Advanced company searchLink opens in new window

DIGIMANIA LIMITED

Company number SC165497

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
18 Apr 2018 2.26B(Scot) Notice of move from Administration to Dissolution
18 Apr 2018 2.20B(Scot) Administrator's progress report
29 Mar 2018 2.31B(Scot) Notice of appointment of replacement/additional administrator
29 Mar 2018 2.30B(Scot) Notice of vacation of office by administrator
27 Nov 2017 2.20B(Scot) Administrator's progress report
04 Jul 2017 2.32B(Scot) Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
04 Jul 2017 2.16BZ(Scot) Statement of administrator's deemed proposal
15 Jun 2017 2.16B(Scot) Statement of administrator's proposal
11 May 2017 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
05 May 2017 AD01 Registered office address changed from Station House Suite 4.1 34 st. Enoch Square Glasgow G1 4DF Scotland to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 5 May 2017
05 May 2017 2.11B(Scot) Appointment of an administrator
26 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
18 Jul 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 6,273,184
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
03 Jul 2015 MISC Section 519
01 Jul 2015 AD01 Registered office address changed from The Lighthouse 70 Mitchell Street Glasgow G1 3LX to Station House Suite 4.1 34 st. Enoch Square Glasgow G1 4DF on 1 July 2015
12 Jun 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 6,273,184
12 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 6,273,184
07 Apr 2015 TM01 Termination of appointment of Stewart Frank Gilbert Davies as a director on 1 April 2015
05 Mar 2015 MR01 Registration of charge SC1654970001, created on 16 February 2015
15 Dec 2014 AA Accounts for a small company made up to 31 March 2014
30 Jun 2014 SH01 Statement of capital following an allotment of shares on 24 February 2014
  • GBP 5,508,184
30 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 5,508,184