About

Registered Number: SC241840
Date of Incorporation: 07/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: 10 Beaverhall Road, Edinburgh, EH7 4JE

 

Digital Print Solutions (Scotland) Ltd was registered on 07 January 2003 and has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". The company has 6 directors listed as Kynoch, Douglas, Kynoch, Bruce, Kynoch, Douglas, Wishart, Graeme Alston, Selkirk, David, Selkirk, David in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KYNOCH, Bruce 07 January 2003 - 1
KYNOCH, Douglas N/A - 1
WISHART, Graeme Alston 07 January 2003 - 1
SELKIRK, David 07 January 2003 31 December 2017 1
Secretary Name Appointed Resigned Total Appointments
KYNOCH, Douglas 31 December 2017 - 1
SELKIRK, David 30 December 2014 31 December 2017 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 10 January 2018
CH01 - Change of particulars for director 10 January 2018
CH01 - Change of particulars for director 10 January 2018
TM01 - Termination of appointment of director 08 January 2018
PSC07 - N/A 05 January 2018
PSC01 - N/A 05 January 2018
AP03 - Appointment of secretary 05 January 2018
TM02 - Termination of appointment of secretary 05 January 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 13 January 2017
CH01 - Change of particulars for director 13 January 2017
CH01 - Change of particulars for director 13 January 2017
AA - Annual Accounts 12 August 2016
MR04 - N/A 19 April 2016
AR01 - Annual Return 27 January 2016
CH01 - Change of particulars for director 27 January 2016
CH01 - Change of particulars for director 27 January 2016
CH01 - Change of particulars for director 27 January 2016
CH01 - Change of particulars for director 27 January 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 08 January 2015
AP03 - Appointment of secretary 08 January 2015
CH01 - Change of particulars for director 08 January 2015
CH01 - Change of particulars for director 08 January 2015
TM02 - Termination of appointment of secretary 08 January 2015
CH01 - Change of particulars for director 08 January 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 10 January 2014
CH01 - Change of particulars for director 10 January 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 14 April 2009
363a - Annual Return 09 January 2009
RESOLUTIONS - N/A 18 September 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 19 April 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 21 March 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 22 January 2005
AA - Annual Accounts 14 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2004
363s - Annual Return 04 February 2004
225 - Change of Accounting Reference Date 06 November 2003
410(Scot) - N/A 19 March 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
NEWINC - New incorporation documents 07 January 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 14 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.