ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dvi Technologies Limited

Dvi Technologies Limited is an active company incorporated on 16 January 2004 with the registered office located in Glasgow, City of Glasgow. Dvi Technologies Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
SC262060
Private limited company
Scottish Company
Age
21 years
Incorporated 16 January 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 January 2025 (7 months ago)
Next confirmation dated 16 January 2026
Due by 30 January 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
Suite 11 Buchanan Business Park Cumbernauld Road
Stepps
Glasgow
G33 6HZ
Scotland
Address changed on 17 Feb 2025 (6 months ago)
Previous address was C/O Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park Linwood Renfrewshire PA1 2BH Scotland
Telephone
08455439909
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • Secretary • British • Lives in UK • Born in Jul 1965
PSC • Director • British • Lives in Scotland • Born in Sep 1964
Mr James Gilmour McLaughlin
PSC • British • Lives in UK • Born in Jul 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Prioto Limited
James Gilmour McLaughlin and Stephen Murney are mutual people.
Active
Dvi Group Ltd
James Gilmour McLaughlin and Stephen Murney are mutual people.
Active
Dvi Facilities Management Ltd
James Gilmour McLaughlin and Stephen Murney are mutual people.
Active
Crossborder Energy Ltd
James Gilmour McLaughlin is a mutual person.
Dissolved
Brands
DVI Technologies
DVI Technologies is a communications, IT, and networking specialist that offers a range of infrastructure solutions for businesses.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£80.1K
Increased by £18.42K (+30%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£472.07K
Increased by £94.92K (+25%)
Total Liabilities
-£315.5K
Decreased by £23.88K (-7%)
Net Assets
£156.57K
Increased by £118.8K (+314%)
Debt Ratio (%)
67%
Decreased by 23.15% (-26%)
Latest Activity
Registered Address Changed
6 Months Ago on 17 Feb 2025
Registered Address Changed
7 Months Ago on 10 Feb 2025
Confirmation Submitted
7 Months Ago on 16 Jan 2025
Full Accounts Submitted
11 Months Ago on 10 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 22 Jan 2024
Full Accounts Submitted
2 Years 5 Months Ago on 4 Apr 2023
Confirmation Submitted
2 Years 6 Months Ago on 13 Mar 2023
New Charge Registered
3 Years Ago on 9 Sep 2022
Full Accounts Submitted
3 Years Ago on 1 Sep 2022
Registered Address Changed
3 Years Ago on 23 May 2022
Get Credit Report
Discover Dvi Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park Linwood Renfrewshire PA1 2BH Scotland to Suite 11 Buchanan Business Park Cumbernauld Road Stepps Glasgow G33 6HZ on 17 February 2025
Submitted on 17 Feb 2025
Registered office address changed from Suite 11 Buchanan Business Park Cumbernauld Road Stepps Glasgow North Lanarkshire G33 6HZ Scotland to C/O Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park Linwood Renfrewshire PA1 2BH on 10 February 2025
Submitted on 10 Feb 2025
Confirmation statement made on 16 January 2025 with no updates
Submitted on 16 Jan 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 10 Oct 2024
Confirmation statement made on 16 January 2024 with no updates
Submitted on 22 Jan 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 4 Apr 2023
Confirmation statement made on 16 January 2023 with no updates
Submitted on 13 Mar 2023
Registration of charge SC2620600004, created on 9 September 2022
Submitted on 9 Sep 2022
Total exemption full accounts made up to 31 January 2022
Submitted on 1 Sep 2022
Registered 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
Submitted on 23 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year