1998
Location of register of members
dot icon06/08/1998
Location of register of directors' interests
dot icon10/02/1998
Accounting reference date extended from 31/07/98 to 31/10/98
dot icon05/02/1998
Registered office changed on 05/02/98 from: 66 queen street, edinburgh, EH2 4NE
dot icon02/10/1997
Certificate of change of name
dot icon21/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bassil, Danielle
Director
11/07/2018 - 12/01/2023
9
Kay, Christopher
Director
24/05/2022 - 19/04/2023
6
Boyle, Gerard Paul
Director
06/08/2019 - 09/08/2023
12
Hawkey, Sam
Director
07/11/2024 - Present
3
Draude, Juanita Maree
Director
19/04/2023 - 06/11/2024
14

Persons with Significant Control

0

No PSC data available.

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 DIGITASLBI LIMITED

DIGITASLBI LIMITED is an(a) Active company incorporated on 21/07/1997 with the registered office located at C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. There are currently 4 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 DIGITASLBI LIMITED?

toggle

DIGITASLBI LIMITED is currently Active. It was registered on 21/07/1997 .

Where is DIGITASLBI LIMITED located?

toggle

DIGITASLBI LIMITED is registered at C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh EH3 8BP.

What does DIGITASLBI LIMITED do?

toggle

DIGITASLBI LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for DIGITASLBI LIMITED?

toggle

The latest filing was on 06/11/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.