UKBizDB.co.uk

DOG DIGITAL LIMITED

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

This company is commonly known as Dog Digital Limited. The company was founded 27 years ago and was given the registration number SC167441. The firm's registered office is in GLASGOW. You can find them at 6th Floor, 20 Buchanan Street, Glasgow, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:DOG DIGITAL LIMITED
Company Number:SC167441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1996
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:6th Floor, 20 Buchanan Street, Glasgow, G1 3LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

Director01 March 2002Active
C/O Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

Director01 August 1996Active
61a Millbrae Road, Langside, Glasgow, G42 9UT

Secretary20 October 2005Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary01 August 1996Active
55 Cathkin Crescent, Cumbernauld, Glasgow, G68 0FD

Secretary01 August 1996Active
6th, Floor, 20 Buchanan Street, Glasgow, Scotland, G1 3LB

Director03 March 2005Active
6th, Floor, 20 Buchanan Street, Glasgow, Scotland, G1 3LB

Director31 July 2013Active
145, St. Vincent Street, Glasgow, Scotland, G2 5JF

Director02 March 2012Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director01 August 1996Active
61a Millbrae Road, Langside, Glasgow, G42 9UT

Director01 August 1996Active

People with Significant Control

Mr Gerard Mccusker
Notified on:01 July 2016
Status:Active
Date of birth:August 1967
Nationality:Scottish
Address:C/O Quantuma Advisory Limited, Third Floor, Turnberry House, Glasgow, G2 2LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Alexander Wilson
Notified on:01 July 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:C/O Quantuma Advisory Limited, Third Floor, Turnberry House, Glasgow, G2 2LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr David Hamilton
Notified on:01 July 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:C/O Quantuma Advisory Limited, Third Floor, Turnberry House, Glasgow, G2 2LB
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-12-21Address

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

Download
2023-12-15Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2023-11-20Insolvency

Liquidation appointment of provisional liquidator court scotland.

Download
2023-11-13Change of name

Certificate change of name company.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Accounts

Accounts with accounts type small.

Download
2019-06-12Mortgage

Mortgage alter floating charge with number.

Download
2019-06-06Mortgage

Mortgage alter floating charge with number.

Download
2019-03-28Officers

Change person director company with change date.

Download
2019-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-05Accounts

Accounts with accounts type small.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type small.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.