DIGITAL TECHNOLOGIES GROUP LIMITED

DIGITAL TECHNOLOGIES GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameDIGITAL TECHNOLOGIES GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC612793
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DIGITAL TECHNOLOGIES GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DIGITAL TECHNOLOGIES GROUP LIMITED located?

    Registered Office Address
    Suite 3, Century Court Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DIGITAL TECHNOLOGIES GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for DIGITAL TECHNOLOGIES GROUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 18, 2026
    Next Confirmation Statement DueMar 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 18, 2025
    OverdueNo

    What are the latest filings for DIGITAL TECHNOLOGIES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Dtg Tradeco Limited as a person with significant control on Nov 13, 2025

    2 pagesPSC02

    Cessation of Ian Murray Allan as a person with significant control on Nov 13, 2025

    1 pagesPSC07

    Cessation of David Wilson Tudor as a person with significant control on Nov 13, 2025

    1 pagesPSC07

    Registration of charge SC6127930001, created on Oct 20, 2025

    16 pagesMR01

    Total exemption full accounts made up to May 31, 2024

    5 pagesAA

    Confirmation statement made on Feb 18, 2025 with updates

    4 pagesCS01

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Jun 07, 2024

    • Capital: GBP 747.40
    6 pagesSH06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 07, 2024

    • Capital: GBP 807
    5 pagesSH01

    Termination of appointment of Ian Houston Campbell as a director on Jun 07, 2024

    1 pagesTM01

    Confirmation statement made on Feb 18, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    5 pagesAA

    Total exemption full accounts made up to May 31, 2022

    5 pagesAA

    Statement of capital following an allotment of shares on Apr 01, 2023

    • Capital: GBP 807
    5 pagesSH01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Steven Kenny as a director on Apr 01, 2023

    2 pagesAP01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 24, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Feb 01, 2023

    • Capital: GBP 766.6
    6 pagesSH06

    Notification of Ian Murray Allan as a person with significant control on Feb 01, 2023

    2 pagesPSC01

    Notification of David Wilson Tudor as a person with significant control on Feb 01, 2023

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Mar 07, 2023

    2 pagesPSC09

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of DIGITAL TECHNOLOGIES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLAN, Ian Murray
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    Suite 3, Century Court
    Scotland
    Director
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    Suite 3, Century Court
    Scotland
    ScotlandBritish172591910001
    ARMOUR, David John
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    Suite 3, Century Court
    Scotland
    Director
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    Suite 3, Century Court
    Scotland
    ScotlandBritish125561110003
    BADMAN, Clive Elton
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    Suite 3, Century Court
    Scotland
    Director
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    Suite 3, Century Court
    Scotland
    ScotlandBritish252217070001
    KENNY, Steven
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    Suite 3, Century Court
    Scotland
    Director
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    Suite 3, Century Court
    Scotland
    ScotlandBritish308244290001
    TUDOR, David Wilson
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    Suite 3, Century Court
    Scotland
    Director
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    Suite 3, Century Court
    Scotland
    ScotlandBritish196445420001
    ALLAN, Ian Kirk
    2 Cockburn Place
    Riverside Business Park
    KA11 5DA Irvine
    Ayrshire Innovation Centre
    United Kingdom
    Director
    2 Cockburn Place
    Riverside Business Park
    KA11 5DA Irvine
    Ayrshire Innovation Centre
    United Kingdom
    ScotlandBritish231540400001
    CAMPBELL, Ian Houston
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    Suite 3, Century Court
    Scotland
    Director
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    Suite 3, Century Court
    Scotland
    ScotlandBritish160046970001
    WELSH, Martin James
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    Suite 3, Century Court
    Scotland
    Director
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    Suite 3, Century Court
    Scotland
    ScotlandBritish40677650006

    Who are the persons with significant control of DIGITAL TECHNOLOGIES GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    Suite 3, Century Court
    Scotland
    Nov 13, 2025
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    Suite 3, Century Court
    Scotland
    No
    Legal FormLimited Liability Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc865879
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr David Wilson Tudor
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    Suite 3, Century Court
    Scotland
    Feb 01, 2023
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    Suite 3, Century Court
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ian Murray Allan
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    Suite 3, Century Court
    Scotland
    Feb 01, 2023
    Riverside Way
    Riverside Business Park
    KA11 5DJ Irvine
    Suite 3, Century Court
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Wilson Tudor
    2 Cockburn Place
    Riverside Business Park
    KA11 5DA Irvine
    Ayrshire Innovation Centre
    United Kingdom
    Jan 31, 2020
    2 Cockburn Place
    Riverside Business Park
    KA11 5DA Irvine
    Ayrshire Innovation Centre
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ian Murray Allan
    2 Cockburn Place
    Riverside Business Park
    KA11 5DA Irvine
    Ayrshire Innovation Centre
    United Kingdom
    Jan 30, 2019
    2 Cockburn Place
    Riverside Business Park
    KA11 5DA Irvine
    Ayrshire Innovation Centre
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Martin James Welsh
    2 Cockburn Place
    Riverside Business Park
    KA11 5DA Irvine
    Ayrshire Innovation Centre
    United Kingdom
    Jan 30, 2019
    2 Cockburn Place
    Riverside Business Park
    KA11 5DA Irvine
    Ayrshire Innovation Centre
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Clive Elton Badman
    2 Cockburn Place
    Riverside Business Park
    KA11 5DA Irvine
    Ayrshire Innovation Centre
    United Kingdom
    Jan 30, 2019
    2 Cockburn Place
    Riverside Business Park
    KA11 5DA Irvine
    Ayrshire Innovation Centre
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ian Kirk Allan
    2 Cockburn Place
    Riverside Business Park
    KA11 5DA Irvine
    Ayrshire Innovation Centre
    United Kingdom
    Jan 30, 2019
    2 Cockburn Place
    Riverside Business Park
    KA11 5DA Irvine
    Ayrshire Innovation Centre
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David John Armour
    2 Cockburn Place
    Riverside Business Park
    KA11 5DA Irvine
    Ayrshire Innovation Centre
    United Kingdom
    Nov 06, 2018
    2 Cockburn Place
    Riverside Business Park
    KA11 5DA Irvine
    Ayrshire Innovation Centre
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for DIGITAL TECHNOLOGIES GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 16, 2020Feb 01, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does DIGITAL TECHNOLOGIES GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 20, 2025
    Delivered On Oct 31, 2025
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Virgin Money) (Company Number SC001111)
    Transactions
    • Oct 31, 2025Registration of a charge (MR01)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0