UKBizDB.co.uk

D. P. & L. TRAVEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:First Floor 2b Valentine Court, Kinnoull Road, Dundee, DD2 3QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 2b Valentine Court, Kinnoull Road, Dundee, Scotland, DD2 3QB

Director18 July 2014Active
First Floor, 2b Valentine Court, Kinnoull Road, Dundee, Scotland, DD2 3QB

Director18 July 2014Active
18 Westfield Avenue, Cupar, KY15 5AA

Secretary29 April 2005Active
Westerlea, Wood Loan, Longforgan, DD2 5HF

Secretary21 December 1990Active
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

Director05 September 2012Active
The Company's Registered, Office,

Director-Active
94 Strathern Road, Broughty Ferry, Dundee, DD5 1JS

Director-Active
36 Ovington Square, Knightsbridge, London, SW3 1LR

Director12 February 1993Active
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

Director21 August 2001Active
Ballochmyle, Welbeck Road Bolsover, Chesterfield, S44 6DH

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type small.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type small.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type small.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type small.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type small.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type small.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type small.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-10Accounts

Accounts with accounts type small.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-03-16Accounts

Accounts with accounts type small.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Mortgage

Mortgage satisfy charge full.

Download
2015-03-06Accounts

Accounts with accounts type small.

Download
2015-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-22Address

Change registered office address company with date old address new address.

Download
2014-07-21Officers

Appoint person director company with name date.

Download
2014-07-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.