DIGITAL INTERACTIVE ENTERTAINMENT LIMITED
GLASGOW DIGIMANIA LIMITED

Hellopages » Glasgow City » Glasgow City » G1 4DF

Company number SC165498
Status Liquidation
Incorporation Date 9 May 1996
Company Type Private Limited Company
Address STATION HOUSE SUITE 4.1, 34 ST. ENOCH SQUARE, GLASGOW, SCOTLAND, G1 4DF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2015-07-15 LRESEX ‐ Extraordinary resolution to wind up on 2015-07-15 ; Registered office address changed from The Lighthouse 70 Mitchell Street Glasgow G1 3LX to Station House Suite 4.1 34 st. Enoch Square Glasgow G1 4DF on 1 July 2015; Annual return made up to 9 May 2015 with full list of shareholders Statement of capital on 2015-06-12 GBP 2 . The most likely internet sites of DIGITAL INTERACTIVE ENTERTAINMENT LIMITED are www.digitalinteractiveentertainment.co.uk, and www.digital-interactive-entertainment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Cathcart Rail Station is 2.8 miles; to Busby Rail Station is 5.3 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Digital Interactive Entertainment Limited is a Private Limited Company. The company registration number is SC165498. Digital Interactive Entertainment Limited has been working since 09 May 1996. The present status of the company is Liquidation. The registered address of Digital Interactive Entertainment Limited is Station House Suite 4 1 34 St Enoch Square Glasgow Scotland G1 4df. . MARKESON, Brian is a Secretary of the company. BLAND, David Roger is a Director of the company. Secretary MCCAFFREY, Paul has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director ANTLIFF, Michael Maxwell has been resigned. Nominee Director COUTTS, Maureen Sheila has been resigned. Nominee Director HARDIE, David has been resigned. Director MCNAB, Colin Miller has been resigned. Director PATON, Catriona Ann Steel has been resigned. Director POLSON, Michael Buchanan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MARKESON, Brian
Appointed Date: 13 November 2009

Director
BLAND, David Roger
Appointed Date: 11 June 2009
73 years old

Resigned Directors

Secretary
MCCAFFREY, Paul
Resigned: 13 November 2009
Appointed Date: 12 January 2000

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 07 January 2000
Appointed Date: 09 May 1996

Director
ANTLIFF, Michael Maxwell
Resigned: 01 July 2009
Appointed Date: 24 July 1996
60 years old

Nominee Director
COUTTS, Maureen Sheila
Resigned: 24 July 1996
Appointed Date: 09 May 1996

Nominee Director
HARDIE, David
Resigned: 24 July 1996
Appointed Date: 09 May 1996
71 years old

Director
MCNAB, Colin Miller
Resigned: 27 January 2000
Appointed Date: 24 July 1996
69 years old

Director
PATON, Catriona Ann Steel
Resigned: 11 July 1997
Appointed Date: 24 July 1996
61 years old

Director
POLSON, Michael Buchanan
Resigned: 24 July 1996
Appointed Date: 21 June 1996
61 years old

DIGITAL INTERACTIVE ENTERTAINMENT LIMITED Events

17 Jul 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-15

01 Jul 2015
Registered office address changed from The Lighthouse 70 Mitchell Street Glasgow G1 3LX to Station House Suite 4.1 34 st. Enoch Square Glasgow G1 4DF on 1 July 2015
12 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2

30 Dec 2014
Accounts for a dormant company made up to 31 March 2014
30 Jun 2014
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2

...
... and 65 more events
30 Jul 1996
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/07/96

30 Jul 1996
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/07/96
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jun 1996
New director appointed
26 Jun 1996
Company name changed dunwilco (504) LIMITED\certificate issued on 27/06/96
09 May 1996
Incorporation

DIGITAL INTERACTIVE ENTERTAINMENT LIMITED Charges

21 November 2007
Bond & floating charge
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: Mlc 50 LP
Description: Undertaking and all property and assets present and future…
17 December 1998
Floating charge
Delivered: 6 January 1999
Status: Satisfied on 18 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…