About

Registered Number: SC154023
Date of Incorporation: 02/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

 

Based in Dundee, Djs Creative Marketing Ltd was setup in 1994, it's status is listed as "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUTER, Susan 07 September 2001 - 1
SUTHERLAND, James Ernest 02 November 1994 - 1
MARLEY, Michael 31 May 1996 31 August 1999 1
RICE, Andrew 02 November 1994 31 May 1996 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 05 November 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 06 November 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 03 November 2017
AAMD - Amended Accounts 11 January 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 25 November 2013
MG01s - Particulars of a charge created by a company registered in Scotland 16 January 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 05 December 2012
RESOLUTIONS - N/A 17 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 03 February 2010
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
287 - Change in situation or address of Registered Office 09 May 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 03 February 2006
363a - Annual Return 02 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
363a - Annual Return 02 December 2004
AA - Annual Accounts 05 October 2004
AA - Annual Accounts 31 January 2004
363a - Annual Return 27 November 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 29 November 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
AA - Annual Accounts 01 May 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
RESOLUTIONS - N/A 30 November 2000
RESOLUTIONS - N/A 30 November 2000
RESOLUTIONS - N/A 30 November 2000
363s - Annual Return 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 17 November 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
287 - Change in situation or address of Registered Office 18 February 1999
363s - Annual Return 31 January 1999
AA - Annual Accounts 23 December 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 04 December 1997
RESOLUTIONS - N/A 17 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1997
123 - Notice of increase in nominal capital 17 April 1997
RESOLUTIONS - N/A 17 January 1997
363s - Annual Return 17 January 1997
288b - Notice of resignation of directors or secretaries 17 January 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1997
123 - Notice of increase in nominal capital 17 January 1997
AA - Annual Accounts 15 November 1996
225 - Change of Accounting Reference Date 24 September 1996
MISC - Miscellaneous document 13 December 1995
363s - Annual Return 29 November 1995
288 - N/A 29 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 June 1995
410(Scot) - N/A 13 February 1995
288 - N/A 30 January 1995
288 - N/A 30 January 1995
288 - N/A 30 January 1995
288 - N/A 30 January 1995
288 - N/A 14 November 1994
288 - N/A 14 November 1994
NEWINC - New incorporation documents 02 November 1994

Mortgages & Charges

Description Date Status Charge by
Floating charge 11 January 2013 Outstanding

N/A

Bond & floating charge 03 February 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.