This company is commonly known as D. P. & L. Travel Limited. The company was founded 63 years ago and was given the registration number SC035448. The firm's registered office is in DUNDEE. You can find them at First Floor 2b Valentine Court, Kinnoull Road, Dundee, . This company's SIC code is 79110 - Travel agency activities.
Name | : | D. P. & L. TRAVEL LIMITED |
---|---|---|
Company Number | : | SC035448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1960 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | First Floor 2b Valentine Court, Kinnoull Road, Dundee, DD2 3QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 2b Valentine Court, Kinnoull Road, Dundee, Scotland, DD2 3QB | Director | 18 July 2014 | Active |
First Floor, 2b Valentine Court, Kinnoull Road, Dundee, Scotland, DD2 3QB | Director | 18 July 2014 | Active |
18 Westfield Avenue, Cupar, KY15 5AA | Secretary | 29 April 2005 | Active |
Westerlea, Wood Loan, Longforgan, DD2 5HF | Secretary | 21 December 1990 | Active |
16 Rhynie Road, Broughty Ferry, Dundee, DD5 1RH | Secretary | - | Active |
57 Bishoploch Road, Arbroath, DD11 2DH | Director | - | Active |
26 East Dock Street, Dundee, DD1 9HY | Director | 05 September 2012 | Active |
The Company's Registered, Office, | Director | - | Active |
94 Strathern Road, Broughty Ferry, Dundee, DD5 1JS | Director | - | Active |
36 Ovington Square, Knightsbridge, London, SW3 1LR | Director | 12 February 1993 | Active |
21 Boniface Road, Invergowrie, Dundee, DD2 5DW | Director | - | Active |
12 Rennell Road, Dundee, DD4 7DS | Director | - | Active |
4 Rosemarkie Crescent, Broughty Ferry, Dundee, DD5 2RQ | Director | 21 August 2001 | Active |
Ballochmyle, Welbeck Road Bolsover, Chesterfield, S44 6DH | Director | - | Active |
Shona Robertson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Address | : | First Floor, 2b Valentine Court, Dundee, DD2 3QB |
Nature of control | : |
|
Mr Alexander Melville Bisset | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Address | : | First Floor, 2b Valentine Court, Dundee, DD2 3QB |
Nature of control | : |
|
Cortachy Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 2b, First Floor, Valentine Court, Dundee, Scotland, DD2 3QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts with accounts type small. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type small. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type small. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type small. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type small. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type small. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type small. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-10 | Accounts | Accounts with accounts type small. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-16 | Accounts | Accounts with accounts type small. | Download |
2016-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
2015-03-06 | Accounts | Accounts with accounts type small. | Download |
2015-01-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-22 | Address | Change registered office address company with date old address new address. | Download |
2014-07-21 | Officers | Appoint person director company with name date. | Download |
2014-07-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.