Advanced company searchLink opens in new window

DIGITAL I.T. AND COMMUNICATIONS (SCOTLAND) LIMITED

Company number SC339399

Filter by category

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)
20 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2022 WU15(Scot) Final account prior to dissolution in a winding-up by the court
09 Jul 2018 AD01 Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 9 July 2018
09 Jul 2018 CO4.2(Scot) Court order notice of winding up
09 Jul 2018 4.2(Scot) Notice of winding up order
18 Jun 2018 4.9(Scot) Appointment of a provisional liquidator
05 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-05
31 May 2018 MR01 Registration of charge SC3393990003, created on 14 May 2018
21 May 2018 AD01 Registered office address changed from Exsel House Springhill Parkway Baillieston Glasgow G69 6GA Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 21 May 2018
11 May 2018 TM01 Termination of appointment of Michael John Wilson as a director on 30 March 2018
11 May 2018 TM01 Termination of appointment of John Stewart as a director on 30 March 2018
12 Apr 2018 CS01 Confirmation statement made on 11 March 2018 with updates
12 Apr 2018 PSC02 Notification of Coralinn Llp as a person with significant control on 13 March 2017
11 Apr 2018 MR04 Satisfaction of charge SC3393990001 in full
11 Apr 2018 MR04 Satisfaction of charge SC3393990002 in full
12 Mar 2018 AD01 Registered office address changed from Exsel House Pavillion 5, Springhill Parkway Baillieston Glasgow G69 6GA Scotland to Exsel House Springhill Parkway Baillieston Glasgow G69 6GA on 12 March 2018
08 Mar 2018 AD01 Registered office address changed from Suite 1C Citypark Glasgow 368 Alexandra Parade Glasgow Lanarkshire G31 3AU Scotland to Exsel House Pavillion 5, Springhill Parkway Baillieston Glasgow G69 6GA on 8 March 2018
01 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
12 Jun 2017 CS01 Confirmation statement made on 11 March 2017 with updates
23 Mar 2017 MR01 Registration of charge SC3393990002, created on 17 March 2017
19 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jan 2017 SH01 Statement of capital following an allotment of shares on 13 January 2017
  • GBP 55
16 Jan 2017 AP01 Appointment of Mr John Robert Wardlaw as a director on 13 January 2017
16 Jan 2017 AP01 Appointment of Mr John Stewart as a director on 13 January 2017
16 Jan 2017 AP01 Appointment of Mr Hugh Stewart as a director on 13 January 2017