Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DIGIT RESOURCE MANAGEMENT HOLDINGS LTD
Company Information for

DIGIT RESOURCE MANAGEMENT HOLDINGS LTD

49 BURNBRAE ROAD, LINWOOD, PAISLEY, RENFREWSHIRE, PA3 3BD,
Company Registration Number
SC447622
Private Limited Company
Active

Company Overview

About Digit Resource Management Holdings Ltd
DIGIT RESOURCE MANAGEMENT HOLDINGS LTD was founded on 2013-04-15 and has its registered office in Linwood, Paisley. The organisation's status is listed as "Active". Digit Resource Management Holdings Ltd 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
DIGIT RESOURCE MANAGEMENT HOLDINGS LTD
 
Legal Registered Office
49 BURNBRAE ROAD
LINWOOD, PAISLEY
RENFREWSHIRE
PA3 3BD
Other companies in PA3
 
Filing Information
Company Number SC447622
Company ID Number SC447622
Date formed 2013-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 10:39:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGIT RESOURCE MANAGEMENT HOLDINGS LTD
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.

Company Officers of DIGIT RESOURCE MANAGEMENT HOLDINGS LTD

Current Directors
Officer Role Date Appointed
GRAEME JAMES MCDONALD
Director 2013-08-07
BILL JOSEPH POWER
Director 2013-08-07
THOMAS JOSEPH WALSH
Director 2016-11-15
SIMON ALASDAIR WOODS
Director 2018-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
JANE CLAIRE STEWART
Director 2013-08-07 2017-09-18
JANE CLAIRE STEWART
Company Secretary 2013-08-07 2017-09-07
MICHAEL THOMAS TRACEY
Director 2013-08-07 2017-05-30
THOMAS DAVY
Director 2013-08-07 2016-11-15
SCOTT HUGH CAIRNS
Director 2013-08-07 2015-06-12
NICOLA ALEXANDER
Company Secretary 2013-04-16 2013-08-07
NICOLA ALEXANDER
Director 2013-04-16 2013-08-07
THOMAS HOGG
Director 2013-04-15 2013-08-07
RALPH MAURICE LODGE
Director 2013-04-16 2013-08-07
DAVID JOHN SIMPSON
Director 2013-04-16 2013-08-07
LEWIS THOMSON
Director 2013-04-16 2013-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME JAMES MCDONALD GP PROPERTIES (SCOTLAND) LIMITED Director 2018-07-23 CURRENT 1990-06-18 Active
GRAEME JAMES MCDONALD ENVA ORGANICS RECYCLING LIMITED Director 2018-07-23 CURRENT 1997-08-28 Active
GRAEME JAMES MCDONALD ENVA RESOURCE MANAGEMENT LIMITED Director 2013-08-07 CURRENT 2013-04-16 Active
GRAEME JAMES MCDONALD TANK CLEANING SERVICES LIMITED Director 2009-12-05 CURRENT 1968-11-28 Active
GRAEME JAMES MCDONALD INDUSTRIAL & MUNICIPAL PROJECTS LIMITED Director 2008-01-11 CURRENT 1979-03-16 Active
GRAEME JAMES MCDONALD ENVA SCOTLAND LIMITED Director 2004-03-01 CURRENT 1975-01-20 Active
BILL JOSEPH POWER ENVA RESOURCE MANAGEMENT LIMITED Director 2013-08-07 CURRENT 2013-04-16 Active
BILL JOSEPH POWER ENVA SCOTLAND LIMITED Director 2012-03-29 CURRENT 1975-01-20 Active
THOMAS JOSEPH WALSH ENVA PLASTICS LIMITED Director 2018-01-16 CURRENT 2003-11-25 Active
THOMAS JOSEPH WALSH TOLLERTON SKIP HIRE LIMITED Director 2017-07-10 CURRENT 2008-03-14 Active
THOMAS JOSEPH WALSH OAKWOOD ENVIRONMENTAL (SERVICES) LIMITED Director 2017-05-15 CURRENT 2011-07-13 Active
THOMAS JOSEPH WALSH GREEN LUBE LIMITED Director 2017-05-15 CURRENT 2011-07-13 Active
THOMAS JOSEPH WALSH ENVA SCOTLAND LIMITED Director 2016-11-15 CURRENT 1975-01-20 Active
THOMAS JOSEPH WALSH ENVA TIMBER RECYCLING LIMITED Director 2016-11-15 CURRENT 1994-06-09 Active
THOMAS JOSEPH WALSH RECYCLING SOLUTIONS LIMITED Director 2016-11-15 CURRENT 2000-10-12 Active
THOMAS JOSEPH WALSH WILLIAM TRACEY (PROJECTS) LTD. Director 2016-11-15 CURRENT 2001-12-21 Active
THOMAS JOSEPH WALSH MCDONALD RECYCLING LIMITED Director 2016-11-15 CURRENT 2002-03-11 Active
THOMAS JOSEPH WALSH ENVA RESOURCE MANAGEMENT LIMITED Director 2016-11-15 CURRENT 2013-04-16 Active
THOMAS JOSEPH WALSH DIGIT SITE SERVICES LIMITED Director 2016-11-15 CURRENT 2013-06-06 Active
THOMAS JOSEPH WALSH INDUSTRIAL & MUNICIPAL PROJECTS LIMITED Director 2016-11-15 CURRENT 1979-03-16 Active
THOMAS JOSEPH WALSH TANK CLEANING SERVICES LIMITED Director 2016-11-15 CURRENT 1968-11-28 Active
THOMAS JOSEPH WALSH BIOFUELS NORTHERN IRELAND LIMITED Director 2016-11-14 CURRENT 2001-01-25 Active
THOMAS JOSEPH WALSH ENVA UK OPCO LIMITED Director 2016-11-03 CURRENT 2010-01-19 Active
THOMAS JOSEPH WALSH ENVA ENGLAND SPECIALIST WASTE LIMITED Director 2016-10-19 CURRENT 1997-03-05 Active
SIMON ALASDAIR WOODS BIOFUELS NORTHERN IRELAND LIMITED Director 2018-05-03 CURRENT 2001-01-25 Active
SIMON ALASDAIR WOODS ENVA DEBTCO LIMITED Director 2018-03-26 CURRENT 2017-03-27 Active
SIMON ALASDAIR WOODS ENVA PLASTICS LIMITED Director 2018-03-26 CURRENT 2003-11-25 Active
SIMON ALASDAIR WOODS ENVA ENGLAND LIMITED Director 2018-03-26 CURRENT 1997-10-15 Active
SIMON ALASDAIR WOODS ENVA MIDCO LIMITED Director 2018-03-26 CURRENT 2017-03-27 Active
SIMON ALASDAIR WOODS ENVA SCOTLAND LIMITED Director 2018-03-26 CURRENT 1975-01-20 Active
SIMON ALASDAIR WOODS ENVA TIMBER RECYCLING LIMITED Director 2018-03-26 CURRENT 1994-06-09 Active
SIMON ALASDAIR WOODS ENVA RESOURCE MANAGEMENT LIMITED Director 2018-03-26 CURRENT 2013-04-16 Active
SIMON ALASDAIR WOODS ENVA UK LIMITED Director 2018-03-26 CURRENT 2001-11-02 Active
SIMON ALASDAIR WOODS ENVA TOPCO LIMITED Director 2018-03-26 CURRENT 2017-03-27 Active
SIMON ALASDAIR WOODS ENVA UK BIDCO LIMITED Director 2018-03-26 CURRENT 2017-03-27 Active
SIMON ALASDAIR WOODS ENVA NORTHERN IRELAND LIMITED Director 2018-03-26 CURRENT 1984-11-29 Active
SIMON ALASDAIR WOODS ENVA ENGLAND SPECIALIST WASTE LIMITED Director 2018-03-26 CURRENT 1997-03-05 Active
SIMON ALASDAIR WOODS ER3 SOLUTIONS LIMITED Director 2014-11-24 CURRENT 2005-10-05 Dissolved 2017-07-18
SIMON ALASDAIR WOODS BETTERSHRED LIMITED Director 2013-07-31 CURRENT 2002-03-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CAPITAL CAPTURE LIMITED Director 2013-03-28 CURRENT 1998-05-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CAPITAL CAPTURE (NORTH) LIMITED Director 2013-03-28 CURRENT 2008-11-11 Dissolved 2018-02-20
SIMON ALASDAIR WOODS PHOENIX SHREDDING LIMITED Director 2013-01-02 CURRENT 2011-11-18 Dissolved 2017-10-10
SIMON ALASDAIR WOODS RECYCLITE (AYLESBURY) LIMITED Director 2012-12-07 CURRENT 2002-10-15 Dissolved 2017-05-23
SIMON ALASDAIR WOODS PURE POINT COOLERS LIMITED Director 2012-12-07 CURRENT 2006-06-26 Dissolved 2017-07-18
SIMON ALASDAIR WOODS PHS WASTETECH LIMITED Director 2012-12-07 CURRENT 2001-02-14 Dissolved 2017-07-18
SIMON ALASDAIR WOODS PHS WATERLOGIC LIMITED Director 2012-12-07 CURRENT 2000-09-08 Dissolved 2017-07-18
SIMON ALASDAIR WOODS PHS GREENLEAF LIMITED Director 2012-12-07 CURRENT 2000-09-08 Dissolved 2017-07-18
SIMON ALASDAIR WOODS PHS TREADSMART LIMITED Director 2012-12-07 CURRENT 2000-09-08 Dissolved 2017-07-18
SIMON ALASDAIR WOODS ON TIME SECURE DESTRUCTION & RECYCLING LIMITED Director 2012-12-07 CURRENT 2005-05-13 Dissolved 2017-07-18
SIMON ALASDAIR WOODS MAXITECH LIMITED Director 2012-12-07 CURRENT 2006-09-21 Dissolved 2017-07-18
SIMON ALASDAIR WOODS KEY HYGIENE LIMITED Director 2012-12-07 CURRENT 2006-04-04 Dissolved 2017-07-18
SIMON ALASDAIR WOODS INVICTA WASTE MANAGEMENT LIMITED Director 2012-12-07 CURRENT 2002-03-04 Dissolved 2017-07-18
SIMON ALASDAIR WOODS FYR FYTER (UK) LIMITED Director 2012-12-07 CURRENT 1999-08-10 Dissolved 2017-07-18
SIMON ALASDAIR WOODS FILTERPURE LIMITED Director 2012-12-07 CURRENT 2001-02-02 Dissolved 2017-07-18
SIMON ALASDAIR WOODS FILE STORE LIMITED Director 2012-12-07 CURRENT 2005-03-11 Dissolved 2017-07-18
SIMON ALASDAIR WOODS DIRECT WATER SOUTH WEST LIMITED Director 2012-12-07 CURRENT 2003-02-25 Dissolved 2017-07-18
SIMON ALASDAIR WOODS DIRECT HYGIENE LIMITED Director 2012-12-07 CURRENT 2012-08-15 Dissolved 2017-07-18
SIMON ALASDAIR WOODS DATA SHRED RECYCLING LIMITED Director 2012-12-07 CURRENT 1999-09-07 Dissolved 2017-07-18
SIMON ALASDAIR WOODS CELTIC HYGIENE SERVICES LIMITED Director 2012-12-07 CURRENT 1996-03-22 Dissolved 2017-07-18
SIMON ALASDAIR WOODS BLUE SPRING LIMITED Director 2012-12-07 CURRENT 1998-07-23 Dissolved 2017-07-18
SIMON ALASDAIR WOODS CONFIDENTIAL DATA SHREDDING LIMITED Director 2012-12-07 CURRENT 1993-03-25 Dissolved 2017-07-25
SIMON ALASDAIR WOODS THIRSTPOINT LIMITED Director 2012-12-07 CURRENT 1993-11-16 Dissolved 2017-07-25
SIMON ALASDAIR WOODS OAK HYGIENE SERVICES LIMITED Director 2012-12-07 CURRENT 1996-04-03 Dissolved 2017-08-08
SIMON ALASDAIR WOODS PHS WATERCOMPANY UK LIMITED Director 2012-12-07 CURRENT 2002-07-03 Active - Proposal to Strike off
SIMON ALASDAIR WOODS RIVERSIDE HYGIENE SERVICES LTD. Director 2012-12-07 CURRENT 2001-03-02 Dissolved 2017-10-03
SIMON ALASDAIR WOODS DATASAFE (RECORDS STORAGE AND MANAGEMENT) LIMITED Director 2012-12-07 CURRENT 2005-03-23 Dissolved 2017-10-03
SIMON ALASDAIR WOODS DAISY HYGIENE SUPPLIES LIMITED Director 2012-12-07 CURRENT 2005-08-25 Dissolved 2017-10-03
SIMON ALASDAIR WOODS KES GROUP LIMITED Director 2012-12-07 CURRENT 1983-01-07 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SHIFT IT WASTE MANAGEMENT LIMITED Director 2012-12-07 CURRENT 1986-10-23 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SPECIALISED WASTE SERVICES LIMITED Director 2012-12-07 CURRENT 1987-06-04 Dissolved 2017-10-10
SIMON ALASDAIR WOODS GODIVA IMAGING LIMITED Director 2012-12-07 CURRENT 1988-05-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SHRED EASY LIMITED Director 2012-12-07 CURRENT 1990-10-08 Dissolved 2017-10-10
SIMON ALASDAIR WOODS HYGIECO LIMITED Director 2012-12-07 CURRENT 1991-06-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS THE SHRED-SAFE LIMITED Director 2012-12-07 CURRENT 1992-06-23 Dissolved 2017-10-10
SIMON ALASDAIR WOODS MATTA PRODUCTS (UK) LIMITED Director 2012-12-07 CURRENT 1992-10-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS THE GREEN LITTER MACHINE LIMITED Director 2012-12-07 CURRENT 1993-09-02 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SECURISHRED LIMITED Director 2012-12-07 CURRENT 1993-09-28 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CHURCHILL FILESTORE LIMITED Director 2012-12-07 CURRENT 1994-11-29 Dissolved 2017-10-10
SIMON ALASDAIR WOODS HY-VIZ GARMENT SERVICES LIMITED Director 2012-12-07 CURRENT 1995-05-15 Dissolved 2017-10-10
SIMON ALASDAIR WOODS S & K CONFIDENTIAL DESTRUCTION LIMITED Director 2012-12-07 CURRENT 1995-09-15 Dissolved 2017-10-10
SIMON ALASDAIR WOODS ALPHASAN LIMITED Director 2012-12-07 CURRENT 1995-10-12 Dissolved 2017-10-10
SIMON ALASDAIR WOODS POWER+ LIMITED Director 2012-12-07 CURRENT 1995-12-28 Dissolved 2017-10-10
SIMON ALASDAIR WOODS G F I COMMERCIAL WASTE SERVICES LIMITED Director 2012-12-07 CURRENT 1998-06-15 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CONFI-SHRED LIMITED Director 2012-12-07 CURRENT 1998-08-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CLEANWALK LTD Director 2012-12-07 CURRENT 1999-05-12 Dissolved 2017-10-10
SIMON ALASDAIR WOODS GREENWAY RECYCLING LIMITED Director 2012-12-07 CURRENT 1999-09-07 Dissolved 2017-10-10
SIMON ALASDAIR WOODS PRIMECARE HYGIENE SERVICES LIMITED Director 2012-12-07 CURRENT 1999-10-08 Dissolved 2017-10-10
SIMON ALASDAIR WOODS GREENSCENE LIMITED Director 2012-12-07 CURRENT 1999-10-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS QUICKCRATES LIMITED Director 2012-12-07 CURRENT 2000-01-20 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CLEARWATER TECHNOLOGY LEISURE LIMITED Director 2012-12-07 CURRENT 2000-01-26 Dissolved 2017-10-10
SIMON ALASDAIR WOODS ELITE ENVIRONMENTAL LIMITED Director 2012-12-07 CURRENT 2000-05-09 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CONFIDENTIAL DESTRUCTION SERVICES LTD Director 2012-12-07 CURRENT 2000-12-27 Dissolved 2017-10-10
SIMON ALASDAIR WOODS QUALITY WASTE SERVICES LIMITED Director 2012-12-07 CURRENT 2001-04-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CG WASTE SERVICES LIMITED Director 2012-12-07 CURRENT 2001-08-24 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CORPORATE AND COMMERCIAL CARPET CARE LIMITED Director 2012-12-07 CURRENT 2001-09-04 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CONNECT WATER SYSTEMS CENTRAL LIMITED Director 2012-12-07 CURRENT 2001-11-05 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CAPITAL HYGIENE SERVICES LIMITED Director 2012-12-07 CURRENT 2002-02-06 Dissolved 2017-10-10
SIMON ALASDAIR WOODS PHS RECORDS MANAGEMENT LTD Director 2012-12-07 CURRENT 2002-02-11 Liquidation
SIMON ALASDAIR WOODS HEPSCOTT WATER SYSTEMS LIMITED Director 2012-12-07 CURRENT 2002-05-14 Dissolved 2017-10-10
SIMON ALASDAIR WOODS DIRECT WATERCOOLERS (UK) LTD Director 2012-12-07 CURRENT 2002-11-22 Dissolved 2017-10-10
SIMON ALASDAIR WOODS AQUA FREE LIMITED Director 2012-12-07 CURRENT 2002-12-02 Dissolved 2017-10-10
SIMON ALASDAIR WOODS REFORMATION HOLDINGS LIMITED Director 2012-12-07 CURRENT 2003-12-11 Dissolved 2017-10-10
SIMON ALASDAIR WOODS GREENWAY HOLDINGS (WALES) LIMITED Director 2012-12-07 CURRENT 2004-02-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS JPEN MEDICAL LIMITED Director 2012-12-07 CURRENT 2004-11-29 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SHREDSECURE LIMITED Director 2012-12-07 CURRENT 2005-01-12 Dissolved 2017-10-10
SIMON ALASDAIR WOODS KINGSBRIDGE HYGIENE LIMITED Director 2012-12-07 CURRENT 2005-07-21 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CLAYEDEN LIMITED Director 2012-12-07 CURRENT 2006-02-02 Dissolved 2017-10-10
SIMON ALASDAIR WOODS DOCUMENT STORAGE SOLUTIONS LIMITED Director 2012-12-07 CURRENT 2006-11-08 Dissolved 2017-10-17
SIMON ALASDAIR WOODS FLOOR-PRO LIMITED Director 2012-12-07 CURRENT 2007-07-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS INDIGO WASHROOM SOLUTIONS LTD Director 2012-12-07 CURRENT 2008-01-28 Dissolved 2017-10-10
SIMON ALASDAIR WOODS TRADE HYGIENE LIMITED Director 2012-12-07 CURRENT 2008-09-24 Dissolved 2017-10-10
SIMON ALASDAIR WOODS H. C. E. (NORTHERN) LTD Director 2012-12-07 CURRENT 2010-02-17 Dissolved 2017-10-10
SIMON ALASDAIR WOODS ACCELERATED DEBT RECOVERY LIMITED Director 2012-12-07 CURRENT 2010-07-22 Dissolved 2017-10-10
SIMON ALASDAIR WOODS AIR-O-MATIC SYSTEMS (UK) LIMITED Director 2012-12-07 CURRENT 1996-12-30 Dissolved 2017-09-19
SIMON ALASDAIR WOODS ASSOCIATED LAUNDRY SYSTEMS (OXFORD) LTD Director 2012-12-07 CURRENT 1965-02-01 Dissolved 2017-10-17
SIMON ALASDAIR WOODS CONNECT WATER SYSTEMS NORTH EAST LIMITED Director 2012-12-07 CURRENT 2003-05-07 Dissolved 2017-10-10
SIMON ALASDAIR WOODS BESAFE PROTECTIVE CLOTHING LIMITED Director 2012-12-07 CURRENT 1976-06-09 Dissolved 2018-07-17
SIMON ALASDAIR WOODS PHS GROUP HOLDINGS LIMITED Director 2012-12-07 CURRENT 2005-03-24 Liquidation
SIMON ALASDAIR WOODS BORODINO LIMITED Director 2009-11-18 CURRENT 2009-11-18 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
2024-01-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4476220001
2022-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4476220002
2022-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4476220002
2022-01-10CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME JAMES MCDONALD
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR BILL JOSEPH POWER
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-08PSC05Change of details for William Tracey Limited as a person with significant control on 2018-10-31
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-29CH01Director's details changed for Mr Bill Joseph Power on 2018-06-29
2018-04-13AP01DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JANE CLAIRE STEWART
2017-12-06TM02Termination of appointment of Jane Claire Stewart on 2017-09-07
2017-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4476220002
2017-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4476220001
2017-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4476220002
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS TRACEY
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 40
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-14AP01DIRECTOR APPOINTED MR THOMAS WALSH
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVY
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 40
2016-05-03AR0115/04/16 ANNUAL RETURN FULL LIST
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT HUGH CAIRNS
2016-02-15AUDAUDITOR'S RESIGNATION
2016-02-02AUDAUDITOR'S RESIGNATION
2016-02-01AUDAUDITOR'S RESIGNATION
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 40
2015-04-20AR0115/04/15 ANNUAL RETURN FULL LIST
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 40
2014-06-16AR0115/04/14 ANNUAL RETURN FULL LIST
2013-09-04AP01DIRECTOR APPOINTED MICHAEL THOMAS TRACEY
2013-09-04AP01DIRECTOR APPOINTED THOMAS DAVY
2013-09-04AP01DIRECTOR APPOINTED SCOTT HUGH CAIRNS
2013-09-04AP01DIRECTOR APPOINTED BILL JOSEPH POWER
2013-08-21AP03SECRETARY APPOINTED JANE CLAIRE STEWART
2013-08-21AP01DIRECTOR APPOINTED MRS JANE CLAIRE STEWART
2013-08-21AP01DIRECTOR APPOINTED MR GRAEME JAMES MCDONALD
2013-08-21AA01CURRSHO FROM 30/04/2014 TO 31/03/2014
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR RALPH LODGE
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HOGG
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS THOMSON
2013-08-21TM02APPOINTMENT TERMINATED, SECRETARY NICOLA ALEXANDER
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ALEXANDER
2013-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 1 WILLOCK STREET KILMARNOCK AYRSHIRE KA1 4HE UNITED KINGDOM
2013-05-07SH0123/04/13 STATEMENT OF CAPITAL GBP 40.00
2013-04-18AP03SECRETARY APPOINTED MRS NICOLA ALEXANDER
2013-04-18AP01DIRECTOR APPOINTED MR RALPH MAURICE LODGE
2013-04-18AP01DIRECTOR APPOINTED MR LEWIS THOMSON
2013-04-18AP01DIRECTOR APPOINTED MR DAVID JOHN SIMPSON
2013-04-18AP01DIRECTOR APPOINTED MRS NICOLA ALEXANDER
2013-04-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-18SH0116/04/13 STATEMENT OF CAPITAL GBP 20
2013-04-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services




Licences & Regulatory approval
We could not find any licences issued to DIGIT RESOURCE MANAGEMENT HOLDINGS LTD 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 DIGIT RESOURCE MANAGEMENT HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of DIGIT RESOURCE MANAGEMENT HOLDINGS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31

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 DIGIT RESOURCE MANAGEMENT HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of DIGIT RESOURCE MANAGEMENT HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DIGIT RESOURCE MANAGEMENT HOLDINGS LTD
Trademarks
We have not found any records of DIGIT RESOURCE MANAGEMENT HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIGIT RESOURCE MANAGEMENT HOLDINGS LTD. 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 (39000 - Remediation activities and other waste management services) as DIGIT RESOURCE MANAGEMENT HOLDINGS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DIGIT RESOURCE MANAGEMENT HOLDINGS LTD 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 DIGIT RESOURCE MANAGEMENT HOLDINGS LTD 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 DIGIT RESOURCE MANAGEMENT HOLDINGS LTD 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.