Company NameDSPG Edinburgh Limited
DirectorsEsther Song and Ying Nang Lo
Company StatusActive
Company NumberSC240156
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameEsther Song
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed24 October 2023(20 years, 11 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGeddes House
Kirkton North
Livingston
West Lothian
EH54 6GU
Scotland
Director NameYing Nang Lo
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(21 years, 4 months after company formation)
Appointment Duration3 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeddes House
Kirkton North
Livingston
West Lothian
EH54 6GU
Scotland
Director NameBoaz Edan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIsraili
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleCoo Dsp Group Inc
Correspondence Address5 Shenkar Street
Herzelia
Israel
Secretary NameMoshe Zelnik
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Hashofttim Street
Ramat - Hasharon
47210
Secretary NameDror Levy
NationalityIsraeli
StatusResigned
Appointed27 August 2006(3 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 02 December 2021)
RoleCpa
Correspondence Address3 Arik Einstein Street
Herzliya
4659071
Director NameOfer Elyakim
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIsraeli
StatusResigned
Appointed01 December 2009(7 years after company formation)
Appointment Duration12 years (resigned 02 December 2021)
RoleCeo Of Dsp Group
Country of ResidenceIsrael
Correspondence Address3 Arik Einstein Street
Herzliya
4659071
Director NameMr John Thomas McFarland
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2021(19 years after company formation)
Appointment Duration1 year, 10 months (resigned 24 October 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGeddes House
Kirkton North
Livingston
West Lothian
EH54 6GU
Scotland
Director NameMr Dean Warren Butler
Date of BirthMay 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2021(19 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 April 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGeddes House
Kirkton North
Livingston
West Lothian
EH54 6GU
Scotland

Contact

Websiteedinburghchamber.co.uk
Email address[email protected]
Telephone0131 2212999
Telephone regionEdinburgh

Location

Registered AddressGeddes House
Kirkton North
Livingston
West Lothian
EH54 6GU
Scotland
ConstituencyLivingston
WardLivingston South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1D S P Group Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£488,316
Net Worth£370,036
Cash£282,707
Current Liabilities£68,314

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

17 February 2021Director's details changed for Ofer Elyakim on 1 January 2021 (2 pages)
17 February 2021Secretary's details changed for Dror Levy on 1 January 2021 (1 page)
17 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
14 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
20 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
25 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
13 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
4 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
7 February 2018Change of details for Dsp Group Inc as a person with significant control on 7 February 2018 (2 pages)
7 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
7 December 2017Full accounts made up to 31 December 2016 (19 pages)
7 December 2017Full accounts made up to 31 December 2016 (19 pages)
13 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
24 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
30 September 2015Full accounts made up to 31 December 2014 (15 pages)
30 September 2015Full accounts made up to 31 December 2014 (15 pages)
20 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Director's details changed for Ofer Elyakim on 20 February 2015 (2 pages)
20 February 2015Secretary's details changed for Dror Levy on 20 February 2015 (1 page)
20 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Director's details changed for Ofer Elyakim on 20 February 2015 (2 pages)
20 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Secretary's details changed for Dror Levy on 20 February 2015 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
18 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 April 2013Director's details changed for Ofer Elyakim on 2 April 2013 (2 pages)
2 April 2013Secretary's details changed for Dror Levy on 2 April 2013 (2 pages)
2 April 2013Secretary's details changed for Dror Levy on 2 April 2013 (2 pages)
2 April 2013Secretary's details changed for Dror Levy on 2 April 2013 (2 pages)
2 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
2 April 2013Director's details changed for Ofer Elyakim on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Ofer Elyakim on 2 April 2013 (2 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
20 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
17 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
19 February 2010Appointment of Ofer Elyakim as a director (3 pages)
19 February 2010Termination of appointment of Boaz Edan as a director (3 pages)
19 February 2010Appointment of Ofer Elyakim as a director (3 pages)
19 February 2010Termination of appointment of Boaz Edan as a director (3 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
7 April 2009Return made up to 06/02/09; full list of members (3 pages)
7 April 2009Return made up to 06/02/09; full list of members (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
5 February 2008Full accounts made up to 31 December 2006 (18 pages)
5 February 2008Full accounts made up to 31 December 2006 (18 pages)
18 December 2006Return made up to 26/11/06; full list of members (2 pages)
18 December 2006Return made up to 26/11/06; full list of members (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (16 pages)
1 November 2006Full accounts made up to 31 December 2005 (16 pages)
26 September 2006New secretary appointed (2 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006New secretary appointed (2 pages)
13 December 2005Return made up to 26/11/05; full list of members (6 pages)
13 December 2005Return made up to 26/11/05; full list of members (6 pages)
22 September 2005Full accounts made up to 31 December 2004 (13 pages)
22 September 2005Full accounts made up to 31 December 2004 (13 pages)
29 December 2004Return made up to 26/11/04; full list of members (6 pages)
29 December 2004Return made up to 26/11/04; full list of members (6 pages)
6 October 2004Registered office changed on 06/10/04 from: 1 the alba campus livingston EH54 7HH (1 page)
6 October 2004Registered office changed on 06/10/04 from: 1 the alba campus livingston EH54 7HH (1 page)
14 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
14 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
29 December 2003Return made up to 26/11/03; full list of members (6 pages)
29 December 2003Return made up to 26/11/03; full list of members (6 pages)
30 September 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
30 September 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
14 May 2003Registered office changed on 14/05/03 from: level 2, saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
14 May 2003Registered office changed on 14/05/03 from: level 2, saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
26 November 2002Incorporation (26 pages)
26 November 2002Incorporation (26 pages)