About

Registered Number: SC231568
Date of Incorporation: 15/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: 65 Rodney Street, Glasgow, G4 9SQ

 

Digital Solutions Technology Ltd was founded on 15 May 2002, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. This company has 2 directors listed as O'brien, Marie, O'brien, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BRIEN, David 15 May 2002 04 June 2015 1
Secretary Name Appointed Resigned Total Appointments
O'BRIEN, Marie 15 May 2002 29 May 2009 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
AP01 - Appointment of director 22 June 2015
AP01 - Appointment of director 22 June 2015
AD01 - Change of registered office address 22 June 2015
MR04 - N/A 19 June 2015
AA01 - Change of accounting reference date 09 June 2015
MR04 - N/A 06 June 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 30 June 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 30 June 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 14 June 2012
MG01s - Particulars of a charge created by a company registered in Scotland 04 August 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 22 June 2010
AD01 - Change of registered office address 16 April 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 24 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
410(Scot) - N/A 02 August 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 22 January 2008
AA - Annual Accounts 03 September 2007
287 - Change in situation or address of Registered Office 19 July 2007
363s - Annual Return 18 June 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 06 June 2006
RESOLUTIONS - N/A 20 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2005
123 - Notice of increase in nominal capital 20 October 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 24 May 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 27 June 2003
CERTNM - Change of name certificate 15 May 2003
225 - Change of Accounting Reference Date 04 December 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
NEWINC - New incorporation documents 15 May 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 01 August 2011 Fully Satisfied

N/A

Bond & floating charge 24 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.