General information

Name:

D T Screen Limited

Office Address:

9 Ainslie Place EH3 6AT Edinburgh

Number: SC214102

Incorporation date: 2000-12-22

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 9 Ainslie Place, Edinburgh EH3 6AT D T Screen Ltd is a Private Limited Company issued a SC214102 registration number. The company was founded on 2000-12-22. The company began under the name Southfield Stationers, though for the last three years has operated under the name D T Screen Ltd. This business's principal business activity number is 17230 which stands for Manufacture of paper stationery. Tuesday 31st May 2022 is the last time when the accounts were reported.

Council Brighton & Hove City can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 754 pounds of revenue. Cooperation with the Brighton & Hove City council covered the following areas: Goods For Resale.

Derek M. is this specific enterprise's individual director, that was formally appointed in 2001 in March. Since March 2001 Keith H., had been performing the duties for this specific firm up to the moment of the resignation in 2008. To help the directors in their tasks, the firm has been utilizing the skills of Fiona M. as a secretary since the appointment on 2008-12-01.

  • Previous company's names
  • D T Screen Ltd 2021-10-05
  • Southfield Stationers Ltd. 2000-12-22

Financial data based on annual reports

Company staff

Fiona M.

Role: Secretary

Appointed: 01 December 2008

Latest update: 20 December 2023

Derek M.

Role: Director

Appointed: 09 March 2001

Latest update: 20 December 2023

People with significant control

Executives with significant control over the firm are: Derek M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Fiona M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Derek M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Fiona M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 05 January 2024
Confirmation statement last made up date 22 December 2022
Annual Accounts 15 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 15 January 2015
Annual Accounts 5 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 5 January 2016
Annual Accounts 14 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 14 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 13 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 13 February 2013
Annual Accounts 8 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 8 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to May 31, 2022 (AA)
filed on: 6th, December 2022
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Brighton & Hove City 2 £ 753.60
2014-10-15 PAY00704883 £ 511.20 Goods For Resale
2014-04-02 PAY00652909 £ 242.40 Goods For Resale

Search other companies

Services (by SIC Code)

  • 17230 : Manufacture of paper stationery
23
Company Age

Closest Companies - by postcode