UKBizDB.co.uk

DAISY IT COMPUTER GROUP (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Daisy It Computer Group (scotland) Limited. The company was founded 42 years ago and was given the registration number SC076501. The firm's registered office is in GLASGOW. You can find them at Campsie House 4 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DAISY IT COMPUTER GROUP (SCOTLAND) LIMITED
Company Number:SC076501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1981
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:Campsie House 4 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow, Scotland, G72 0FT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindred House, 20 Lindred Road, Brierfield, Nelson, United Kingdom, BB9 5SR

Director18 March 2022Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, United Kingdom, BB9 5SR

Director13 February 2023Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, United Kingdom, BB9 5SR

Director31 March 2023Active
4 Manor Croft, Bishop Wilton, York, YO42 1TG

Secretary11 July 2006Active
7 Turnhill Avenue, Erskine, PA8 7DL

Secretary05 July 1993Active
The Steep Ardenconnel Approach, Rhu, Helensburgh, G84 8UA

Secretary12 September 1994Active
Weavers Wainhill, Chinnor, OX39 4AB

Secretary13 July 2007Active
60 Lochiel Drive, Milton Of Campsie, Glasgow, G65 8ET

Secretary-Active
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR

Secretary16 July 2015Active
Technology House, Hunsbury Hill Avenue, Northampton, England, NN4 8QS

Secretary27 November 2012Active
Lakeside House, The Lakes, Bedford Road, Northampton, England, NN4 7HD

Secretary10 July 2013Active
Cedar Lodge, Molly Hurst Lane Wooley, Wakefield, WF4 2JX

Secretary22 June 2000Active
Lakeside House, 9 The Lakes, Northampton, England, NN4 7HD

Director06 August 2012Active
Torrells Pursers Lane, Peaslake, Guildford, GU5 9RE

Director21 November 2008Active
88 Highfield Lane, Hemel Hempstead, HP2 5JF

Director-Active
Icm House Technology Avenue, Hamilton International, Technology Park, G72 0HT

Director01 March 2011Active
Technology House, Hunsbury Hill Avenue, Northampton, United Kingdom, NN4 8QS

Director01 August 2011Active
55 Wellshot Drive, Cambuslang, Glasgow, G72 8BN

Director15 November 1993Active
55 Wellshot Drive, Cambuslang, Glasgow, G72 8BN

Director-Active
4 Manor Croft, Bishop Wilton, York, YO42 1TG

Director11 July 2006Active
37 Woodthorpe Park Drive, Sandal, Wakefield, WF2 6SU

Director19 December 2003Active
Campsie House, 4 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow, Scotland, G72 0FT

Director05 July 2017Active
Flat 18, 30 Mavisbank Gardens, Glasgow, G51 1HG

Director26 May 1994Active
The Steep Ardenconnel Approach, Rhu, Helensburgh, G84 8UA

Director26 August 1994Active
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR

Director16 July 2015Active
60 Lochiel Drive, Milton Of Campsie, Glasgow, G65 8ET

Director-Active
Campsie House, 4 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow, Scotland, G72 0FT

Director22 June 2018Active
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR

Director16 July 2015Active
19 Murieston Wood, Murieston, Livingston, EH54 9EE

Director27 May 1993Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR

Director01 December 2018Active
The Grange, Thorpe Lane Fylingthorpe, Whitby, YO22 4TH

Director26 August 1994Active
9 Tylney Road, Paisley, PA1 3JP

Director05 July 1993Active
7 Urquhart Drive, Gourock, PA19 1JG

Director-Active
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR

Director16 July 2015Active
7 Tudor Lawns, Carr Gate, Wakefield, WF2 0UU

Director22 June 2000Active

People with Significant Control

Daisy It Managed Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lindred House, 20 Lindred Road, Nelson, England, BB9 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type dormant.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-01-09Accounts

Accounts with accounts type dormant.

Download
2022-09-28Address

Change registered office address company with date old address new address.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-01-26Accounts

Accounts with accounts type dormant.

Download
2021-06-07Accounts

Accounts with accounts type small.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-13Officers

Change person director company with change date.

Download
2020-04-13Officers

Change person director company with change date.

Download
2020-01-07Accounts

Accounts with accounts type small.

Download
2019-05-26Persons with significant control

Change to a person with significant control.

Download
2019-05-03Mortgage

Mortgage satisfy charge full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.