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
D-Tech Graphic Design & Print Ltd
D-Tech Graphic Design & Print Ltd is a dissolved company incorporated on 1 April 2008 with the registered office located in Dumbarton, Dunbartonshire. D-Tech Graphic Design & Print Ltd was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 March 2018
(7 years ago)
Was
9 years old
at the time of dissolution
Company No
SC340604
Private limited company
Scottish Company
Age
17 years
Incorporated
1 April 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about D-Tech Graphic Design & Print Ltd
Contact
Update Details
Address
Unit 14 Birch Road
Broadmeadow Industrial Estate
Dumbarton
Dunbartonshire
G82 2RE
Scotland
Same address for the past
14 years
Companies in G82 2RE
Telephone
01436 821501
Email
Available in Endole App
Website
Dtechuk.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Mr Kenneth Mark Ferguson
Director • British • Lives in Scotland • Born in Jun 1971
Mrs Jane Ferrari Ferguson
Director • British • Lives in Scotland • Born in Apr 1971
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
Dtech Property Print Ltd
Mrs Jane Ferrari Ferguson is a mutual person.
Active
Allsop Rice Ltd
Mr Kenneth Mark Ferguson is a mutual person.
Active
Laxford Property Management Ltd
Mrs Jane Ferrari Ferguson is a mutual person.
Dissolved
Leaf Design & Print Ltd
Mr Kenneth Mark Ferguson is a mutual person.
Dissolved
Table Retail Group Ltd
Mr Kenneth Mark Ferguson is a mutual person.
Dissolved
Table Hospitality Group Ltd
Mr Kenneth Mark Ferguson is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2012)
Period Ended
31 Mar 2012
For period
31 Mar
⟶
31 Mar 2012
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£97.98K
Increased by £21.81K (+29%)
Total Liabilities
-£105.26K
Decreased by £25.34K (-19%)
Net Assets
-£7.27K
Increased by £47.15K (-87%)
Debt Ratio (%)
107%
Decreased by 64.03% (-37%)
See 10 Year Full Financials
Latest Activity
Wind Up Notice
11 Years Ago on 7 Apr 2014
Compulsory Strike-Off Suspended
12 Years Ago on 31 Aug 2013
Compulsory Gazette Notice
12 Years Ago on 26 Jul 2013
Small Accounts Submitted
12 Years Ago on 13 Dec 2012
Confirmation Submitted
13 Years Ago on 11 Apr 2012
Small Accounts Submitted
13 Years Ago on 30 Dec 2011
Confirmation Submitted
14 Years Ago on 13 Jul 2011
Murray Associates Accountants Ltd Resigned
14 Years Ago on 12 Jul 2011
Registered Address Changed
14 Years Ago on 12 Jul 2011
Small Accounts Submitted
14 Years Ago on 29 Dec 2010
Get Alerts
Get Credit Report
Discover D-Tech Graphic Design & Print 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
Submitted on 22 Mar 2018
Notice of final meeting of creditors
Submitted on 22 Dec 2017
Notice of winding up order
Submitted on 7 Apr 2014
Compulsory strike-off action has been suspended
Submitted on 31 Aug 2013
First Gazette notice for compulsory strike-off
Submitted on 26 Jul 2013
Total exemption small company accounts made up to 31 March 2012
Submitted on 13 Dec 2012
Annual return made up to 1 April 2012 with full list of shareholders
Submitted on 11 Apr 2012
Total exemption small company accounts made up to 31 March 2011
Submitted on 30 Dec 2011
Annual return made up to 1 April 2011 with full list of shareholders
Submitted on 13 Jul 2011
Registered office address changed from Royal Northern & Clyde Yacht Club Rhu Helensburgh G84 8NG United Kingdom on 12 July 2011
Submitted on 12 Jul 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs