UKBizDB.co.uk

DIGITAL I.T. AND COMMUNICATIONS (SCOTLAND) LIMITED

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

This company is commonly known as Digital I.t. And Communications (scotland) Limited. The company was founded 16 years ago and was given the registration number SC339399. The firm's registered office is in GLASGOW. You can find them at C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:DIGITAL I.T. AND COMMUNICATIONS (SCOTLAND) LIMITED
Company Number:SC339399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 March 2008
End of financial year:31 March 2017
Jurisdiction:Scotland
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Leonard Curtis Recovery Limited, Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA

Director01 December 2013Active
C/O Leonard Curtis Recovery Limited, Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA

Director01 December 2013Active
Coralinn House, 4 Royston Road, Livingston, Scotland, EH54 8AH

Director13 January 2017Active
Coralinn House, 4 Royston Road, Livingston, Scotland, EH54 8AH

Director13 January 2017Active
Hawcam, Glasgow Road, Dennyloanhead, U.K., FK4 1QW

Secretary11 March 2008Active
67, Laburnum Drive, Milton Of Campsie, U.K., G66 8JS

Director11 March 2008Active
Suite 1c, Citypark Glasgow, 368 Alexandra Parade, Glasgow, Scotland, G31 3AU

Director11 May 2015Active
Coralinn House, 4 Royston Road, Livingston, Scotland, EH54 8AH

Director13 January 2017Active
6, Barra Gardens, Old Kilpatrick, United Kingdom, G60 5HR

Director11 March 2008Active

People with Significant Control

Coralinn Llp
Notified on:13 March 2017
Status:Active
Country of residence:Scotland
Address:Coralinn House, 4 Royston Road, Livingston, Scotland, EH54 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hugh Stewart
Notified on:27 February 2017
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:Scotland
Address:Coralinn House, 4 Royston Road, Livingston, Scotland, EH54 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Stewart
Notified on:27 February 2017
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:Scotland
Address:Coralinn House, 4 Royston Road, Livingston, Scotland, EH54 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-20Gazette

Gazette dissolved liquidation.

Download
2022-10-20Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2018-07-09Address

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

Download
2018-07-09Insolvency

Liquidation compulsory notice winding up scotland.

Download
2018-07-09Insolvency

Liquidation compulsory winding up order scotland.

Download
2018-06-18Insolvency

Liquidation compulsory appointment provisional liquidator scotland.

Download
2018-06-05Resolution

Resolution.

Download
2018-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-21Address

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

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-11Mortgage

Mortgage satisfy charge full.

Download
2018-04-11Mortgage

Mortgage satisfy charge full.

Download
2018-03-12Address

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

Download
2018-03-08Address

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

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-19Resolution

Resolution.

Download
2017-01-16Capital

Capital allotment shares.

Download
2017-01-16Officers

Appoint person director company with name date.

Download
2017-01-16Officers

Appoint person director company with name date.

Download
2017-01-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.