Background WavePink WaveYellow Wave

C M Y K DIGITAL SOLUTIONS LIMITED (SC165494)

C M Y K DIGITAL SOLUTIONS LIMITED (SC165494) is an active UK company. incorporated on 2 May 1996. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in other information technology service activities. C M Y K DIGITAL SOLUTIONS LIMITED has been registered for 29 years. Current directors include GARDEN, Neil John, MORRISON, Roderick, SHARP, James Shaw.

Company Number
SC165494
Status
active
Type
ltd
Incorporated
2 May 1996
Age
29 years
Address
Unit 9 Butlerfield Industrial Estate, Edinburgh, EH19 3JQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GARDEN, Neil John, MORRISON, Roderick, SHARP, James Shaw
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C M Y K DIGITAL SOLUTIONS LIMITED

C M Y K DIGITAL SOLUTIONS LIMITED is an active company incorporated on 2 May 1996 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. C M Y K DIGITAL SOLUTIONS LIMITED was registered 29 years ago.(SIC: 62090)

Status

active

Active since 29 years ago

Company No

SC165494

LTD Company

Age

29 Years

Incorporated 2 May 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Unit 9 Butlerfield Industrial Estate Bonnyrigg Edinburgh, EH19 3JQ,

Timeline

15 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Left
Oct 11
Capital Reduction
Dec 11
Share Buyback
Dec 11
New Owner
Apr 18
New Owner
Apr 18
Loan Secured
Jan 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Left
Feb 19
Owner Exit
Mar 19
Owner Exit
Jun 19
Director Joined
Jan 21
Director Joined
Feb 25
Director Left
Nov 25
2
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SHARP, James Shaw

Active
Butlerfield Industrial Estate, EdinburghEH19 3JQ
Secretary
Appointed 02 May 1996

GARDEN, Neil John

Active
Butlerfield Industrial Estate, EdinburghEH19 3JQ
Born February 1970
Director
Appointed 01 Jan 2021

MORRISON, Roderick

Active
Butlerfield Industrial Estate, EdinburghEH19 3JQ
Born July 1964
Director
Appointed 01 Feb 2025

SHARP, James Shaw

Active
Butlerfield Industrial Estate, EdinburghEH19 3JQ
Born April 1964
Director
Appointed 02 May 1996

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 02 May 1996
Resigned 02 May 1996

CONNOLY, Kevin

Resigned
118 Crewe Crescent, EdinburghEH5 2JW
Born November 1964
Director
Appointed 02 May 1996
Resigned 26 Apr 1999

CROSBY, David John

Resigned
Butlerfield Industrial Estate, EdinburghEH19 3JQ
Born September 1973
Director
Appointed 31 Jan 2005
Resigned 10 Nov 2025

DAWSON, Kevin George

Resigned
Corbie Drive, DalkeithEH22 2QQ
Born September 1959
Director
Appointed 02 May 1996
Resigned 07 Feb 2019

MCLENNAN, Gary Jack

Resigned
24 Springfield Lea, South QueensferryEH30 9XD
Born December 1962
Director
Appointed 02 May 1996
Resigned 31 Dec 1997

WEERARATNA, Tino Jeremy

Resigned
4 Pentland View, EdinburghEH10 6PS
Born November 1959
Director
Appointed 02 May 1996
Resigned 10 Aug 2011

Persons with significant control

3

1 Active
2 Ceased
HawickTD9 9BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Feb 2019

Mr Kevin George Dawson

Ceased
DalkeithEH22 2QQ
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jun 2016
Ceased 07 Feb 2019

Mr James Shaw Sharp

Ceased
EarlstonTD4 6HT
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jun 2016
Ceased 07 Feb 2019
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
14 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
7 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
9 March 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
9 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Capital Cancellation Shares
9 December 2011
SH06Cancellation of Shares
Resolution
9 December 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 December 2011
SH03Return of Purchase of Own Shares
Second Filing Of Form With Form Type Made Up Date
24 October 2011
RP04RP04
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Legacy
22 March 2011
MG02sMG02s
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
25 September 2009
225Change of Accounting Reference Date
Legacy
29 April 2009
363aAnnual Return
Accounts Amended With Made Up Date
3 November 2008
AAMDAAMD
Legacy
9 September 2008
287Change of Registered Office
Legacy
9 August 2008
410(Scot)410(Scot)
Legacy
1 August 2008
363sAnnual Return (shuttle)
Legacy
25 July 2008
419a(Scot)419a(Scot)
Legacy
25 July 2008
419a(Scot)419a(Scot)
Legacy
25 July 2008
419a(Scot)419a(Scot)
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
24 June 2008
410(Scot)410(Scot)
Legacy
29 May 2008
410(Scot)410(Scot)
Legacy
7 May 2008
288cChange of Particulars
Legacy
12 October 2007
88(2)R88(2)R
Legacy
28 September 2007
122122
Resolution
28 September 2007
RESOLUTIONSResolutions
Resolution
28 September 2007
RESOLUTIONSResolutions
Resolution
28 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 May 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
30 October 2006
287Change of Registered Office
Legacy
7 June 2006
410(Scot)410(Scot)
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2006
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 2004
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 2003
AAAnnual Accounts
Accounts With Accounts Type Small
26 February 2003
AAAnnual Accounts
Legacy
9 January 2003
225Change of Accounting Reference Date
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Small
23 July 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
410(Scot)410(Scot)
Accounts With Accounts Type Small
22 September 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2000
AAAnnual Accounts
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1998
AAAnnual Accounts
Legacy
8 January 1998
88(2)R88(2)R
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
27 June 1996
88(2)R88(2)R
Legacy
6 June 1996
410(Scot)410(Scot)
Legacy
3 May 1996
288288
Incorporation Company
2 May 1996
NEWINCIncorporation