Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Digital Technologies Group Limited
Digital Technologies Group Limited is an active company incorporated on 6 November 2018 with the registered office located in Irvine, Ayrshire and Arran. Digital Technologies Group Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC612793
Private limited company
Scottish Company
Age
6 years
Incorporated
6 November 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 February 2025
(6 months ago)
Next confirmation dated
18 February 2026
Due by
4 March 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(5 months remaining)
Learn more about Digital Technologies Group Limited
Contact
Address
Suite 3, Century Court Riverside Way
Riverside Business Park
Irvine
KA11 5DJ
Scotland
Address changed on
23 Nov 2022
(2 years 9 months ago)
Previous address was
Ayrshire Innovation Centre 2 Cockburn Place Riverside Business Park Irvine KA11 5DA United Kingdom
Companies in KA11 5DJ
Telephone
Unreported
Email
Unreported
Website
Dctgrp.com
See All Contacts
People
Officers
6
Shareholders
6
Controllers (PSC)
2
Ian Murray Allan
Director • British • Lives in Scotland • Born in Feb 1955
Mr Steven Kenny
Director • British • Lives in Scotland • Born in Mar 1975
Dr Clive Elton Badman
Director • Scottish • Lives in Scotland • Born in Feb 1953
David Wilson Tudor
Director • British • Lives in Scotland • Born in Feb 1969
David John Armour
Director • British • Lives in Scotland • Born in Jan 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Infinity Automation Limited
David John Armour, Dr Clive Elton Badman, and 3 more are mutual people.
Active
Cpi Vaccines Limited
David Wilson Tudor is a mutual person.
Active
Lakes Bioscience Ltd
Ian Murray Allan is a mutual person.
Active
Pivot-DC Ltd
David Wilson Tudor is a mutual person.
Active
Centurion Signs (U.K.) Limited
David John Armour is a mutual person.
Active
Crofthead Partners Ltd
David John Armour is a mutual person.
Active
Cohesion Medical Ltd
Dr Clive Elton Badman is a mutual person.
Active
National Signs Group Ltd
David John Armour is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£4.07K
Decreased by £10.92K (-73%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£526.18K
Increased by £150.51K (+40%)
Total Liabilities
-£110.39K
Increased by £76.32K (+224%)
Net Assets
£415.79K
Increased by £74.19K (+22%)
Debt Ratio (%)
21%
Increased by 11.91% (+131%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
5 Months Ago on 9 Apr 2025
Confirmation Submitted
6 Months Ago on 7 Mar 2025
Own Shares Purchased
1 Year 1 Month Ago on 12 Jul 2024
Shares Cancelled
1 Year 2 Months Ago on 20 Jun 2024
Ian Houston Campbell Resigned
1 Year 3 Months Ago on 7 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 4 Mar 2024
Full Accounts Submitted
1 Year 6 Months Ago on 20 Feb 2024
Full Accounts Submitted
2 Years 2 Months Ago on 19 Jun 2023
Mr Steven Kenny Appointed
2 Years 5 Months Ago on 1 Apr 2023
Own Shares Purchased
2 Years 5 Months Ago on 24 Mar 2023
Get Alerts
Get Credit Report
Discover Digital Technologies Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 May 2024
Submitted on 9 Apr 2025
Confirmation statement made on 18 February 2025 with updates
Submitted on 7 Mar 2025
Purchase of own shares.
Submitted on 12 Jul 2024
Cancellation of shares. Statement of capital on 7 June 2024
Submitted on 20 Jun 2024
Resolutions
Submitted on 17 Jun 2024
Resolutions
Submitted on 13 Jun 2024
Termination of appointment of Ian Houston Campbell as a director on 7 June 2024
Submitted on 12 Jun 2024
Statement of capital following an allotment of shares on 7 June 2024
Submitted on 12 Jun 2024
Confirmation statement made on 18 February 2024 with updates
Submitted on 4 Mar 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 20 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs