Company NameDVI Technologies Limited
DirectorsStephen Murney and James Gilmour McLaughlin
Company StatusActive
Company NumberSC262060
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)
Previous NamesDVI Electrical Services Ltd and DVI Smarthomes Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Stephen Murney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Glen Dochart Drive
Craigmarloch
Cumbernauld
Glasgow
G68 0FJ
Scotland
Director NameMr James Gilmour McLaughlin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Menock Road
Kings Park
Glasgow
G44 5SB
Scotland
Secretary NameMr James Gilmour McLaughlin
NationalityBritish
StatusCurrent
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Menock Road
Kings Park
Glasgow
G44 5SB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedvitechnologies.co.uk
Telephone0845 5439909
Telephone regionUnknown

Location

Registered AddressSuite 11 Buchanan Business Park Cumbernauld Road
Stepps
Glasgow
North Lanarkshire
G33 6HZ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin

Shareholders

24 at £1Albert Harkess
24.00%
Ordinary
23 at £1James Mclaughlin
23.00%
Ordinary
22 at £1S. Murney
22.00%
Ordinary
16 at £1Yvonne Murney
16.00%
Ordinary
15 at £1Beth Cunningham
15.00%
Ordinary

Financials

Year2014
Net Worth£1,033
Cash£503
Current Liabilities£130,420

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Charges

9 September 2022Delivered on: 9 September 2022
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding
29 February 2016Delivered on: 2 March 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
12 November 2010Delivered on: 1 December 2010
Persons entitled: The Managing Trustees

Classification: Long term loan agreement floating charge
Secured details: £30,000.
Particulars: Floating charge over whole property and undertaking.
Outstanding

Filing History

4 April 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
13 March 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
9 September 2022Registration of charge SC2620600004, created on 9 September 2022 (37 pages)
1 September 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
23 May 2022Registered office address changed from Suite 11, Buchanan Business Park Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ Scotland to Suite 11 Buchanan Business Park Cumbernauld Road Stepps Glasgow North Lanarkshire G33 6HZ on 23 May 2022 (1 page)
19 January 2022Confirmation statement made on 16 January 2022 with updates (4 pages)
7 May 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
27 January 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
17 April 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
19 January 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
20 August 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
23 April 2019Change of share class name or designation (2 pages)
23 April 2019Change of share class name or designation (2 pages)
16 January 2019Confirmation statement made on 16 January 2019 with updates (5 pages)
3 July 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
19 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
14 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
14 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 February 2017Confirmation statement made on 16 January 2017 with updates (8 pages)
27 February 2017Confirmation statement made on 16 January 2017 with updates (8 pages)
27 February 2017Secretary's details changed for Mr James Mclaughlin on 20 December 2016 (1 page)
27 February 2017Secretary's details changed for Mr James Mclaughlin on 20 December 2016 (1 page)
27 February 2017Director's details changed for Mr James Mclaughlin on 20 December 2016 (2 pages)
27 February 2017Director's details changed for Mr James Mclaughlin on 20 December 2016 (2 pages)
26 January 2017Registered office address changed from 9 Station Road Stepps Glasgow G33 6HB to Suite 11, Buchanan Business Park Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ on 26 January 2017 (1 page)
26 January 2017Registered office address changed from 9 Station Road Stepps Glasgow G33 6HB to Suite 11, Buchanan Business Park Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ on 26 January 2017 (1 page)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(6 pages)
15 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(6 pages)
2 March 2016Registration of charge SC2620600003, created on 29 February 2016 (13 pages)
2 March 2016Registration of charge SC2620600003, created on 29 February 2016 (13 pages)
4 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
4 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
10 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(6 pages)
10 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(6 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
27 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
21 February 2013Registered office address changed from 9 Station Road Stepps Glasgow G33 6HB Scotland on 21 February 2013 (1 page)
21 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
21 February 2013Registered office address changed from 112 Mid Wharf Street Glasgow G4 0LD Scotland on 21 February 2013 (1 page)
21 February 2013Registered office address changed from 9 Station Road Stepps Glasgow G33 6HB Scotland on 21 February 2013 (1 page)
21 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
21 February 2013Registered office address changed from 112 Mid Wharf Street Glasgow G4 0LD Scotland on 21 February 2013 (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
8 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
19 October 2011Registered office address changed from the Keir Estate Craigarnhall Bridge of Allan Stirling FK9 4NG Scotland on 19 October 2011 (1 page)
19 October 2011Registered office address changed from the Keir Estate Craigarnhall Bridge of Allan Stirling FK9 4NG Scotland on 19 October 2011 (1 page)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 March 2010Director's details changed for Stephen Murney on 16 January 2010 (2 pages)
1 March 2010Director's details changed for James Mclaughlin on 16 January 2010 (2 pages)
1 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for James Mclaughlin on 16 January 2010 (2 pages)
1 March 2010Director's details changed for Stephen Murney on 16 January 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 November 2009Registered office address changed from 1014a Cumbernauld Road Glasgow G33 2QR United Kingdom on 26 November 2009 (1 page)
26 November 2009Registered office address changed from 1014a Cumbernauld Road Glasgow G33 2QR United Kingdom on 26 November 2009 (1 page)
17 September 2009Registered office changed on 17/09/2009 from the keir estate craigarnhall bridge of allan stirling FK9 4NG (1 page)
17 September 2009Registered office changed on 17/09/2009 from the keir estate craigarnhall bridge of allan stirling FK9 4NG (1 page)
11 September 2009Registered office changed on 11/09/2009 from yard e barclay curle complex 739 south street glasgow G14 0AH (1 page)
11 September 2009Registered office changed on 11/09/2009 from yard e barclay curle complex 739 south street glasgow G14 0AH (1 page)
31 March 2009Return made up to 16/01/09; full list of members (5 pages)
31 March 2009Return made up to 16/01/09; full list of members (5 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
1 May 2008Ad 31/01/08-31/01/08\gbp si 60@1=60\gbp ic 40/100\ (2 pages)
1 May 2008Ad 31/01/08-31/01/08\gbp si 60@1=60\gbp ic 40/100\ (2 pages)
25 April 2008Company name changed dvi smarthomes LIMITED\certificate issued on 30/04/08 (2 pages)
25 April 2008Company name changed dvi smarthomes LIMITED\certificate issued on 30/04/08 (2 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
21 February 2008Registered office changed on 21/02/08 from: 56 deerdykes view westfiled industrial estate cumbernauld G68 9HN (1 page)
21 February 2008Registered office changed on 21/02/08 from: 56 deerdykes view westfiled industrial estate cumbernauld G68 9HN (1 page)
20 February 2008Return made up to 16/01/08; full list of members; amend (7 pages)
20 February 2008Ad 29/11/07--------- £ si 38@1 (2 pages)
20 February 2008Return made up to 16/01/08; full list of members; amend (7 pages)
20 February 2008Ad 29/11/07--------- £ si 38@1 (2 pages)
5 February 2008Return made up to 16/01/08; full list of members (2 pages)
5 February 2008Return made up to 16/01/08; full list of members (2 pages)
19 December 2007Ad 29/11/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 December 2007Ad 29/11/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 2007Company name changed dvi electrical services LTD\certificate issued on 11/12/07 (2 pages)
11 December 2007Company name changed dvi electrical services LTD\certificate issued on 11/12/07 (2 pages)
28 June 2007Total exemption full accounts made up to 30 January 2007 (9 pages)
28 June 2007Total exemption full accounts made up to 30 January 2007 (9 pages)
7 February 2007Return made up to 16/01/07; full list of members
  • 363(287) ‐ Registered office changed on 07/02/07
(7 pages)
7 February 2007Return made up to 16/01/07; full list of members
  • 363(287) ‐ Registered office changed on 07/02/07
(7 pages)
4 September 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
4 September 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
31 August 2006Ad 01/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 August 2006Ad 01/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 January 2006Return made up to 16/01/06; full list of members (7 pages)
26 January 2006Return made up to 16/01/06; full list of members (7 pages)
10 March 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 March 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 February 2005Return made up to 16/01/05; full list of members (7 pages)
4 February 2005Return made up to 16/01/05; full list of members (7 pages)
10 February 2004Ad 16/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 February 2004Ad 16/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004Secretary resigned (1 page)
16 January 2004Incorporation (17 pages)
16 January 2004Incorporation (17 pages)