Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Digital Print Solutions (Scotland) Ltd
Digital Print Solutions (Scotland) Ltd is a liquidation company incorporated on 7 January 2003 with the registered office located in Edinburgh, City of Edinburgh. Digital Print Solutions (Scotland) Ltd was registered 22 years ago.
Watch Company
Status
Liquidation
Company No
SC241840
Private limited company
Scottish Company
Age
22 years
Incorporated
7 January 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 January 2020
(5 years ago)
Next confirmation dated
7 January 2021
Was due on
18 February 2021
(4 years ago)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2018
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 December 2019
Was due on
31 December 2020
(4 years ago)
Learn more about Digital Print Solutions (Scotland) Ltd
Contact
Address
66 Albion Road
Edinburgh
EH7 5QZ
Same address for the past
4 years
Companies in EH7 5QZ
Telephone
01315575444
Email
Available in Endole App
Website
Dpsscotland.com
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Mr Douglas Kynoch
Director • Secretary • PSC • Managing Director • British • Lives in Scotland • Born in Jun 1958
Bruce Kynoch
Director • Print Director • British • Lives in Scotland • Born in Jun 1958
Graeme Alston Wishart
Director • Production Director • British • Lives in Scotland • Born in Jun 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£65.89K
Decreased by £47.86K (-42%)
Total Liabilities
-£28.52K
Decreased by £6.77K (-19%)
Net Assets
£37.37K
Decreased by £41.09K (-52%)
Debt Ratio (%)
43%
Increased by 12.26% (+40%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
4 Years Ago on 7 Dec 2020
Confirmation Submitted
5 Years Ago on 16 Jan 2020
Micro Accounts Submitted
6 Years Ago on 3 Jul 2019
Confirmation Submitted
6 Years Ago on 18 Jan 2019
Micro Accounts Submitted
7 Years Ago on 28 Aug 2018
Confirmation Submitted
7 Years Ago on 10 Jan 2018
Graeme Alston Wishart Details Changed
7 Years Ago on 1 Jan 2018
Douglas Kynoch Details Changed
7 Years Ago on 1 Jan 2018
David Selkirk Resigned
7 Years Ago on 31 Dec 2017
David Selkirk Resigned
7 Years Ago on 31 Dec 2017
Get Alerts
Get Credit Report
Discover Digital Print Solutions (Scotland) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 10 Beaverhall Road Edinburgh EH7 4JE to 66 Albion Road Edinburgh EH7 5QZ on 7 December 2020
Submitted on 7 Dec 2020
Resolutions
Submitted on 7 Dec 2020
Confirmation statement made on 7 January 2020 with no updates
Submitted on 16 Jan 2020
Micro company accounts made up to 31 December 2018
Submitted on 3 Jul 2019
Confirmation statement made on 7 January 2019 with no updates
Submitted on 18 Jan 2019
Micro company accounts made up to 31 December 2017
Submitted on 28 Aug 2018
Confirmation statement made on 7 January 2018 with no updates
Submitted on 10 Jan 2018
Director's details changed for Douglas Kynoch on 1 January 2018
Submitted on 10 Jan 2018
Director's details changed for Graeme Alston Wishart on 1 January 2018
Submitted on 10 Jan 2018
Termination of appointment of David Selkirk as a director on 31 December 2017
Submitted on 8 Jan 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs