Company NameDigital Print Solutions (Scotland) Ltd.
Company StatusLiquidation
Company NumberSC241840
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameBruce Kynoch
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2003(same day as company formation)
RolePrint Director
Country of ResidenceScotland
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Director NameDouglas Kynoch
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2003(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Director NameGraeme Alston Wishart
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2003(same day as company formation)
RoleProduction Director
Country of ResidenceScotland
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Secretary NameMr Douglas Kynoch
StatusCurrent
Appointed31 December 2017(14 years, 12 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Director NameDavid Selkirk
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address10 Beaverhall Road
Edinburgh
EH7 4JE
Scotland
Secretary NameJames Douglas Irvine Pearson
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Babylon Court
Tranent
East Lothian
EH33 1BE
Scotland
Secretary NameDavid Selkirk
StatusResigned
Appointed30 December 2014(11 years, 12 months after company formation)
Appointment Duration3 years (resigned 31 December 2017)
RoleCompany Director
Correspondence Address10 Beaverhall Road
Edinburgh
EH7 4JE
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitedpsscotland.com
Telephone0131 5575444
Telephone regionEdinburgh

Location

Registered Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Shareholders

7.5k at £1Bruce Kynoch
25.00%
Ordinary
7.5k at £1David Selkirk
25.00%
Ordinary
7.5k at £1Douglas Kynoch
25.00%
Ordinary
7.5k at £1Graeme Wishart
25.00%
Ordinary

Financials

Year2014
Net Worth£152,083
Cash£70,055
Current Liabilities£33,757

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 January 2020 (4 years, 3 months ago)
Next Return Due18 February 2021 (overdue)

Charges

14 March 2003Delivered 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

Filing History

7 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-25
(1 page)
7 December 2020Registered office address changed from 10 Beaverhall Road Edinburgh EH7 4JE to 66 Albion Road Edinburgh EH7 5QZ on 7 December 2020 (2 pages)
16 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
3 July 2019Micro company accounts made up to 31 December 2018 (5 pages)
18 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
10 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
10 January 2018Director's details changed for Douglas Kynoch on 1 January 2018 (2 pages)
10 January 2018Director's details changed for Graeme Alston Wishart on 1 January 2018 (2 pages)
8 January 2018Termination of appointment of David Selkirk as a director on 31 December 2017 (1 page)
5 January 2018Notification of Douglas Kynoch as a person with significant control on 1 January 2018 (2 pages)
5 January 2018Cessation of David Selkirk as a person with significant control on 31 December 2017 (1 page)
5 January 2018Termination of appointment of David Selkirk as a secretary on 31 December 2017 (1 page)
5 January 2018Appointment of Mr Douglas Kynoch as a secretary on 31 December 2017 (2 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 January 2017Director's details changed for David Selkirk on 1 January 2017 (2 pages)
13 January 2017Director's details changed for David Selkirk on 1 January 2017 (2 pages)
13 January 2017Director's details changed for Graeme Alston Wishart on 1 January 2017 (2 pages)
13 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
13 January 2017Director's details changed for Graeme Alston Wishart on 1 January 2017 (2 pages)
13 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 April 2016Satisfaction of charge 1 in full (1 page)
19 April 2016Satisfaction of charge 1 in full (1 page)
27 January 2016Director's details changed for David Selkirk on 1 January 2016 (2 pages)
27 January 2016Director's details changed for Graeme Alston Wishart on 1 January 2016 (2 pages)
27 January 2016Director's details changed for Graeme Alston Wishart on 1 January 2016 (2 pages)
27 January 2016Director's details changed for Douglas Kynoch on 1 January 2016 (2 pages)
27 January 2016Director's details changed for David Selkirk on 1 January 2016 (2 pages)
27 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 30,000
(5 pages)
27 January 2016Director's details changed for Bruce Kynoch on 1 January 2016 (2 pages)
27 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 30,000
(5 pages)
27 January 2016Director's details changed for Bruce Kynoch on 1 January 2016 (2 pages)
27 January 2016Director's details changed for Douglas Kynoch on 1 January 2016 (2 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 January 2015Termination of appointment of James Douglas Irvine Pearson as a secretary on 30 December 2014 (1 page)
8 January 2015Appointment of David Selkirk as a secretary on 30 December 2014 (2 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 30,000
(6 pages)
8 January 2015Termination of appointment of James Douglas Irvine Pearson as a secretary on 30 December 2014 (1 page)
8 January 2015Appointment of David Selkirk as a secretary on 30 December 2014 (2 pages)
8 January 2015Director's details changed for Douglas Kynoch on 30 December 2014 (2 pages)
8 January 2015Director's details changed for Douglas Kynoch on 30 December 2014 (2 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 30,000
(6 pages)
8 January 2015Director's details changed for David Selkirk on 30 December 2014 (2 pages)
8 January 2015Director's details changed for Bruce Kynoch on 30 December 2014 (2 pages)
8 January 2015Director's details changed for David Selkirk on 30 December 2014 (2 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 30,000
(6 pages)
8 January 2015Director's details changed for Bruce Kynoch on 30 December 2014 (2 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 30,000
(7 pages)
10 January 2014Director's details changed for Graeme Alston Wishart on 1 August 2013 (2 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 30,000
(7 pages)
10 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 30,000
(7 pages)
10 January 2014Director's details changed for Graeme Alston Wishart on 1 August 2013 (2 pages)
10 January 2014Director's details changed for Graeme Alston Wishart on 1 August 2013 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 January 2010Director's details changed for Graeme Alston Wishart on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Douglas Kynoch on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Bruce Kynoch on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Douglas Kynoch on 7 January 2010 (2 pages)
7 January 2010Director's details changed for David Selkirk on 7 January 2010 (2 pages)
7 January 2010Director's details changed for David Selkirk on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Graeme Alston Wishart on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Bruce Kynoch on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Bruce Kynoch on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Graeme Alston Wishart on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Douglas Kynoch on 7 January 2010 (2 pages)
7 January 2010Director's details changed for David Selkirk on 7 January 2010 (2 pages)
14 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 January 2009Return made up to 07/01/09; full list of members (5 pages)
9 January 2009Return made up to 07/01/09; full list of members (5 pages)
18 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 January 2008Return made up to 07/01/08; full list of members (3 pages)
18 January 2008Return made up to 07/01/08; full list of members (3 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 February 2007Return made up to 07/01/07; full list of members (3 pages)
15 February 2007Return made up to 07/01/07; full list of members (3 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
16 February 2006Return made up to 07/01/06; full list of members (3 pages)
16 February 2006Return made up to 07/01/06; full list of members (3 pages)
26 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
26 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
22 January 2005Return made up to 07/01/05; full list of members (9 pages)
22 January 2005Return made up to 07/01/05; full list of members (9 pages)
14 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 March 2004Ad 28/02/03--------- £ si 30000@1 (2 pages)
31 March 2004Ad 28/02/03--------- £ si 30000@1 (2 pages)
4 February 2004Return made up to 07/01/04; full list of members (7 pages)
4 February 2004Return made up to 07/01/04; full list of members (7 pages)
6 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
6 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
19 March 2003Partic of mort/charge * (6 pages)
19 March 2003Partic of mort/charge * (6 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003New secretary appointed (2 pages)
7 January 2003Incorporation (15 pages)
7 January 2003Incorporation (15 pages)