About

Registered Number: SC331286
Date of Incorporation: 21/09/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: 200 Bath Street, Glasgow, G2 4HG

 

Based in Glasgow, Dc Publishing Ltd was registered on 21 September 2007. The business has 4 directors listed as Mathieson, Marian, Connelly, Rose Ann, Gallacher, Karen, Smith, Rachel Claire in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHIESON, Marian 02 January 2018 - 1
SMITH, Rachel Claire 01 October 2011 10 July 2013 1
Secretary Name Appointed Resigned Total Appointments
CONNELLY, Rose Ann 21 September 2007 06 May 2008 1
GALLACHER, Karen 06 May 2008 31 December 2013 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 14 May 2018
RP04CS01 - N/A 08 February 2018
AP01 - Appointment of director 15 January 2018
MR04 - N/A 08 November 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 05 October 2015
CH01 - Change of particulars for director 05 October 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 18 September 2014
TM02 - Termination of appointment of secretary 10 January 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 24 July 2013
TM01 - Termination of appointment of director 23 July 2013
MG01s - Particulars of a charge created by a company registered in Scotland 11 April 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 29 August 2012
AD01 - Change of registered office address 23 August 2012
AP01 - Appointment of director 14 October 2011
AR01 - Annual Return 30 September 2011
AR01 - Annual Return 18 August 2011
CH01 - Change of particulars for director 18 August 2011
AA - Annual Accounts 08 July 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 24 June 2009
225 - Change of Accounting Reference Date 13 May 2009
363a - Annual Return 07 October 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
287 - Change in situation or address of Registered Office 09 May 2008
NEWINC - New incorporation documents 21 September 2007

Mortgages & Charges

Description Date Status Charge by
Floating charge 04 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.