DIGITAL TYPELINE PUBLICATIONS LIMITED
PORTOBELLO LEDGE 486 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH7 6UL

Company number SC198924
Status Active
Incorporation Date 13 August 1999
Company Type Private Limited Company
Address UNIT 2D, WEST TELFERTON INDUSTRIAL ESTATE, PORTOBELLO, EDINBURGH, EH7 6UL
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 100 . The most likely internet sites of DIGITAL TYPELINE PUBLICATIONS LIMITED are www.digitaltypelinepublications.co.uk, and www.digital-typeline-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Digital Typeline Publications Limited is a Private Limited Company. The company registration number is SC198924. Digital Typeline Publications Limited has been working since 13 August 1999. The present status of the company is Active. The registered address of Digital Typeline Publications Limited is Unit 2d West Telferton Industrial Estate Portobello Edinburgh Eh7 6ul. . JOSEPH, Linda May is a Secretary of the company. JOSEPH, Alun is a Director of the company. Secretary IRVINE, Linda Ann has been resigned. Secretary LEDINGHAM CHALMERS has been resigned. Nominee Director DURANO LIMITED has been resigned. Director JOSEPH, David has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
JOSEPH, Linda May
Appointed Date: 01 August 2003

Director
JOSEPH, Alun
Appointed Date: 12 January 2012
47 years old

Resigned Directors

Secretary
IRVINE, Linda Ann
Resigned: 01 August 2003
Appointed Date: 03 January 2001

Secretary
LEDINGHAM CHALMERS
Resigned: 03 January 2001
Appointed Date: 13 August 1999

Nominee Director
DURANO LIMITED
Resigned: 02 September 1999
Appointed Date: 13 August 1999

Director
JOSEPH, David
Resigned: 15 November 2012
Appointed Date: 02 September 1999
81 years old

Persons With Significant Control

Mr Alun Joseph
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIGITAL TYPELINE PUBLICATIONS LIMITED Events

20 Sep 2016
Confirmation statement made on 13 August 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100

07 Apr 2015
Total exemption small company accounts made up to 31 December 2014
08 Sep 2014
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100

...
... and 49 more events
29 Oct 1999
Company name changed ledge 486 LIMITED\certificate issued on 29/10/99
26 Oct 1999
Registered office changed on 26/10/99 from: 1 golden square aberdeen aberdeenshire AB10 1HA
26 Oct 1999
Director resigned
26 Oct 1999
New director appointed
13 Aug 1999
Incorporation

DIGITAL TYPELINE PUBLICATIONS LIMITED Charges

19 January 2010
Floating charge
Delivered: 26 January 2010
Status: Outstanding
Persons entitled: Bibby Factors Scotland Limited
Description: Undertaking & all property & assets present & future…
27 February 2004
Floating charge
Delivered: 9 March 2004
Status: Satisfied on 10 March 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Other debts and non-vesting debts…
16 December 2003
Bond & floating charge
Delivered: 6 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
10 November 2000
Bond & floating charge
Delivered: 21 November 2000
Status: Satisfied on 20 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
10 November 1999
Bond & floating charge
Delivered: 30 November 1999
Status: Satisfied on 20 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…