DIGITAL I.T. AND COMMUNICATIONS (SCOTLAND) LIMITED

Company Documents

DateDescription
20/01/2320 January 2023 Final Gazette dissolved following liquidation

View Document

20/01/2320 January 2023 Final Gazette dissolved following liquidation

View Document

20/10/2220 October 2022 Final account prior to dissolution in a winding-up by the court

View Document

09/07/189 July 2018 NOTICE OF WINDING UP ORDER

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 101 ROSE STREET SOUTH LANE EDINBURGH EH2 3JG SCOTLAND

View Document

09/07/189 July 2018 COURT ORDER NOTICE OF WINDING UP

View Document

18/06/1818 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

05/06/185 June 2018 COMPANY NAME CHANGED EXSEL I.T. AND COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 05/06/18

View Document

31/05/1831 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3393990003

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM EXSEL HOUSE SPRINGHILL PARKWAY BAILLIESTON GLASGOW G69 6GA SCOTLAND

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORALINN LLP

View Document

11/04/1811 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3393990001

View Document

11/04/1811 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3393990002

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM EXSEL HOUSE PAVILLION 5, SPRINGHILL PARKWAY BAILLIESTON GLASGOW G69 6GA SCOTLAND

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM SUITE 1C CITYPARK GLASGOW 368 ALEXANDRA PARADE GLASGOW LANARKSHIRE G31 3AU SCOTLAND

View Document

01/02/181 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3393990002

View Document

19/01/1719 January 2017 ADOPT ARTICLES 13/01/2017

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR JOHN STEWART

View Document

16/01/1716 January 2017 13/01/17 STATEMENT OF CAPITAL GBP 55

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR JOHN ROBERT WARDLAW

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR HUGH STEWART

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MEECHAN

View Document

27/05/1627 May 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM WEST PENTHOUSE SUITES CITYPARK GLASGOW ALEXANDRA PARADE GLASGOW LANARKSHIRE G31 3AU

View Document

05/09/155 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3393990001

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR MICHAEL GEORGE MEECHAN

View Document

30/03/1530 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM EXSEL HOUSE 2 MOORPARK AVENUE MUIRHEAD GLASGOW G69 9DZ

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALEX MCENANEY

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY BILL HAWKES

View Document

16/04/1416 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR CRAIG ARMSTRONG

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR THOMAS MCDONALD

View Document

19/03/1319 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILSON / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX MCENANEY / 18/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company