DIGITAL PRINT SOLUTIONS (SCOTLAND) LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS KYNOCH / 01/01/2018

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ALSTON WISHART / 01/01/2018

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SELKIRK

View Document

05/01/185 January 2018 SECRETARY APPOINTED MR DOUGLAS KYNOCH

View Document

05/01/185 January 2018 CESSATION OF DAVID SELKIRK AS A PSC

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS KYNOCH

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, SECRETARY DAVID SELKIRK

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ALSTON WISHART / 01/01/2017

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SELKIRK / 01/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/04/1619 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE KYNOCH / 01/01/2016

View Document

27/01/1627 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS KYNOCH / 01/01/2016

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SELKIRK / 01/01/2016

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ALSTON WISHART / 01/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY JAMES PEARSON

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS KYNOCH / 30/12/2014

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE KYNOCH / 30/12/2014

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SELKIRK / 30/12/2014

View Document

08/01/158 January 2015 SECRETARY APPOINTED DAVID SELKIRK

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ALSTON WISHART / 01/08/2013

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SELKIRK / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE KYNOCH / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ALSTON WISHART / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS KYNOCH / 07/01/2010

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ADOPT ARTICLES 16/09/2008

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/01/0522 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

19/03/0319 March 2003 PARTIC OF MORT/CHARGE *****

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company