D C I Print Management Limited HAMILTON


D C I Print Management started in year 2002 as Private Limited Company with registration number SC236275. The D C I Print Management company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Hamilton at 29 Brandon Street. Postal code: ML3 6DA. Since 2006/03/15 D C I Print Management Limited is no longer carrying the name Datacolor Imaging.

There is a single director in the firm at the moment - Gary B., appointed on 3 September 2002. In addition, a secretary was appointed - Louise B., appointed on 3 September 2002. As of 9 May 2024, our data shows no information about any ex officers on these positions.

D C I Print Management Limited Address / Contact

Office Address 29 Brandon Street
Town Hamilton
Post code ML3 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC236275
Date of Incorporation Tue, 3rd Sep 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Louise B.

Position: Secretary

Appointed: 03 September 2002

Gary B.

Position: Director

Appointed: 03 September 2002

First Scottish Secretaries Limited

Position: Nominee Secretary

Appointed: 03 September 2002

Resigned: 03 September 2002

First Scottish International Services Limited

Position: Nominee Director

Appointed: 03 September 2002

Resigned: 03 September 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Louise B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Gary B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Louise B.

Notified on 1 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gary B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Datacolor Imaging March 15, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand8 42912 23212 50724 784105 73738 60949 559
Current Assets58 23161 98573 35153 646165 307107 66350 087
Debtors49 55249 25360 24428 26259 07042 081 
Net Assets Liabilities1 3681 9782495 90571 01921 65325 414
Property Plant Equipment3 3172 4881 8661 3991 0493 1767 612
Total Inventories25050060060050026 973528
Other Debtors17 34524 65210 435    
Other
Accumulated Depreciation Impairment Property Plant Equipment10 66911 49812 12012 58712 93713 31914 253
Additions Other Than Through Business Combinations Property Plant Equipment      5 370
Average Number Employees During Period 111111
Creditors59 55062 02274 61348 87495 13588 64831 747
Increase From Depreciation Charge For Year Property Plant Equipment 829622467350382934
Net Current Assets Liabilities-1 319-37-1 2624 77270 17019 01518 340
Other Creditors3 8302 6011 9602 5682 6702 5811 965
Property Plant Equipment Gross Cost13 98613 98613 98613 98613 98616 49521 865
Provisions For Liabilities Balance Sheet Subtotal630473355266200538538
Taxation Social Security Payable     12 25117 667
Total Assets Less Current Liabilities1 9982 4516046 17171 21922 19125 952
Trade Creditors Trade Payables38 12142 15443 98626 81922 70873 81612 115
Trade Debtors Trade Receivables32 20724 60149 80928 26259 07042 081 
Amount Specific Advance Or Credit Directors13 66419 1797 542    
Amount Specific Advance Or Credit Made In Period Directors 5 515     
Amount Specific Advance Or Credit Repaid In Period Directors5 612 11 6377 542   
Other Taxation Social Security Payable17 59917 26728 66819 48869 75912 251 
Total Additions Including From Business Combinations Property Plant Equipment     2 509 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 30th, September 2023
Free Download (10 pages)

Company search

Advertisements