Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > C M Y K DIGITAL SOLUTIONS LIMITED
Company Information for

C M Y K DIGITAL SOLUTIONS LIMITED

UNIT 9 BUTLERFIELD INDUSTRIAL ESTATE, BONNYRIGG, EDINBURGH, EH19 3JQ,
Company Registration Number
SC165494
Private Limited Company
Active

Company Overview

About C M Y K Digital Solutions Ltd
C M Y K DIGITAL SOLUTIONS LIMITED was founded on 1996-05-02 and has its registered office in Edinburgh. The organisation's status is listed as "Active". C M Y K Digital Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C M Y K DIGITAL SOLUTIONS LIMITED
 
Legal Registered Office
UNIT 9 BUTLERFIELD INDUSTRIAL ESTATE
BONNYRIGG
EDINBURGH
EH19 3JQ
Other companies in EH19
 
Filing Information
Company Number SC165494
Company ID Number SC165494
Date formed 1996-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 14:29:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C M Y K DIGITAL SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C M Y K DIGITAL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JAMES SHAW SHARP
Company Secretary 1996-05-02
DAVID JOHN CROSBY
Director 2005-01-31
KEVIN GEORGE DAWSON
Director 1996-05-02
JAMES SHAW SHARP
Director 1996-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
TINO JEREMY WEERARATNA
Director 1996-05-02 2011-08-10
KEVIN CONNOLY
Director 1996-05-02 1999-04-26
GARY JACK MCLENNAN
Director 1996-05-02 1997-12-31
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1996-05-02 1996-05-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-24Director's details changed for Mr David John Crosby on 2023-07-24
2023-04-11CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2022-05-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2021-01-27AP01DIRECTOR APPOINTED MR NEIL JOHN GARDEN
2020-06-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2019-10-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17CH01Director's details changed for Mr James Shaw Sharp on 2019-09-17
2019-06-14PSC02Notification of C M Y K Holdings Limited as a person with significant control on 2019-02-07
2019-06-14PSC07CESSATION OF JAMES SHAW SHARP AS A PERSON OF SIGNIFICANT CONTROL
2019-06-14RES01ADOPT ARTICLES 14/06/19
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-03-18PSC07CESSATION OF KEVIN GEORGE DAWSON AS A PERSON OF SIGNIFICANT CONTROL
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GEORGE DAWSON
2019-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1654940007
2018-08-31CH01Director's details changed for James Shaw Sharp on 2018-08-31
2018-07-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN GEORGE DAWSON
2018-04-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SHAW SHARP
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 110000
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-03-09SH10Particulars of variation of rights attached to shares
2018-03-09SH08Change of share class name or designation
2018-03-09RES01ADOPT ARTICLES 09/03/18
2017-09-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 110000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14CH03SECRETARY'S DETAILS CHNAGED FOR JAMES SHAW SHARP on 2016-10-12
2016-10-14CH01Director's details changed for James Shaw Sharp on 2016-10-12
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 110000
2016-04-22AR0110/04/16 ANNUAL RETURN FULL LIST
2015-09-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 110000
2015-05-07AR0110/04/15 ANNUAL RETURN FULL LIST
2014-07-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-05LATEST SOC05/05/14 STATEMENT OF CAPITAL;GBP 110000
2014-05-05AR0110/04/14 ANNUAL RETURN FULL LIST
2013-06-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0110/04/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0110/04/12 FULL LIST
2011-12-09SH0609/12/11 STATEMENT OF CAPITAL GBP 110000
2011-12-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-12-09SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-24RP04SECOND FILING WITH MUD 10/04/11 FOR FORM AR01
2011-10-24ANNOTATIONClarification
2011-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GEORGE DAWSON / 24/09/2011
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR TINO WEERARATNA
2011-06-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-18AR0110/04/11 FULL LIST
2011-03-22MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2010-06-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-04AR0110/04/10 FULL LIST
2009-09-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-25225PREVEXT FROM 31/12/2008 TO 31/03/2009
2009-04-29363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-11-03AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2008-09-09287REGISTERED OFFICE CHANGED ON 09/09/2008 FROM TWEEDSIDE PARK GALASHIELS TD1 3TS
2008-08-09410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-01363sRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-07-25419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-25419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-25419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-24410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-29410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CROSBY / 23/04/2008
2007-10-1288(2)RAD 03/10/07--------- £ SI 140000@.1=14000 £ IC 100000/114000
2007-09-28122S-DIV 14/09/07
2007-09-28RES13SHARES SUB DIVIDED 14/09/07
2007-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-08363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-10-30287REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 14B GALA PARK GALASHIELS SELKIRKSHIRE TD1 1EU
2006-06-07410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-10363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-04363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-18288aNEW DIRECTOR APPOINTED
2004-05-27363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-29363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-09225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/12/02
2002-06-05363sRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2002-03-14225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/11/02
2001-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-05-11363sRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2001-04-19410(Scot)PARTIC OF MORT/CHARGE *****
2000-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/00
2000-06-01363sRETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS
2000-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-28288bDIRECTOR RESIGNED
1999-05-26363sRETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to C M Y K DIGITAL SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C M Y K DIGITAL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-08-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-06-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2008-05-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-06-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-04-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1996-05-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C M Y K DIGITAL SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of C M Y K DIGITAL SOLUTIONS LIMITED registering or being granted any patents
Domain Names

C M Y K DIGITAL SOLUTIONS LIMITED owns 2 domain names.

cmyk-digital.co.uk   paragon-digital.co.uk  

Trademarks
We have not found any records of C M Y K DIGITAL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C M Y K DIGITAL SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as C M Y K DIGITAL SOLUTIONS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where C M Y K DIGITAL SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C M Y K DIGITAL SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C M Y K DIGITAL SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3