This company is commonly known as Digital Technologies Group Limited. The company was founded 6 years ago and was given the registration number SC612793. The firm's registered office is in IRVINE. You can find them at Ayrshire Innovation Centre 2 Cockburn Place, Riverside Business Park, Irvine, . This company's SIC code is 70100 - Activities of head offices.
| Name | : | DIGITAL TECHNOLOGIES GROUP LIMITED |
|---|---|---|
| Company Number | : | SC612793 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 06 November 2018 |
| End of financial year | : | 31 May 2023 |
| Jurisdiction | : | Scotland |
| Industry Codes | : |
|
| Registered Address | : | Ayrshire Innovation Centre 2 Cockburn Place, Riverside Business Park, Irvine, United Kingdom, KA11 5DA |
|---|---|---|
| Country Origin | : | UNITED KINGDOM |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Suite 3, Century Court, Riverside Way, Riverside Business Park, Irvine, Scotland, KA11 5DJ | Director | 30 January 2019 | Active |
| Suite 3, Century Court, Riverside Way, Riverside Business Park, Irvine, Scotland, KA11 5DJ | Director | 06 November 2018 | Active |
| Suite 3, Century Court, Riverside Way, Riverside Business Park, Irvine, Scotland, KA11 5DJ | Director | 30 January 2019 | Active |
| Suite 3, Century Court, Riverside Way, Riverside Business Park, Irvine, Scotland, KA11 5DJ | Director | 31 January 2020 | Active |
| Suite 3, Century Court, Riverside Way, Riverside Business Park, Irvine, Scotland, KA11 5DJ | Director | 01 April 2023 | Active |
| Suite 3, Century Court, Riverside Way, Riverside Business Park, Irvine, Scotland, KA11 5DJ | Director | 31 January 2020 | Active |
| Ayrshire Innovation Centre, 2 Cockburn Place, Riverside Business Park, Irvine, United Kingdom, KA11 5DA | Director | 30 January 2019 | Active |
| Suite 3, Century Court, Riverside Way, Riverside Business Park, Irvine, Scotland, KA11 5DJ | Director | 30 January 2019 | Active |
| Mr David Wilson Tudor | ||
| Notified on | : | 01 February 2023 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1969 |
| Nationality | : | British |
| Country of residence | : | Scotland |
| Address | : | Suite 3, Century Court, Riverside Way, Irvine, Scotland, KA11 5DJ |
| Nature of control | : |
|
| Mr Ian Murray Allan | ||
| Notified on | : | 01 February 2023 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1955 |
| Nationality | : | British |
| Country of residence | : | Scotland |
| Address | : | Suite 3, Century Court, Riverside Way, Irvine, Scotland, KA11 5DJ |
| Nature of control | : |
|
| Mr David Wilson Tudor | ||
| Notified on | : | 31 January 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1969 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Ayrshire Innovation Centre, 2 Cockburn Place, Irvine, United Kingdom, KA11 5DA |
| Nature of control | : |
|
| Mr Ian Murray Allan | ||
| Notified on | : | 30 January 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1955 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Ayrshire Innovation Centre, 2 Cockburn Place, Irvine, United Kingdom, KA11 5DA |
| Nature of control | : |
|
| Mr Martin James Welsh | ||
| Notified on | : | 30 January 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1964 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Ayrshire Innovation Centre, 2 Cockburn Place, Irvine, United Kingdom, KA11 5DA |
| Nature of control | : |
|
| Dr Clive Elton Badman | ||
| Notified on | : | 30 January 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1953 |
| Nationality | : | Scottish |
| Country of residence | : | United Kingdom |
| Address | : | Ayrshire Innovation Centre, 2 Cockburn Place, Irvine, United Kingdom, KA11 5DA |
| Nature of control | : |
|
| Mr Ian Kirk Allan | ||
| Notified on | : | 30 January 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1974 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Ayrshire Innovation Centre, 2 Cockburn Place, Irvine, United Kingdom, KA11 5DA |
| Nature of control | : |
|
| Mr David John Armour | ||
| Notified on | : | 06 November 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1966 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Ayrshire Innovation Centre, 2 Cockburn Place, Irvine, United Kingdom, KA11 5DA |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.