DIGITONIC LTD
Status | ACTIVE |
Company No. | SC397173 |
Category | Private Limited Company |
Incorporated | 06 Apr 2011 |
Age | 13 years, 1 month, 26 days |
Jurisdiction | Scotland |
SUMMARY
DIGITONIC LTD is an active private limited company with number SC397173. It was incorporated 13 years, 1 month, 26 days ago, on 06 April 2011. The company address is 4th Floor Forsyth House 4th Floor Forsyth House, Glasgow, G2 5EZ, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Mar 2024
Action Date: 29 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-02-29
Charge number: SC3971730004
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-02-29
Charge number: SC3971730003
Documents
Accounts with accounts type total exemption full
Date: 05 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Change account reference date company previous extended
Date: 30 Jan 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA01
Made up date: 2022-04-30
New date: 2022-10-31
Documents
Change account reference date company previous shortened
Date: 20 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA01
New date: 2022-04-30
Made up date: 2022-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Dec 2022
Action Date: 13 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-12-13
Charge number: SC3971730001
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Dec 2022
Action Date: 13 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-12-13
Charge number: SC3971730002
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Resolution
Date: 26 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2019
Action Date: 12 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-12
New address: 4th Floor Forsyth House 5 Renfield Street Glasgow G2 5EZ
Old address: 6.3 Turnberry House 175 West George Street Glasgow G2 2LB
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Confirmation statement with updates
Date: 09 Apr 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Capital name of class of shares
Date: 18 Mar 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 18 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 14 Feb 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Iain James Wilcox
Documents
Capital name of class of shares
Date: 11 Jan 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 11 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 11 Jan 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 11 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Accounts amended with accounts type total exemption small
Date: 22 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AAMD
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Capital allotment shares
Date: 24 Aug 2016
Action Date: 08 Aug 2016
Category: Capital
Type: SH01
Capital : 225,180 GBP
Date: 2016-08-08
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Change person director company with change date
Date: 13 Apr 2016
Action Date: 19 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Grant Murray Fraser
Change date: 2015-03-19
Documents
Capital allotment shares
Date: 05 Oct 2015
Action Date: 01 Oct 2015
Category: Capital
Type: SH01
Capital : 225,179.50 GBP
Date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2015
Action Date: 24 Mar 2015
Category: Address
Type: AD01
Old address: 6.3 Turnberry House 175 West George Street Glasgow G22 2LB Scotland
New address: 6.3 Turnberry House 175 West George Street Glasgow G2 2LB
Change date: 2015-03-24
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2015
Action Date: 23 Mar 2015
Category: Address
Type: AD01
New address: 6.3 Turnberry House 175 West George Street Glasgow G22 2LB
Change date: 2015-03-23
Old address: 6.3 Turnberry House 175 West George Street Glasgow Scotland
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2015
Action Date: 23 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-23
New address: 6.3 Turnberry House 175 West George Street Glasgow G22 2LB
Old address: 6.3 175 West George Street Glasgow G22 2LB Scotland
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2015
Action Date: 23 Mar 2015
Category: Address
Type: AD01
Old address: 3 Turnberry House 175 West George Street Glasgow G22 2LB Scotland
New address: 6.3 Turnberry House 175 West George Street Glasgow G22 2LB
Change date: 2015-03-23
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2015
Action Date: 19 Mar 2015
Category: Address
Type: AD01
New address: 3 Turnberry House 175 West George Street Glasgow G22 2LB
Change date: 2015-03-19
Old address: 190 West George Street Glasgow G2 2NR
Documents
Change account reference date company previous extended
Date: 19 Dec 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
New date: 2014-10-31
Made up date: 2014-04-30
Documents
Capital allotment shares
Date: 28 Oct 2014
Action Date: 20 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-20
Capital : 225,179.00 GBP
Documents
Resolution
Date: 11 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 11 Jun 2014
Action Date: 01 Jun 2014
Category: Capital
Type: SH01
Date: 2014-06-01
Capital : 225,178 GBP
Documents
Capital alter shares subdivision
Date: 11 Jun 2014
Action Date: 01 Jun 2014
Category: Capital
Type: SH02
Date: 2014-06-01
Documents
Capital name of class of shares
Date: 11 Jun 2014
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Appoint person director company with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iain Wilcox
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Change person director company with change date
Date: 21 Jun 2013
Action Date: 21 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-21
Officer name: Mr Grant Murray Fraser
Documents
Change registered office address company with date old address
Date: 21 Jun 2013
Action Date: 21 Jun 2013
Category: Address
Type: AD01
Old address: Hamilton House Strathaven Rural Centre Strathaven South Lanarkshire ML10 6SY Scotland
Change date: 2013-06-21
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Some Companies
ANTHONY HILEY CONSULTING LIMITED
105C TULSE HILL,LONDON,SW2 2QB
Number: | 10408743 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 9 YEOVIL INNOVATION CENTRE BARRACKS CLOSE,YEOVIL,BA22 8RN
Number: | 09836235 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 07168347 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2, BLUE PIT MILL QUEENSWAY,ROCHDALE,OL11 2PG
Number: | 04398025 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SMOKERY GREAT PRESTON'S FARM,STOCK,CM4 9RN
Number: | 11415571 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11481740 |
Status: | ACTIVE |
Category: | Private Limited Company |