DIGITONIC LTD

4th Floor Forsyth House 4th Floor Forsyth House, Glasgow, G2 5EZ, Scotland
StatusACTIVE
Company No.SC397173
CategoryPrivate Limited Company
Incorporated06 Apr 2011
Age13 years, 1 month, 26 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 26 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 18 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 18 Mar 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 11 Feb 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 11 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 11 Jun 2014

Action Date: 01 Jun 2014

Category: Capital

Type: SH02

Date: 2014-06-01

Documents

View document PDF

Capital name of class of shares

Date: 11 Jun 2014

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Wilcox

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHONY HILEY CONSULTING LIMITED

105C TULSE HILL,LONDON,SW2 2QB

Number:10408743
Status:ACTIVE
Category:Private Limited Company

LMP MEDICAL LIMITED

SUITE 9 YEOVIL INNOVATION CENTRE BARRACKS CLOSE,YEOVIL,BA22 8RN

Number:09836235
Status:ACTIVE
Category:Private Limited Company

LOCAL PRESENS 5 LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:07168347
Status:ACTIVE
Category:Private Limited Company

MSA SOFTWARE SYSTEMS LTD

SUITE 2, BLUE PIT MILL QUEENSWAY,ROCHDALE,OL11 2PG

Number:04398025
Status:ACTIVE
Category:Private Limited Company

PHOENIX SMOKERY LTD

THE SMOKERY GREAT PRESTON'S FARM,STOCK,CM4 9RN

Number:11415571
Status:ACTIVE
Category:Private Limited Company

SHETOX LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11481740
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source