Glasgow
G2 4HG
Scotland
Director Name | Miss Marian Mathieson |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2018(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 200 Bath Street Glasgow G2 4HG Scotland |
Secretary Name | Rose Ann Connelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 17e Wood Street Coatbridge North Lanarkshire ML5 1LX Scotland |
Secretary Name | Karen Gallacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | 72 Briarcroft Road Glasgow Lanarkshire G33 1RB Scotland |
Director Name | Rachel Claire Smith |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135-143 Bath Street Glasgow G2 2SX Scotland |
Website | www.dcpublishing.co.uk |
---|
Registered Address | 200 Bath Street Glasgow G2 4HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
600 at £1 | Denise Alice Connelly 60.00% Ordinary |
---|---|
400 at £1 | Gordon Harper 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£51,813 |
Cash | £3,686 |
Current Liabilities | £115,376 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
4 April 2013 | Delivered 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 |
---|
22 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
24 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
24 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
4 October 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
14 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 February 2018 | Second filing of Confirmation Statement dated 21/09/2017 (5 pages) |
15 January 2018 | Appointment of Miss Marian Mathieson as a director on 2 January 2018 (2 pages) |
8 November 2017 | Satisfaction of charge 1 in full (4 pages) |
8 November 2017 | Satisfaction of charge 1 in full (4 pages) |
27 September 2017 | Confirmation statement made on 21 September 2017 with updates
|
27 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 October 2015 | Director's details changed for Miss Denise Alice Connelly on 1 January 2015 (2 pages) |
5 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Director's details changed for Miss Denise Alice Connelly on 1 January 2015 (2 pages) |
5 October 2015 | Director's details changed for Miss Denise Alice Connelly on 1 January 2015 (2 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 January 2014 | Termination of appointment of Karen Gallacher as a secretary (1 page) |
10 January 2014 | Termination of appointment of Karen Gallacher as a secretary (1 page) |
4 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 July 2013 | Termination of appointment of Rachel Smith as a director (2 pages) |
23 July 2013 | Termination of appointment of Rachel Smith as a director (2 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
23 August 2012 | Registered office address changed from 135-143 Bath Street Glasgow G2 2SX on 23 August 2012 (2 pages) |
23 August 2012 | Registered office address changed from 135-143 Bath Street Glasgow G2 2SX on 23 August 2012 (2 pages) |
14 October 2011 | Appointment of Rachel Claire Smith as a director (3 pages) |
14 October 2011 | Appointment of Rachel Claire Smith as a director (3 pages) |
30 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
18 August 2011 | Director's details changed for Denise Alice Connelly on 21 September 2010 (2 pages) |
18 August 2011 | Director's details changed for Denise Alice Connelly on 21 September 2010 (2 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 May 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
13 May 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
7 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 2-6 kelvin road lenziemill industrial estate cumbernauld north lanarkshire G67 2BA (1 page) |
9 May 2008 | Appointment terminated secretary rose connelly (1 page) |
9 May 2008 | Secretary appointed karen gallacher (2 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 2-6 kelvin road lenziemill industrial estate cumbernauld north lanarkshire G67 2BA (1 page) |
9 May 2008 | Secretary appointed karen gallacher (2 pages) |
9 May 2008 | Appointment terminated secretary rose connelly (1 page) |
21 September 2007 | Incorporation (14 pages) |
21 September 2007 | Incorporation (14 pages) |