Edinburgh
EH7 5QZ
Scotland
Director Name | Douglas Kynoch |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
Director Name | Bruce Kynoch |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2003(same day as company formation) |
Role | Print Director |
Country of Residence | Scotland |
Correspondence Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
Secretary Name | Mr Douglas Kynoch |
---|---|
Status | Current |
Appointed | 31 December 2017(14 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
Director Name | David Selkirk |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 10 Beaverhall Road Edinburgh EH7 4JE Scotland |
Secretary Name | James Douglas Irvine Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Babylon Court Tranent East Lothian EH33 1BE Scotland |
Secretary Name | David Selkirk |
---|---|
Status | Resigned |
Appointed | 30 December 2014(11 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 10 Beaverhall Road Edinburgh EH7 4JE Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | dpsscotland.com |
---|---|
Telephone | 0131 5575444 |
Telephone region | Edinburgh |
Registered Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
Address Matches | 2 other UK companies use this postal address |
7.5k at £1 | Bruce Kynoch 25.00% Ordinary |
---|---|
7.5k at £1 | David Selkirk 25.00% Ordinary |
7.5k at £1 | Douglas Kynoch 25.00% Ordinary |
7.5k at £1 | Graeme Wishart 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,083 |
Cash | £70,055 |
Current Liabilities | £33,757 |
Latest Accounts | 31 December 2018 (4 years, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 January 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 18 February 2021 (overdue) |
14 March 2003 | Delivered on: 19 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
7 December 2020 | Registered office address changed from 10 Beaverhall Road Edinburgh EH7 4JE to 66 Albion Road Edinburgh EH7 5QZ on 7 December 2020 (2 pages) |
---|---|
7 December 2020 | Resolutions
|
16 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
3 July 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
18 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
10 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
10 January 2018 | Director's details changed for Douglas Kynoch on 1 January 2018 (2 pages) |
10 January 2018 | Director's details changed for Graeme Alston Wishart on 1 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of David Selkirk as a director on 31 December 2017 (1 page) |
5 January 2018 | Cessation of David Selkirk as a person with significant control on 31 December 2017 (1 page) |
5 January 2018 | Notification of Douglas Kynoch as a person with significant control on 1 January 2018 (2 pages) |
5 January 2018 | Appointment of Mr Douglas Kynoch as a secretary on 31 December 2017 (2 pages) |
5 January 2018 | Termination of appointment of David Selkirk as a secretary on 31 December 2017 (1 page) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
13 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
13 January 2017 | Director's details changed for David Selkirk on 1 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Graeme Alston Wishart on 1 January 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
13 January 2017 | Director's details changed for David Selkirk on 1 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Graeme Alston Wishart on 1 January 2017 (2 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 April 2016 | Satisfaction of charge 1 in full (1 page) |
19 April 2016 | Satisfaction of charge 1 in full (1 page) |
27 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for David Selkirk on 1 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Douglas Kynoch on 1 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Graeme Alston Wishart on 1 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Bruce Kynoch on 1 January 2016 (2 pages) |
27 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for David Selkirk on 1 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Douglas Kynoch on 1 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Graeme Alston Wishart on 1 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Bruce Kynoch on 1 January 2016 (2 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for David Selkirk on 30 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Bruce Kynoch on 30 December 2014 (2 pages) |
8 January 2015 | Termination of appointment of James Douglas Irvine Pearson as a secretary on 30 December 2014 (1 page) |
8 January 2015 | Director's details changed for Douglas Kynoch on 30 December 2014 (2 pages) |
8 January 2015 | Appointment of David Selkirk as a secretary on 30 December 2014 (2 pages) |
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Appointment of David Selkirk as a secretary on 30 December 2014 (2 pages) |
8 January 2015 | Director's details changed for David Selkirk on 30 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Bruce Kynoch on 30 December 2014 (2 pages) |
8 January 2015 | Termination of appointment of James Douglas Irvine Pearson as a secretary on 30 December 2014 (1 page) |
8 January 2015 | Director's details changed for Douglas Kynoch on 30 December 2014 (2 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Director's details changed for Graeme Alston Wishart on 1 August 2013 (2 pages) |
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Director's details changed for Graeme Alston Wishart on 1 August 2013 (2 pages) |
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Director's details changed for Graeme Alston Wishart on 1 August 2013 (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Graeme Alston Wishart on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for David Selkirk on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Bruce Kynoch on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Douglas Kynoch on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Graeme Alston Wishart on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for David Selkirk on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Bruce Kynoch on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Douglas Kynoch on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for David Selkirk on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Graeme Alston Wishart on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Bruce Kynoch on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Douglas Kynoch on 7 January 2010 (2 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 January 2009 | Return made up to 07/01/09; full list of members (5 pages) |
9 January 2009 | Return made up to 07/01/09; full list of members (5 pages) |
18 September 2008 | Resolutions
|
18 September 2008 | Resolutions
|
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
18 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 February 2007 | Return made up to 07/01/07; full list of members (3 pages) |
15 February 2007 | Return made up to 07/01/07; full list of members (3 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
16 February 2006 | Return made up to 07/01/06; full list of members (3 pages) |
16 February 2006 | Return made up to 07/01/06; full list of members (3 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
22 January 2005 | Return made up to 07/01/05; full list of members (9 pages) |
22 January 2005 | Return made up to 07/01/05; full list of members (9 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
31 March 2004 | Ad 28/02/03--------- £ si [email protected] (2 pages) |
31 March 2004 | Ad 28/02/03--------- £ si [email protected] (2 pages) |
4 February 2004 | Return made up to 07/01/04; full list of members (7 pages) |
4 February 2004 | Return made up to 07/01/04; full list of members (7 pages) |
6 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
6 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
19 March 2003 | Partic of mort/charge * (6 pages) |
19 March 2003 | Partic of mort/charge * (6 pages) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
7 January 2003 | Incorporation (15 pages) |
7 January 2003 | Incorporation (15 pages) |