Company NameD C I Print Management Limited
DirectorGary Burnett
Company StatusActive
Company NumberSC236275
CategoryPrivate Limited Company
Incorporation Date3 September 2002(21 years, 8 months ago)
Previous NameDatacolor Imaging Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Burnett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2002(same day as company formation)
RolePrint Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Castle Gate
Bothwell
G71 7HU
Scotland
Secretary NameLouise Burnett
NationalityBritish
StatusCurrent
Appointed03 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Castle Gate
Bothwell
G71 7HU
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address17 Flowerhill Street
Airdrie
ML6 6AP
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Gary Burnett
100.00%
Ordinary

Financials

Year2014
Net Worth£171
Cash£15,732
Current Liabilities£56,498

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 September 2023 (8 months, 1 week ago)
Next Return Due17 September 2024 (4 months, 1 week from now)

Filing History

8 March 2024Total exemption full accounts made up to 31 December 2023 (6 pages)
4 March 2024Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to 17 Flowerhill Street Airdrie ML6 6AP on 4 March 2024 (1 page)
30 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
15 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
9 September 2022Confirmation statement made on 3 September 2022 with updates (4 pages)
9 September 2022Change of details for Mr Gary Burnett as a person with significant control on 1 October 2021 (2 pages)
9 September 2022Notification of Louise Burnett as a person with significant control on 1 October 2021 (2 pages)
27 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
7 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
6 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
(4 pages)
6 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
(4 pages)
6 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 April 2015Second filing of AR01 previously delivered to Companies House made up to 3 September 2014 (16 pages)
8 April 2015Second filing of AR01 previously delivered to Companies House made up to 3 September 2014 (16 pages)
8 April 2015Second filing of AR01 previously delivered to Companies House made up to 3 September 2014 (16 pages)
3 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100

Statement of capital on 2014-10-03
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 08/04/2015.
(5 pages)
3 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100

Statement of capital on 2014-10-03
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 08/04/2015.
(5 pages)
3 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100

Statement of capital on 2014-10-03
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 08/04/2015.
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 January 2012Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS on 10 January 2012 (1 page)
10 January 2012Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS on 10 January 2012 (1 page)
4 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
23 March 2010Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
23 March 2010Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
15 December 2009Annual return made up to 3 September 2008 with a full list of shareholders (3 pages)
15 December 2009Annual return made up to 3 September 2008 with a full list of shareholders (3 pages)
15 December 2009Annual return made up to 3 September 2008 with a full list of shareholders (3 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 October 2009Registered office address changed from 450 Paisley Road West Glasgow G51 1PX United Kingdom on 11 October 2009 (1 page)
11 October 2009Registered office address changed from 450 Paisley Road West Glasgow G51 1PX United Kingdom on 11 October 2009 (1 page)
29 January 2009Location of register of members (1 page)
29 January 2009Location of debenture register (1 page)
29 January 2009Registered office changed on 29/01/2009 from citywide estates 450 paisley road west glasgow G51 1PX (1 page)
29 January 2009Registered office changed on 29/01/2009 from citywide estates 450 paisley road west glasgow G51 1PX (1 page)
29 January 2009Location of register of members (1 page)
29 January 2009Return made up to 03/09/07; full list of members (3 pages)
29 January 2009Location of debenture register (1 page)
29 January 2009Return made up to 03/09/07; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 March 2008Registered office changed on 17/03/2008 from 117 cadzow street hamilton ML3 6JA (1 page)
17 March 2008Registered office changed on 17/03/2008 from 117 cadzow street hamilton ML3 6JA (1 page)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
14 February 2007Registered office changed on 14/02/07 from: 251 kilmarnock road glasgow G41 3JF (1 page)
14 February 2007Registered office changed on 14/02/07 from: 251 kilmarnock road glasgow G41 3JF (1 page)
22 December 2006Location of debenture register (1 page)
22 December 2006Location of register of members (1 page)
22 December 2006Return made up to 03/09/06; full list of members (2 pages)
22 December 2006Return made up to 03/09/06; full list of members (2 pages)
22 December 2006Registered office changed on 22/12/06 from: 19 castle gate uddingston glasgow lanarkshire G71 7HU (1 page)
22 December 2006Location of debenture register (1 page)
22 December 2006Registered office changed on 22/12/06 from: 19 castle gate uddingston glasgow lanarkshire G71 7HU (1 page)
22 December 2006Location of register of members (1 page)
18 December 2006Registered office changed on 18/12/06 from: seal 251 kilmarnock road glasgow G41 3JR (1 page)
18 December 2006Registered office changed on 18/12/06 from: seal 251 kilmarnock road glasgow G41 3JR (1 page)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 March 2006Memorandum and Articles of Association (13 pages)
16 March 2006Memorandum and Articles of Association (13 pages)
15 March 2006Company name changed datacolor imaging LIMITED\certificate issued on 15/03/06 (2 pages)
15 March 2006Company name changed datacolor imaging LIMITED\certificate issued on 15/03/06 (2 pages)
2 December 2005Return made up to 03/09/05; full list of members (2 pages)
2 December 2005Return made up to 03/09/05; full list of members (2 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 October 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 October 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 August 2004Secretary's particulars changed (1 page)
12 August 2004Secretary's particulars changed (1 page)
5 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 October 2003Return made up to 03/09/03; full list of members (6 pages)
29 October 2003Return made up to 03/09/03; full list of members (6 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002New secretary appointed (2 pages)
24 September 2002Ad 03/09/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
24 September 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Ad 03/09/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
24 September 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
24 September 2002Director resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
3 September 2002Incorporation (14 pages)
3 September 2002Incorporation (14 pages)