Company NameD T Screen Ltd
DirectorDerek Muller
Company StatusActive
Company NumberSC214102
CategoryPrivate Limited Company
Incorporation Date22 December 2000(23 years, 4 months ago)
Previous NameSouthfield Stationers Ltd.

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameDerek Muller
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2001(2 months, 2 weeks after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Durham Avenue
Edinburgh
Lothian
EH15 1RW
Scotland
Secretary NameMrs Fiona Muller
NationalityBritish
StatusCurrent
Appointed01 December 2008(7 years, 11 months after company formation)
Appointment Duration15 years, 5 months
RoleLearning Assistant
Correspondence Address70 Durham Avenue
Edinburgh
EH15 1RW
Scotland
Director NameKeith Huston
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(2 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 01 December 2008)
RoleCompany Director
Correspondence Address76 Bairds Way
Bonnyrigg
Midlothian
Secretary NameKeith Huston
NationalityBritish
StatusResigned
Appointed09 March 2001(2 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 01 December 2008)
RoleCompany Director
Correspondence Address76 Bairds Way
Bonnyrigg
Midlothian
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.southfield-stationers.com
Email address[email protected]
Telephone0131 6544300
Telephone regionEdinburgh

Location

Registered Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£378,234
Cash£58,138
Current Liabilities£64,484

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

4 January 2023Confirmation statement made on 22 December 2022 with updates (6 pages)
6 December 2022Total exemption full accounts made up to 31 May 2022 (12 pages)
23 February 2022Total exemption full accounts made up to 31 May 2021 (13 pages)
24 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
5 October 2021Company name changed southfield stationers LTD.\certificate issued on 05/10/21
  • CONNOT ‐ Change of name notice
(3 pages)
5 October 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-10-01
(1 page)
22 December 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
22 December 2020Confirmation statement made on 22 December 2020 with updates (5 pages)
23 January 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
7 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
19 February 2019Registered office address changed from 9 Ainslie Place Edinburgh Midlothian to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 19 February 2019 (1 page)
15 January 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
28 December 2018Confirmation statement made on 22 December 2018 with updates (5 pages)
16 January 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
16 January 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
11 January 2018Confirmation statement made on 22 December 2017 with updates (5 pages)
11 January 2018Confirmation statement made on 22 December 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
6 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
23 January 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
23 January 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
13 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100,003
(6 pages)
13 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100,003
(6 pages)
13 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100,003
(5 pages)
13 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100,003
(5 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
10 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100,003
(5 pages)
10 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100,003
(5 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
15 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
8 September 2010Total exemption small company accounts made up to 31 May 2010 (9 pages)
8 September 2010Total exemption small company accounts made up to 31 May 2010 (9 pages)
25 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 100,003
(4 pages)
25 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 100,003
(4 pages)
25 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 100,003
(4 pages)
20 January 2010Director's details changed for Derek Muller on 20 January 2010 (2 pages)
20 January 2010Secretary's details changed for Fiona Muller on 20 January 2010 (1 page)
20 January 2010Register(s) moved to registered inspection location (1 page)
20 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Director's details changed for Derek Muller on 20 January 2010 (2 pages)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
20 January 2010Secretary's details changed for Fiona Muller on 20 January 2010 (1 page)
20 January 2010Register(s) moved to registered inspection location (1 page)
25 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 January 2009Appointment terminate, director and secretary keith houston logged form (1 page)
25 January 2009Secretary appointed fiona muller (2 pages)
25 January 2009Secretary appointed fiona muller (2 pages)
25 January 2009Appointment terminate, director and secretary keith houston logged form (1 page)
19 January 2009Return made up to 22/12/08; full list of members (4 pages)
19 January 2009Return made up to 22/12/08; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 January 2008Return made up to 22/12/07; full list of members (2 pages)
10 January 2008Return made up to 22/12/07; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 January 2007Return made up to 22/12/06; full list of members (7 pages)
11 January 2007Return made up to 22/12/06; full list of members (7 pages)
24 February 2006Return made up to 22/12/05; full list of members (7 pages)
24 February 2006Return made up to 22/12/05; full list of members (7 pages)
26 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
26 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 December 2004Return made up to 22/12/04; full list of members (7 pages)
23 December 2004Return made up to 22/12/04; full list of members (7 pages)
8 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 January 2004Accounts for a small company made up to 31 May 2003 (7 pages)
10 January 2004Accounts for a small company made up to 31 May 2003 (7 pages)
15 December 2003Return made up to 22/12/03; full list of members (7 pages)
15 December 2003Return made up to 22/12/03; full list of members (7 pages)
13 January 2003Return made up to 22/12/02; full list of members (6 pages)
13 January 2003Return made up to 22/12/02; full list of members (6 pages)
3 January 2003Accounts for a small company made up to 31 May 2002 (6 pages)
3 January 2003Accounts for a small company made up to 31 May 2002 (6 pages)
19 December 2001Return made up to 22/12/01; full list of members (6 pages)
19 December 2001Return made up to 22/12/01; full list of members (6 pages)
12 December 2001Ad 30/11/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
12 December 2001Ad 30/11/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
31 March 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
31 March 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001New director appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
22 December 2000Incorporation (14 pages)
22 December 2000Incorporation (14 pages)