C M Y K DIGITAL SOLUTIONS LIMITED
EDINBURGH

Hellopages » Midlothian » Midlothian » EH19 3JQ

Company number SC165494
Status Active
Incorporation Date 2 May 1996
Company Type Private Limited Company
Address UNIT 9 BUTLERFIELD INDUSTRIAL ESTATE, BONNYRIGG, EDINBURGH, EH19 3JQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Secretary's details changed for James Shaw Sharp on 12 October 2016. The most likely internet sites of C M Y K DIGITAL SOLUTIONS LIMITED are www.cmykdigitalsolutions.co.uk, and www.c-m-y-k-digital-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Brunstane Rail Station is 5.8 miles; to Prestonpans Rail Station is 7.4 miles; to Edinburgh Rail Station is 7.8 miles; to Haymarket Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C M Y K Digital Solutions Limited is a Private Limited Company. The company registration number is SC165494. C M Y K Digital Solutions Limited has been working since 02 May 1996. The present status of the company is Active. The registered address of C M Y K Digital Solutions Limited is Unit 9 Butlerfield Industrial Estate Bonnyrigg Edinburgh Eh19 3jq. . SHARP, James Shaw is a Secretary of the company. CROSBY, David John is a Director of the company. DAWSON, Kevin George is a Director of the company. SHARP, James Shaw is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CONNOLY, Kevin has been resigned. Director MCLENNAN, Gary Jack has been resigned. Director WEERARATNA, Tino Jeremy has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
SHARP, James Shaw
Appointed Date: 02 May 1996

Director
CROSBY, David John
Appointed Date: 31 January 2005
52 years old

Director
DAWSON, Kevin George
Appointed Date: 02 May 1996
66 years old

Director
SHARP, James Shaw
Appointed Date: 02 May 1996
61 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 May 1996
Appointed Date: 02 May 1996

Director
CONNOLY, Kevin
Resigned: 26 April 1999
Appointed Date: 02 May 1996
60 years old

Director
MCLENNAN, Gary Jack
Resigned: 31 December 1997
Appointed Date: 02 May 1996
62 years old

Director
WEERARATNA, Tino Jeremy
Resigned: 10 August 2011
Appointed Date: 02 May 1996
65 years old

Persons With Significant Control

Mr Kevin George Dawson
Notified on: 17 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Shaw Sharp
Notified on: 17 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C M Y K DIGITAL SOLUTIONS LIMITED Events

13 Apr 2017
Confirmation statement made on 10 April 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Oct 2016
Secretary's details changed for James Shaw Sharp on 12 October 2016
14 Oct 2016
Director's details changed for James Shaw Sharp on 12 October 2016
22 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 110,000

...
... and 67 more events
07 May 1997
Return made up to 02/05/97; full list of members
27 Jun 1996
Ad 02/05/96--------- £ si 79998@1=79998 £ ic 2/80000
06 Jun 1996
Partic of mort/charge *
03 May 1996
Secretary resigned
02 May 1996
Incorporation

C M Y K DIGITAL SOLUTIONS LIMITED Charges

6 August 2008
Standard security
Delivered: 9 August 2008
Status: Satisfied on 22 March 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Units 9B & 9C, butlerfield industrial estate, newtongrange.
19 June 2008
Standard security
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 9, butlerfield industrial estate, newtongrange.
26 May 2008
Bond & floating charge
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
1 June 2006
Standard security
Delivered: 7 June 2006
Status: Satisfied on 24 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as unit 9 panorama business village…
2 April 2001
Standard security
Delivered: 19 April 2001
Status: Satisfied on 24 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 9, butlerfield industrial estate, newtongrange…
17 May 1996
Bond & floating charge
Delivered: 6 June 1996
Status: Satisfied on 24 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…