-
DIGITAL I.T. AND COMMUNICATIONS (SCOTLAND) LIMITED - C/O Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA, United Kingdom
Company Information
- Company registration number
- SC339399
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Leonard Curtis Recovery Limited Fourth Floor
- 58 Waterloo Street
- Glasgow
- G2 7DA C/O Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA UK
Management
- Managing Directors
- ARMSTRONG, Craig
- MCDONALD, Thomas
- STEWART, Hugh
- WARDLAW, John Robert
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-03-11
- Dissolved on
- 2023-01-20
- SIC/NACE
- 61900
Ownership
- Beneficial Owners
- Mr Hugh Stewart
- Mr John Stewart
- Coralinn Llp
- Mr Hugh Stewart
- Mr John Stewart
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- EXSEL I.T. AND COMMUNICATIONS LIMITED
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Last Return Made Up To:
- 2013-03-11
- Annual Return
- Due Date: 2019-03-25
- Last Date: 2018-03-11
-
DIGITAL I.T. AND COMMUNICATIONS (SCOTLAND) LIMITED Company Description
- DIGITAL I.T. AND COMMUNICATIONS (SCOTLAND) LIMITED is a ltd registered in United Kingdom with the Company reg no SC339399. Its current trading status is "closed". It was registered 2008-03-11. It was previously called EXSEL I.T. AND COMMUNICATIONS LIMITED. It has declared SIC or NACE codes as "61900". It has 4 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-03-11.It can be contacted at C/o Leonard Curtis Recovery Limited Fourth Floor .
Get DIGITAL I.T. AND COMMUNICATIONS (SCOTLAND) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Digital I.t. And Communications (Scotland) Limited - C/O Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow, G2 7DA, United Kingdom
Did you know? kompany provides original and official company documents for DIGITAL I.T. AND COMMUNICATIONS (SCOTLAND) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-09) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-02-01) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-08) - AD01
-
mortgage-satisfy-charge-full (2018-04-11) - MR04
-
notification-of-a-person-with-significant-control (2018-04-12) - PSC02
-
confirmation-statement-with-updates (2018-04-12) - CS01
-
termination-director-company-with-name-termination-date (2018-05-11) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-12) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-21) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-31) - MR01
-
resolution (2018-06-05) - RESOLUTIONS
-
liquidation-compulsory-appointment-provisional-liquidator-scotland (2018-06-18) - 4.9(Scot)
-
liquidation-compulsory-winding-up-order-scotland (2018-07-09) - 4.2(Scot)
-
liquidation-compulsory-notice-winding-up-scotland (2018-07-09) - CO4.2(Scot)
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-12) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-23) - MR01
-
resolution (2017-01-19) - RESOLUTIONS
-
capital-allotment-shares (2017-01-16) - SH01
-
appoint-person-director-company-with-name-date (2017-01-16) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-20) - AA
-
termination-director-company-with-name-termination-date (2016-08-30) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-27) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-09) - AD01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-05) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-10) - AA
-
appoint-person-director-company-with-name-date (2015-05-11) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-30) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-05) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-07-17) - AD01
-
termination-secretary-company-with-name (2014-05-06) - TM02
-
termination-director-company-with-name (2014-05-06) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-16) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-12-05) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-31) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-23) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-06) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-18) - AR01
-
change-person-director-company-with-change-date (2010-03-18) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-06) - AA
keyboard_arrow_right 2009
-
legacy (2009-04-17) - 363a
keyboard_arrow_right 2008
-
incorporation-company (2008-03-11) - NEWINC