This company is commonly known as Dp Services (holdings) Limited. The company was founded 16 years ago and was given the registration number SC328334. The firm's registered office is in GLENROTHES. You can find them at Unit 1 Lomond Business Park, Baltimore Road, Glenrothes, Fife. This company's SIC code is 33200 - Installation of industrial machinery and equipment.
Name | : | DP SERVICES (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | SC328334 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 1 Lomond Business Park, Baltimore Road, Glenrothes, Fife, KY6 2PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Lomond Business Park, Baltimore Road, Glenrothes, KY6 2PJ | Director | 04 October 2017 | Active |
Unit 1, Lomond Business Park, Baltimore Road, Glenrothes, Scotland, KY6 2PJ | Director | 26 July 2007 | Active |
Unit 1, Lomond Business Park, Baltimore Road, Glenrothes, KY6 2PJ | Director | 19 April 2022 | Active |
Unit 1, Lomond Business Park, Baltimore Road, Glenrothes, KY6 2PJ | Director | 01 June 2017 | Active |
Unit 1, Lomond Business Park, Baltimore Road, Glenrothes, KY6 2PJ | Director | 19 April 2022 | Active |
Unit 1, Lomond Business Park, Baltimore Road, Glenrothes, KY6 2PJ | Director | 19 April 2022 | Active |
Unit 1, Lomond Business Park, Baltimore Road, Glenrothes, KY6 2PJ | Director | 19 April 2022 | Active |
Unit 1, Lomond Business Park, Baltimore Road, Glenrothes, Scotland, KY6 2PJ | Director | 26 July 2007 | Active |
Unit 1, Lomond Business Park, Baltimore Road, Glenrothes, KY6 2PJ | Director | 02 December 2016 | Active |
Unit 1, Lomond Business Park, Baltimore Road, Glenrothes, KY6 2PJ | Director | 01 June 2021 | Active |
1, George Square, Castle Brae, Dunfermline, Scotland, KY11 8QF | Corporate Secretary | 26 July 2007 | Active |
Unit 1, Lomond Business Park, Baltimore Road, Glenrothes, KY6 2PJ | Director | 01 June 2017 | Active |
Unit 1, Lomond Business Park, Baltimore Road, Glenrothes, KY6 2PJ | Director | 01 June 2021 | Active |
Ross-Shire Engineering Limited | ||
Notified on | : | 19 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Muir Of Ord Industrial Estate, Muir Of Ord, Ross-Shire, United Kingdom, IV6 7UA |
Nature of control | : |
|
Mr Martin Oliver Brownlee | ||
Notified on | : | 04 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Unit 1 Lomond Business Park, Baltimore Road, Glenrothes, Scotland, KY6 2PJ |
Nature of control | : |
|
Mr Colin Douglas Burnett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Address | : | Unit 1, Lomond Business Park, Glenrothes, KY6 2PJ |
Nature of control | : |
|
Mr Colin Donaldson Millar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Address | : | Unit 1, Lomond Business Park, Glenrothes, KY6 2PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-27 | Accounts | Legacy. | Download |
2023-12-27 | Other | Legacy. | Download |
2023-12-27 | Other | Legacy. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-08-25 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-01 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Accounts | Accounts with accounts type group. | Download |
2022-11-01 | Change of name | Certificate change of name company. | Download |
2022-11-01 | Resolution | Resolution. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-09 | Other | Legacy. | Download |
2022-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.