CHESS DIGITAL LIMITED
IRW SYSTEMS LIMITED DALGLEN (NO. 1021) LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA1 3QS

Company number SC296800
Status Active
Incorporation Date 8 February 2006
Company Type Private Limited Company
Address 17 GLASGOW ROAD, PAISLEY, PA1 3QS
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Full accounts made up to 30 April 2016; Termination of appointment of Ian Graham Warnock as a director on 18 November 2016. The most likely internet sites of CHESS DIGITAL LIMITED are www.chessdigital.co.uk, and www.chess-digital.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Chess Digital Limited is a Private Limited Company. The company registration number is SC296800. Chess Digital Limited has been working since 08 February 2006. The present status of the company is Active. The registered address of Chess Digital Limited is 17 Glasgow Road Paisley Pa1 3qs. . LIGHTFOOT, Mark Roy is a Secretary of the company. BTESH, John Richard Mark is a Director of the company. CASSIDY, Alan is a Director of the company. DRACUP, Stephen is a Director of the company. LIGHTFOOT, Mark Roy is a Director of the company. POLLOCK, Charles David is a Director of the company. Secretary CHRISTIE, Laura Ellen has been resigned. Secretary VELARDE-POLLOCK, Tina has been resigned. Secretary WEATHERALL, Patricia has been resigned. Nominee Secretary DALGLEN SECRETARIES LIMITED has been resigned. Director BICOCCHI, Guido Antonio has been resigned. Director CASSIDY, Alan has been resigned. Director GILLIES, Richard Ian has been resigned. Director MCAULEY, Damian has been resigned. Director MILLIGAN, Alan has been resigned. Director OGILVIE, John has been resigned. Director SWEENEY, Charles has been resigned. Director WARNOCK, Ian Graham has been resigned. Nominee Director DALGLEN DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
LIGHTFOOT, Mark Roy
Appointed Date: 01 June 2016

Director
BTESH, John Richard Mark
Appointed Date: 21 August 2015
68 years old

Director
CASSIDY, Alan
Appointed Date: 01 June 2016
44 years old

Director
DRACUP, Stephen
Appointed Date: 21 August 2015
62 years old

Director
LIGHTFOOT, Mark Roy
Appointed Date: 21 August 2015
52 years old

Director
POLLOCK, Charles David
Appointed Date: 21 August 2015
65 years old

Resigned Directors

Secretary
CHRISTIE, Laura Ellen
Resigned: 30 November 2009
Appointed Date: 01 January 2008

Secretary
VELARDE-POLLOCK, Tina
Resigned: 01 June 2016
Appointed Date: 21 August 2015

Secretary
WEATHERALL, Patricia
Resigned: 21 August 2015
Appointed Date: 04 November 2011

Nominee Secretary
DALGLEN SECRETARIES LIMITED
Resigned: 06 July 2006
Appointed Date: 08 February 2006

Director
BICOCCHI, Guido Antonio
Resigned: 23 September 2008
Appointed Date: 10 April 2006
49 years old

Director
CASSIDY, Alan
Resigned: 21 August 2015
Appointed Date: 22 October 2014
44 years old

Director
GILLIES, Richard Ian
Resigned: 21 August 2015
Appointed Date: 10 May 2015
52 years old

Director
MCAULEY, Damian
Resigned: 14 September 2012
Appointed Date: 04 November 2010
59 years old

Director
MILLIGAN, Alan
Resigned: 22 October 2014
Appointed Date: 25 September 2013
56 years old

Director
OGILVIE, John
Resigned: 21 August 2015
Appointed Date: 21 December 2007
52 years old

Director
SWEENEY, Charles
Resigned: 31 January 2010
Appointed Date: 10 April 2006
62 years old

Director
WARNOCK, Ian Graham
Resigned: 18 November 2016
Appointed Date: 10 April 2006
70 years old

Nominee Director
DALGLEN DIRECTORS LIMITED
Resigned: 10 April 2006
Appointed Date: 08 February 2006

Persons With Significant Control

Chess Ict Limited
Notified on: 8 February 2017
Nature of control: Ownership of shares – 75% or more

CHESS DIGITAL LIMITED Events

13 Feb 2017
Confirmation statement made on 8 February 2017 with updates
09 Feb 2017
Full accounts made up to 30 April 2016
18 Nov 2016
Termination of appointment of Ian Graham Warnock as a director on 18 November 2016
09 Jun 2016
Appointment of Mr Alan Cassidy as a director on 1 June 2016
09 Jun 2016
Appointment of Mr Mark Roy Lightfoot as a secretary on 1 June 2016
...
... and 74 more events
13 Apr 2006
Director resigned
13 Apr 2006
New director appointed
13 Apr 2006
New director appointed
13 Apr 2006
New director appointed
08 Feb 2006
Incorporation

CHESS DIGITAL LIMITED Charges

18 April 2006
Floating charge
Delivered: 26 April 2006
Status: Satisfied on 19 January 2010
Persons entitled: Hie Ventures Limited
Description: Undertaking and all property and assets present and future…
18 April 2006
Floating charge
Delivered: 26 April 2006
Status: Satisfied on 19 January 2010
Persons entitled: Aberdeen Growth Opportunities Vct PLC
Description: Undertaking and all property and assets present and future…
18 April 2006
Floating charge
Delivered: 26 April 2006
Status: Satisfied on 19 January 2010
Persons entitled: Aberdeen Growth VCT1 PLC
Description: Undertaking and all property and assets present and future…
11 April 2006
Bond & floating charge
Delivered: 21 April 2006
Status: Satisfied on 5 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…