Company NameD P I Print Ltd
Company StatusDissolved
Company NumberSC300386
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)
Dissolution Date6 June 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Geoff Hall
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Block 10
Howden Avenue Newhouse Industrial Estate
Motherwell
North Lanarkshire
ML1 5RX
Scotland
Secretary NameNikki Wood
NationalityBritish
StatusClosed
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5 Block 10
Howden Avenue Newhouse Industrial Estate
Motherwell
North Lanarkshire
ML1 5RX
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressThird Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Dpi Un LTD
98.04%
Ordinary
1 at £1Geoffrey Hall
0.98%
Ordinary A-j
1 at £1Nikki Wood
0.98%
Ordinary A-j

Financials

Year2014
Net Worth£122,743
Cash£167,889
Current Liabilities£151,986

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

25 August 2011Delivered on: 31 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 April 2007Delivered on: 4 May 2007
Satisfied on: 30 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

6 June 2018Final Gazette dissolved following liquidation (1 page)
6 March 2018Notice of final meeting of creditors (12 pages)
4 March 2016Court order notice of winding up (1 page)
4 March 2016Notice of winding up order (1 page)
4 March 2016Court order notice of winding up (1 page)
4 March 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 4 March 2016 (2 pages)
4 March 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 4 March 2016 (2 pages)
4 March 2016Notice of winding up order (1 page)
5 February 2016Appointment of a provisional liquidator (2 pages)
5 February 2016Appointment of a provisional liquidator (2 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 102
(5 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 102
(5 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 102
(5 pages)
20 February 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
20 February 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 June 2014Director's details changed for Mr Geoff Hall on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Geoff Hall on 11 June 2014 (2 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 102
(5 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 102
(5 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 102
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 November 2013Secretary's details changed for Nikki Wood on 1 August 2013 (2 pages)
26 November 2013Director's details changed for Mr Geoff Hall on 28 October 2013 (2 pages)
26 November 2013Secretary's details changed for Nikki Wood on 1 August 2013 (2 pages)
26 November 2013Secretary's details changed for Nikki Wood on 1 August 2013 (2 pages)
26 November 2013Director's details changed for Mr Geoff Hall on 28 October 2013 (2 pages)
3 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
31 May 2013Second filing of SH01 previously delivered to Companies House (6 pages)
31 May 2013Second filing of SH01 previously delivered to Companies House (6 pages)
30 May 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 102
  • ANNOTATION A second filed SH01 was registered on 31/05/2013.
(4 pages)
30 May 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 102
  • ANNOTATION A second filed SH01 was registered on 31/05/2013.
(4 pages)
30 May 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 102
  • ANNOTATION A second filed SH01 was registered on 31/05/2013.
(4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2012Second filing of AR01 previously delivered to Companies House made up to 6 April 2012 (16 pages)
31 October 2012Second filing of AR01 previously delivered to Companies House made up to 6 April 2012 (16 pages)
31 October 2012Second filing of AR01 previously delivered to Companies House made up to 6 April 2012 (16 pages)
30 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
30 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/10/2012
(5 pages)
20 April 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 20 April 2012 (1 page)
20 April 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 20 April 2012 (1 page)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/10/2012
(5 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/10/2012
(5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 April 2009Return made up to 06/04/09; full list of members (3 pages)
27 April 2009Return made up to 06/04/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 May 2008Return made up to 06/04/08; full list of members (3 pages)
20 May 2008Return made up to 06/04/08; full list of members (3 pages)
9 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 February 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
7 February 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
13 June 2007Return made up to 06/04/07; full list of members (3 pages)
13 June 2007Registered office changed on 13/06/07 from: sinclair wood & co 90 mitchell street edinburgh G1 3NQ (1 page)
13 June 2007Registered office changed on 13/06/07 from: sinclair wood & co 90 mitchell street edinburgh G1 3NQ (1 page)
13 June 2007Return made up to 06/04/07; full list of members (3 pages)
4 May 2007Partic of mort/charge * (3 pages)
4 May 2007Partic of mort/charge * (3 pages)
31 July 2006Secretary's particulars changed (1 page)
31 July 2006Secretary's particulars changed (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New secretary appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New secretary appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Incorporation (15 pages)
6 April 2006Director resigned (1 page)
6 April 2006Registered office changed on 06/04/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
6 April 2006Registered office changed on 06/04/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Incorporation (15 pages)