DIGITONIC LTD

Register to unlock more data on OkredoRegister

DIGITONIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC397173

Incorporation date

06/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Forsyth House, 5 Renfield Street, Glasgow G2 5EZCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2011)
dot icon27/04/2026
Confirmation statement made on 2026-04-12 with updates
dot icon14/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon14/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon09/12/2024
Registration of charge SC3971730005, created on 2024-12-06
dot icon09/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon25/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon12/03/2024
Registration of charge SC3971730004, created on 2024-02-29
dot icon29/02/2024
Registration of charge SC3971730003, created on 2024-02-29
dot icon05/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon25/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon29/01/2023
Previous accounting period extended from 2022-04-30 to 2022-10-31
dot icon20/12/2022
Previous accounting period shortened from 2022-10-31 to 2022-04-30
dot icon15/12/2022
Registration of charge SC3971730001, created on 2022-12-13
dot icon15/12/2022
Registration of charge SC3971730002, created on 2022-12-13
dot icon26/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon31/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/05/2021
Resolutions
dot icon16/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon25/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/07/2019
Registered office address changed from 6.3 Turnberry House 175 West George Street Glasgow G2 2LB to 4th Floor Forsyth House 5 Renfield Street Glasgow G2 5EZ on 2019-07-12
dot icon12/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon09/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon18/03/2019
Memorandum and Articles of Association
dot icon18/03/2019
Resolutions
dot icon18/03/2019
Change of share class name or designation
dot icon14/02/2019
Notification of Iain James Wilcox as a person with significant control on 2016-04-06
dot icon11/02/2019
Memorandum and Articles of Association
dot icon11/01/2019
Resolutions
dot icon11/01/2019
Resolutions
dot icon11/01/2019
Change of share class name or designation
dot icon11/01/2019
Change of share class name or designation
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon22/08/2017
Amended total exemption small company accounts made up to 2016-10-31
dot icon20/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-08-08
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon13/04/2016
Director's details changed for Mr Grant Murray Fraser on 2015-03-19
dot icon05/10/2015
Statement of capital following an allotment of shares on 2015-10-01
dot icon30/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon24/03/2015
Registered office address changed from 6.3 Turnberry House 175 West George Street Glasgow G22 2LB Scotland to 6.3 Turnberry House 175 West George Street Glasgow G2 2LB on 2015-03-24
dot icon23/03/2015
Registered office address changed from 6.3 Turnberry House 175 West George Street Glasgow Scotland to 6.3 Turnberry House 175 West George Street Glasgow G22 2LB on 2015-03-23
dot icon23/03/2015
Registered office address changed from 6.3 175 West George Street Glasgow G22 2LB Scotland to 6.3 Turnberry House 175 West George Street Glasgow G22 2LB on 2015-03-23
dot icon23/03/2015
Registered office address changed from 3 Turnberry House 175 West George Street Glasgow G22 2LB Scotland to 6.3 Turnberry House 175 West George Street Glasgow G22 2LB on 2015-03-23
dot icon19/03/2015
Registered office address changed from 190 West George Street Glasgow G2 2NR to 3 Turnberry House 175 West George Street Glasgow G22 2LB on 2015-03-19
dot icon19/12/2014
Previous accounting period extended from 2014-04-30 to 2014-10-31
dot icon28/10/2014
Statement of capital following an allotment of shares on 2014-10-20
dot icon11/06/2014
Resolutions
dot icon11/06/2014
Statement of capital following an allotment of shares on 2014-06-01
dot icon11/06/2014
Sub-division of shares on 2014-06-01
dot icon11/06/2014
Change of share class name or designation
dot icon15/05/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon28/06/2013
Appointment of Mr Iain Wilcox as a director
dot icon21/06/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon21/06/2013
Director's details changed for Mr Grant Murray Fraser on 2013-06-21
dot icon21/06/2013
Registered office address changed from Hamilton House Strathaven Rural Centre Strathaven South Lanarkshire ML10 6SY Scotland on 2013-06-21
dot icon05/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon25/06/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon06/04/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

28
2022
change arrow icon-91.97 % *

* during past year

Cash in Bank

£61,286.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
1.80M
-
0.00
763.62K
-
2022
28
149.07K
-
0.00
61.29K
-
2022
28
149.07K
-
0.00
61.29K
-

Employees

2022

Employees

28 Descended-18 % *

Net Assets(GBP)

149.07K £Descended-91.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.29K £Descended-91.97 % *

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
Wilcox, Iain
Director
28/06/2013 - Present
-
Fraser, Grant Murray
Director
06/04/2011 - Present
4

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DIGITONIC LTD

DIGITONIC LTD is an(a) Active company incorporated on 06/04/2011 with the registered office located at 4th Floor Forsyth House, 5 Renfield Street, Glasgow G2 5EZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of DIGITONIC LTD?

toggle

DIGITONIC LTD is currently Active. It was registered on 06/04/2011 .

Where is DIGITONIC LTD located?

toggle

DIGITONIC LTD is registered at 4th Floor Forsyth House, 5 Renfield Street, Glasgow G2 5EZ.

What does DIGITONIC LTD do?

toggle

DIGITONIC LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does DIGITONIC LTD have?

toggle

DIGITONIC LTD had 28 employees in 2022.

What is the latest filing for DIGITONIC LTD?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-12 with updates.