UKBizDB.co.uk

D.P. PROPERTIES (LOCKERBIE) LIMITED

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

This company is commonly known as D.p. Properties (lockerbie) Limited. The company was founded 28 years ago and was given the registration number SC165488. The firm's registered office is in DUMFRIES. You can find them at C/o Farries, Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:D.P. PROPERTIES (LOCKERBIE) LIMITED
Company Number:SC165488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1996
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Farries, Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries, DG1 3SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Farries, Kirk & Mcvean, Dumfries Enterprise Park, Heathhall, Dumfries, DG1 3SJ

Secretary09 May 1996Active
C/O Farries, Kirk & Mcvean, Dumfries Enterprise Park, Heathhall, Dumfries, DG1 3SJ

Director09 May 1996Active
C/O Farries, Kirk & Mcvean, Dumfries Enterprise Park, Heathhall, Dumfries, DG1 3SJ

Director27 August 2019Active
C/O Farries, Kirk & Mcvean, Dumfries Enterprise Park, Heathhall, Dumfries, DG1 3SJ

Director27 August 2019Active
Douglas Park, Dryfe Road, Lockerbie, DG11 2RF

Director09 May 1996Active

People with Significant Control

Mr Nigel Hamilton Forrest
Notified on:27 August 2019
Status:Active
Date of birth:September 1973
Nationality:British
Address:C/O Farries, Kirk & Mcvean, Dumfries Enterprise Park, Dumfries, DG1 3SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Samantha Lawson Forrest Grant
Notified on:27 August 2019
Status:Active
Date of birth:December 1975
Nationality:British
Address:C/O Farries, Kirk & Mcvean, Dumfries Enterprise Park, Dumfries, DG1 3SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Allan James Forrest
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:United Kingdom
Address:Douglas Park, Dryfe Road, Lockerbie, United Kingdom, DG11 2RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Aileen Ann Forest
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:United Kingdom
Address:Farries, Kirk & Mcvean, Dumfries Enterprise Park, Dumfries, United Kingdom, DG1 3SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-08-31Persons with significant control

Change to a person with significant control.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Officers

Change person director company with change date.

Download
2023-01-27Officers

Change person secretary company with change date.

Download
2023-01-27Persons with significant control

Change to a person with significant control.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Persons with significant control

Notification of a person with significant control.

Download
2019-08-27Persons with significant control

Notification of a person with significant control.

Download
2019-08-27Capital

Capital allotment shares.

Download
2019-08-27Officers

Appoint person director company with name date.

Download
2019-08-27Officers

Appoint person director company with name date.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.