ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Digital I.T. And Communications (Scotland) Limited

Digital I.T. And Communications (Scotland) Limited is a dissolved company incorporated on 11 March 2008 with the registered office located in Glasgow, City of Glasgow. Digital I.T. And Communications (Scotland) Limited was registered 17 years ago.
Status
Dissolved
Dissolved on 20 January 2023 (2 years 7 months ago)
Was 14 years old at the time of dissolution
Following liquidation
Company No
SC339399
Private limited company
Scottish Company
Age
17 years
Incorporated 11 March 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Leonard Curtis Recovery Limited Fourth Floor
58 Waterloo Street
Glasgow
G2 7DA
Same address for the past 7 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Director • PSC • British • Lives in UK • Born in Apr 1957
Director • Mobile Communications • British • Lives in Scotland • Born in Jul 1980
Director • British • Lives in Scotland • Born in Jan 1964
Director • Sales And Marketing • British • Lives in Scotland • Born in Feb 1984
Mr John Stewart
PSC • British • Lives in England • Born in Jun 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Realise Recruitment Limited
Mr Hugh Stewart and Mr John Robert Wardlaw are mutual people.
Active
Big Red Digital Ltd
Mr Hugh Stewart is a mutual person.
Active
Imet Alloys Group Limited
Mr Hugh Stewart is a mutual person.
Active
Stipis General Partner
Mr Hugh Stewart is a mutual person.
Active
Iport Energy Ltd
Mr John Robert Wardlaw is a mutual person.
Active
Son Vida Limited
Mr Hugh Stewart is a mutual person.
Active
Morgan Properties Scotland Ltd
Mr John Robert Wardlaw is a mutual person.
Active
Coralinn Properties Glasgow Ltd
Mr John Robert Wardlaw is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2017)
Period Ended
31 Mar 2017
For period 31 Mar31 Mar 2017
Traded for 12 months
Cash in Bank
£59.77K
Increased by £59.51K (+22800%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.17M
Increased by £92.01K (+9%)
Total Liabilities
-£967.2K
Increased by £80.97K (+9%)
Net Assets
£197.87K
Increased by £11.04K (+6%)
Debt Ratio (%)
83%
Increased by 0.43% (+1%)
Latest Activity
Dissolved After Liquidation
2 Years 7 Months Ago on 20 Jan 2023
Wind Up Notice
7 Years Ago on 9 Jul 2018
Court Order to Wind Up
7 Years Ago on 9 Jul 2018
Registered Address Changed
7 Years Ago on 9 Jul 2018
Registered Address Changed
7 Years Ago on 21 May 2018
New Charge Registered
7 Years Ago on 14 May 2018
Confirmation Submitted
7 Years Ago on 12 Apr 2018
John Stewart Resigned
7 Years Ago on 30 Mar 2018
Michael John Wilson Resigned
7 Years Ago on 30 Mar 2018
Coralinn Llp (PSC) Appointed
8 Years Ago on 13 Mar 2017
Get Credit Report
Discover Digital I.T. And Communications (Scotland) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 20 Jan 2023
Submitted on 20 Oct 2022
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
Submitted on 9 Jul 2018
Court order notice of winding up
Submitted on 9 Jul 2018
Notice of winding up order
Submitted on 9 Jul 2018
Appointment of a provisional liquidator
Submitted on 18 Jun 2018
Resolutions
Submitted on 5 Jun 2018
Registration of charge SC3393990003, created on 14 May 2018
Submitted on 31 May 2018
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
Submitted on 21 May 2018
Termination of appointment of Michael John Wilson as a director on 30 March 2018
Submitted on 11 May 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year