DTECH PROPERTY PRINT LTD
EDINBURGH PROPERTY RENOVATION SOLUTIONS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH6 5NP

Company number SC516590
Status Active
Incorporation Date 28 September 2015
Company Type Private Limited Company
Address BONNINGTON BOND, 2 ANDERSON PLACE, EDINBURGH, SCOTLAND, EH6 5NP
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration seven events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-01 ; Registered office address changed from Rauds Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 3 October 2016. The most likely internet sites of DTECH PROPERTY PRINT LTD are www.dtechpropertyprint.co.uk, and www.dtech-property-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and one months. Dtech Property Print Ltd is a Private Limited Company. The company registration number is SC516590. Dtech Property Print Ltd has been working since 28 September 2015. The present status of the company is Active. The registered address of Dtech Property Print Ltd is Bonnington Bond 2 Anderson Place Edinburgh Scotland Eh6 5np. . FERGUSON, Jane Ferrari is a Director of the company. Director SINGH, Ravi Prithepal has been resigned. The company operates in "Other publishing activities".


Current Directors

Director
FERGUSON, Jane Ferrari
Appointed Date: 01 September 2016
54 years old

Resigned Directors

Director
SINGH, Ravi Prithepal
Resigned: 31 August 2016
Appointed Date: 28 September 2015
38 years old

Persons With Significant Control

Mrs Jane Ferrari Ferguson
Notified on: 1 September 2016
54 years old
Nature of control: Ownership of shares – 75% or more

DTECH PROPERTY PRINT LTD Events

04 Oct 2016
Accounts for a dormant company made up to 30 September 2016
04 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01

03 Oct 2016
Registered office address changed from Rauds Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 3 October 2016
03 Oct 2016
Termination of appointment of Ravi Prithepal Singh as a director on 31 August 2016
03 Oct 2016
Appointment of Mrs Jane Ferrari Ferguson as a director on 1 September 2016
03 Oct 2016
Confirmation statement made on 27 September 2016 with updates
28 Sep 2015
Incorporation
Statement of capital on 2015-09-28
  • GBP 1