Advanced company searchLink opens in new window

DIGITAL PRINT SOLUTIONS (SCOTLAND) LTD.

Company number SC241840

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2020 AD01 Registered office address changed from 10 Beaverhall Road Edinburgh EH7 4JE to 66 Albion Road Edinburgh EH7 5QZ on 7 December 2020
07 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-25
16 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
03 Jul 2019 AA Micro company accounts made up to 31 December 2018
18 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
28 Aug 2018 AA Micro company accounts made up to 31 December 2017
10 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
10 Jan 2018 CH01 Director's details changed for Douglas Kynoch on 1 January 2018
10 Jan 2018 CH01 Director's details changed for Graeme Alston Wishart on 1 January 2018
08 Jan 2018 TM01 Termination of appointment of David Selkirk as a director on 31 December 2017
05 Jan 2018 PSC07 Cessation of David Selkirk as a person with significant control on 31 December 2017
05 Jan 2018 PSC01 Notification of Douglas Kynoch as a person with significant control on 1 January 2018
05 Jan 2018 AP03 Appointment of Mr Douglas Kynoch as a secretary on 31 December 2017
05 Jan 2018 TM02 Termination of appointment of David Selkirk as a secretary on 31 December 2017
04 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
13 Jan 2017 CH01 Director's details changed for David Selkirk on 1 January 2017
13 Jan 2017 CH01 Director's details changed for Graeme Alston Wishart on 1 January 2017
12 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Apr 2016 MR04 Satisfaction of charge 1 in full
27 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 30,000
27 Jan 2016 CH01 Director's details changed for David Selkirk on 1 January 2016
27 Jan 2016 CH01 Director's details changed for Douglas Kynoch on 1 January 2016
27 Jan 2016 CH01 Director's details changed for Graeme Alston Wishart on 1 January 2016
27 Jan 2016 CH01 Director's details changed for Bruce Kynoch on 1 January 2016