Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DIGITAL SOLUTIONS TECHNOLOGY LIMITED
Company Information for

DIGITAL SOLUTIONS TECHNOLOGY LIMITED

65 RODNEY STREET, GLASGOW, G4 9SQ,
Company Registration Number
SC231568
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Digital Solutions Technology Ltd
DIGITAL SOLUTIONS TECHNOLOGY LIMITED was founded on 2002-05-15 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Digital Solutions Technology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DIGITAL SOLUTIONS TECHNOLOGY LIMITED
 
Legal Registered Office
65 RODNEY STREET
GLASGOW
G4 9SQ
Other companies in G4
 
Previous Names
DIGITOL SOLUTIONS LIMITED15/05/2003
Filing Information
Company Number SC231568
Company ID Number SC231568
Date formed 2002-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2020
Account next due 30/11/2021
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-04-18 00:53:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGITAL SOLUTIONS TECHNOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DIGITAL SOLUTIONS TECHNOLOGY LIMITED
The following companies were found which have the same name as DIGITAL SOLUTIONS TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIGITAL SOLUTIONS TECHNOLOGY INC Delaware Unknown
DIGITAL SOLUTIONS TECHNOLOGY CORP 9120 NW 12TH STREET PLANTATION FL 33322 Inactive Company formed on the 2015-04-28
DIGITAL SOLUTIONS TECHNOLOGY PTE LIMITED 112 BURREN ROAD WARRENPOINT NEWRY BT34 3XT Active - Proposal to Strike off Company formed on the 2020-06-02
DIGITAL SOLUTIONS TECHNOLOGY PTE. LTD. HIGH STREET Singapore 179433 Active Company formed on the 2019-10-03

Company Officers of DIGITAL SOLUTIONS TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HAYES
Director 2015-06-04
THOMAS JOSEPH NOLAN
Director 2015-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID O'BRIEN
Director 2002-05-15 2015-06-04
MARIE O'BRIEN
Company Secretary 2002-05-15 2009-05-29
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2002-05-15 2002-05-15
JORDANS (SCOTLAND) LIMITED
Nominated Director 2002-05-15 2002-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HAYES DATAMART (SCOTLAND) LIMITED Director 2015-12-02 CURRENT 1984-01-24 Active - Proposal to Strike off
MICHAEL HAYES NCS UTILITIES LIMITED Director 2015-08-27 CURRENT 2015-08-25 Active
MICHAEL HAYES ACUMEN IT CONSULTANCY LIMITED Director 2015-02-27 CURRENT 2005-05-13 Active - Proposal to Strike off
MICHAEL HAYES EURO SYSTEMS (SCOTLAND) LIMITED Director 2014-12-01 CURRENT 2009-06-03 Active
MICHAEL HAYES NCS OFFICE HOLDINGS SCOTLAND LIMITED Director 2012-02-24 CURRENT 2011-12-02 Active
MICHAEL HAYES NCS OFFICE SYSTEMS (SERVICE) LIMITED Director 2009-05-25 CURRENT 2009-01-30 Active
MICHAEL HAYES NCS LONDON LIMITED Director 2009-04-01 CURRENT 2009-01-30 Active
MICHAEL HAYES NCS OFFICE SYSTEMS (ENGLAND) LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active
MICHAEL HAYES EFH TECHNOLOGIES LIMITED Director 2008-05-12 CURRENT 2008-04-28 Active
MICHAEL HAYES PURFLEET OFFICE SYSTEMS LIMITED Director 1999-05-21 CURRENT 1998-03-26 Dissolved 2017-09-15
MICHAEL HAYES NCS GROUP LIMITED Director 1999-05-21 CURRENT 1998-07-01 Active
MICHAEL HAYES NCS OFFICE SYSTEMS (SCOTLAND) LIMITED Director 1999-05-21 CURRENT 1988-08-17 Active
THOMAS JOSEPH NOLAN COM-FI LIMITED Director 2018-04-30 CURRENT 2018-04-23 Active - Proposal to Strike off
THOMAS JOSEPH NOLAN DATAMART (SCOTLAND) LIMITED Director 2015-12-02 CURRENT 1984-01-24 Active - Proposal to Strike off
THOMAS JOSEPH NOLAN NCS UTILITIES LIMITED Director 2015-08-27 CURRENT 2015-08-25 Active
THOMAS JOSEPH NOLAN ACUMEN IT CONSULTANCY LIMITED Director 2015-02-27 CURRENT 2005-05-13 Active - Proposal to Strike off
THOMAS JOSEPH NOLAN EURO SYSTEMS (SCOTLAND) LIMITED Director 2014-12-01 CURRENT 2009-06-03 Active
THOMAS JOSEPH NOLAN NCS OFFICE HOLDINGS SCOTLAND LIMITED Director 2012-02-24 CURRENT 2011-12-02 Active
THOMAS JOSEPH NOLAN NCS OFFICE SYSTEMS (SERVICE) LIMITED Director 2009-05-25 CURRENT 2009-01-30 Active
THOMAS JOSEPH NOLAN NCS LONDON LIMITED Director 2009-04-01 CURRENT 2009-01-30 Active
THOMAS JOSEPH NOLAN NCS OFFICE SYSTEMS (ENGLAND) LIMITED Director 2009-03-24 CURRENT 2009-03-24 Active
THOMAS JOSEPH NOLAN EFH TECHNOLOGIES LIMITED Director 2008-05-12 CURRENT 2008-04-28 Active
THOMAS JOSEPH NOLAN CYRUS ENERGY LIMITED Director 2006-10-17 CURRENT 2006-08-07 Active
THOMAS JOSEPH NOLAN XYREX LIMITED Director 2006-10-17 CURRENT 2002-07-23 Active
THOMAS JOSEPH NOLAN SERVICE DIRECT LIMITED Director 2001-04-06 CURRENT 1996-06-13 Active - Proposal to Strike off
THOMAS JOSEPH NOLAN NCS GROUP LIMITED Director 1999-03-15 CURRENT 1998-07-01 Active
THOMAS JOSEPH NOLAN NETWORK COMMUNICATIONS SOLUTIONS LIMITED Director 1992-05-06 CURRENT 1990-05-24 Active
THOMAS JOSEPH NOLAN NCS OFFICE SYSTEMS (SCOTLAND) LIMITED Director 1990-05-07 CURRENT 1988-08-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-11GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-03-02AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-11DS01Application to strike the company off the register
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-12-04AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2018-12-04AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2017-12-05AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 20000
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-12-02AA29/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 20000
2016-05-27AR0115/05/16 FULL LIST
2016-05-27AR0115/05/16 FULL LIST
2015-06-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID O'BRIEN
2015-06-22AP01DIRECTOR APPOINTED MR MICHAEL HAYES
2015-06-22AP01DIRECTOR APPOINTED MR THOMAS JOSEPH NOLAN
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 20000
2015-06-22AR0115/05/15 ANNUAL RETURN FULL LIST
2015-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/15 FROM 33 Townsend Street Glasgow G4 0LA
2015-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-09AA01Current accounting period extended from 30/09/15 TO 28/02/16
2015-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 20000
2014-06-30AR0115/05/14 ANNUAL RETURN FULL LIST
2013-07-01AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-30AR0115/05/13 ANNUAL RETURN FULL LIST
2012-06-21AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0115/05/12 ANNUAL RETURN FULL LIST
2011-08-04MG01sParticulars of a mortgage or charge / charge no: 2
2011-06-27AR0115/05/11 ANNUAL RETURN FULL LIST
2011-02-07AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-15AR0115/05/10 ANNUAL RETURN FULL LIST
2010-06-22AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2010 FROM UNIT E1, PORT DUNDAS BUSINESS PARK, 100 BORRON STREET GLASGOW G4 9XG
2009-07-29AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-24363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-06-24288bAPPOINTMENT TERMINATED SECRETARY MARIE O'BRIEN
2008-08-02410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-25363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 4 DUMBARTON ROAD CLYDEBANK WEST DUNBARTON G81 1TW
2007-06-18363sRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-06363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-10-20RES04NC INC ALREADY ADJUSTED 30/09/05
2005-10-20123£ NC 1000/50000 30/09/05
2005-10-2088(2)RAD 30/09/05--------- £ SI 19999@1=19999 £ IC 1/20000
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-24363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-07-20363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-06-27363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-05-15CERTNMCOMPANY NAME CHANGED DIGITOL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/05/03
2002-12-04225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03
2002-05-16288bDIRECTOR RESIGNED
2002-05-16288aNEW DIRECTOR APPOINTED
2002-05-16288aNEW SECRETARY APPOINTED
2002-05-16288bSECRETARY RESIGNED
2002-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DIGITAL SOLUTIONS TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIGITAL SOLUTIONS TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-08-04 Satisfied CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2008-08-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 6,212
Creditors Due Within One Year 2011-10-01 £ 182,398

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIGITAL SOLUTIONS TECHNOLOGY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 20,000
Current Assets 2011-10-01 £ 230,390
Debtors 2011-10-01 £ 126,065
Fixed Assets 2011-10-01 £ 39,310
Shareholder Funds 2011-10-01 £ 81,090
Stocks Inventory 2011-10-01 £ 104,325
Tangible Fixed Assets 2011-10-01 £ 39,310

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIGITAL SOLUTIONS TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIGITAL SOLUTIONS TECHNOLOGY LIMITED
Trademarks
We have not found any records of DIGITAL SOLUTIONS TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGITAL SOLUTIONS TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DIGITAL SOLUTIONS TECHNOLOGY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DIGITAL SOLUTIONS TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIGITAL SOLUTIONS TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIGITAL SOLUTIONS TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.