Company NameDc Publishing Limited
DirectorsDenise Alice Connelly and Marian Mathieson
Company StatusActive
Company NumberSC331286
CategoryPrivate Limited Company
Incorporation Date21 September 2007(16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMs Denise Alice Connelly
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2007(same day as company formation)
RolePublisher
Country of ResidenceScotland
Correspondence Address200 Bath Street
Glasgow
G2 4HG
Scotland
Director NameMiss Marian Mathieson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2018(10 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleSales Manager
Country of ResidenceScotland
Correspondence Address200 Bath Street
Glasgow
G2 4HG
Scotland
Secretary NameRose Ann Connelly
NationalityBritish
StatusResigned
Appointed21 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address17e Wood Street
Coatbridge
North Lanarkshire
ML5 1LX
Scotland
Secretary NameKaren Gallacher
NationalityBritish
StatusResigned
Appointed06 May 2008(7 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2013)
RoleCompany Director
Correspondence Address72 Briarcroft Road
Glasgow
Lanarkshire
G33 1RB
Scotland
Director NameRachel Claire Smith
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135-143 Bath Street
Glasgow
G2 2SX
Scotland

Contact

Websitewww.dcpublishing.co.uk

Location

Registered Address200 Bath Street
Glasgow
G2 4HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Shareholders

600 at £1Denise Alice Connelly
60.00%
Ordinary
400 at £1Gordon Harper
40.00%
Ordinary

Financials

Year2014
Net Worth-£51,813
Cash£3,686
Current Liabilities£115,376

Accounts

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

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

4 April 2013Delivered on: 11 April 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
24 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
4 October 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
14 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 February 2018Second filing of Confirmation Statement dated 21/09/2017 (5 pages)
15 January 2018Appointment of Miss Marian Mathieson as a director on 2 January 2018 (2 pages)
8 November 2017Satisfaction of charge 1 in full (4 pages)
8 November 2017Satisfaction of charge 1 in full (4 pages)
27 September 2017Confirmation statement made on 21 September 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 08/02/2018
(5 pages)
27 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 October 2015Director's details changed for Miss Denise Alice Connelly on 1 January 2015 (2 pages)
5 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(3 pages)
5 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(3 pages)
5 October 2015Director's details changed for Miss Denise Alice Connelly on 1 January 2015 (2 pages)
5 October 2015Director's details changed for Miss Denise Alice Connelly on 1 January 2015 (2 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(3 pages)
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 January 2014Termination of appointment of Karen Gallacher as a secretary (1 page)
10 January 2014Termination of appointment of Karen Gallacher as a secretary (1 page)
4 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(4 pages)
4 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 July 2013Termination of appointment of Rachel Smith as a director (2 pages)
23 July 2013Termination of appointment of Rachel Smith as a director (2 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
23 August 2012Registered office address changed from 135-143 Bath Street Glasgow G2 2SX on 23 August 2012 (2 pages)
23 August 2012Registered office address changed from 135-143 Bath Street Glasgow G2 2SX on 23 August 2012 (2 pages)
14 October 2011Appointment of Rachel Claire Smith as a director (3 pages)
14 October 2011Appointment of Rachel Claire Smith as a director (3 pages)
30 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
18 August 2011Director's details changed for Denise Alice Connelly on 21 September 2010 (2 pages)
18 August 2011Director's details changed for Denise Alice Connelly on 21 September 2010 (2 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 May 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
13 May 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
7 October 2008Return made up to 21/09/08; full list of members (3 pages)
7 October 2008Return made up to 21/09/08; full list of members (3 pages)
9 May 2008Registered office changed on 09/05/2008 from 2-6 kelvin road lenziemill industrial estate cumbernauld north lanarkshire G67 2BA (1 page)
9 May 2008Appointment terminated secretary rose connelly (1 page)
9 May 2008Secretary appointed karen gallacher (2 pages)
9 May 2008Registered office changed on 09/05/2008 from 2-6 kelvin road lenziemill industrial estate cumbernauld north lanarkshire G67 2BA (1 page)
9 May 2008Secretary appointed karen gallacher (2 pages)
9 May 2008Appointment terminated secretary rose connelly (1 page)
21 September 2007Incorporation (14 pages)
21 September 2007Incorporation (14 pages)