SWITCHDIGITAL (SCOTLAND) LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

31/03/2531 March 2025 Full accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Notification of Wireless Group Limited as a person with significant control on 2024-04-16

View Document

06/01/256 January 2025 Cessation of The Wireless Group Holdings Ltd as a person with significant control on 2024-04-16

View Document

06/06/246 June 2024 Registered office address changed from Guildhall 5th Floor 57 Queen Street Glasgow G1 3EN United Kingdom to Aurora 120 Bothwell Street Glasgow G2 7JS on 2024-06-06

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Memorandum and Articles of Association

View Document

28/05/2428 May 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Memorandum and Articles of Association

View Document

03/04/243 April 2024 Full accounts made up to 2023-07-02

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

04/08/234 August 2023 Director's details changed for Mr Scott William Taunton on 2023-07-24

View Document

02/08/232 August 2023 Memorandum and Articles of Association

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Termination of appointment of Piers Hope Collins as a secretary on 2023-07-01

View Document

04/04/234 April 2023 Full accounts made up to 2022-07-03

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 109 DOUGLAS STREET GLASGOW G2 4HB

View Document

21/02/2021 February 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 01/07/18

View Document

29/08/1829 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/07/2017

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM TAUNTON / 02/03/2018

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

15/06/1715 June 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM TAUNTON / 19/12/2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM TAUNTON / 31/10/2015

View Document

20/10/1520 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/11/145 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/10/1217 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/10/1217 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PIERS HOPE COLLINS / 02/01/2011

View Document

12/11/1012 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCANN

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED PIERS HOPE COLLINS

View Document

23/06/1023 June 2010 SECRETARY APPOINTED PIERS HOPE COLLINS

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY JAMES DOWNEY

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM C/O TALK 107 LTD 9 SOUTH GYLE CRESCENT EDINBURGH PARK EDINBURGH EH12 9EB UNITED KINGDOM

View Document

25/11/0925 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD COX / 25/11/2009

View Document

09/11/099 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 9 SOUTH GYLE CRESCENT EDINBURGH EH12 9EB

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 65 SUSSEX STREET,KINNING PARK GLASGOW G41 1DX

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS; AMEND

View Document

21/02/0521 February 2005 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

09/11/039 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0322 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/01/036 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/032 January 2003 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 REGISTERED OFFICE CHANGED ON 29/06/01 FROM: NO.1 ALBERT QUAY ALBERT DOCK EDINBURGH MIDLOTHIAN EH6 7DN

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0129 March 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

28/10/0028 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0028 October 2000 NEW DIRECTOR APPOINTED

View Document

28/10/0028 October 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 191 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 2LB

View Document

08/05/008 May 2000 COMPANY NAME CHANGED COMLAW NO. 513 LIMITED CERTIFICATE ISSUED ON 09/05/00

View Document

21/10/9921 October 1999 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