UKBizDB.co.uk

DP SERVICES (HOLDINGS) LIMITED

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

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.

Company Information

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:
  • 33200 - Installation of industrial machinery and equipment
  • 43210 - Electrical installation
  • 71121 - Engineering design activities for industrial process and production
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Unit 1 Lomond Business Park, Baltimore Road, Glenrothes, Fife, KY6 2PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Lomond Business Park, Baltimore Road, Glenrothes, KY6 2PJ

Director04 October 2017Active
Unit 1, Lomond Business Park, Baltimore Road, Glenrothes, Scotland, KY6 2PJ

Director26 July 2007Active
Unit 1, Lomond Business Park, Baltimore Road, Glenrothes, KY6 2PJ

Director19 April 2022Active
Unit 1, Lomond Business Park, Baltimore Road, Glenrothes, KY6 2PJ

Director01 June 2017Active
Unit 1, Lomond Business Park, Baltimore Road, Glenrothes, KY6 2PJ

Director19 April 2022Active
Unit 1, Lomond Business Park, Baltimore Road, Glenrothes, KY6 2PJ

Director19 April 2022Active
Unit 1, Lomond Business Park, Baltimore Road, Glenrothes, KY6 2PJ

Director19 April 2022Active
Unit 1, Lomond Business Park, Baltimore Road, Glenrothes, Scotland, KY6 2PJ

Director26 July 2007Active
Unit 1, Lomond Business Park, Baltimore Road, Glenrothes, KY6 2PJ

Director02 December 2016Active
Unit 1, Lomond Business Park, Baltimore Road, Glenrothes, KY6 2PJ

Director01 June 2021Active
1, George Square, Castle Brae, Dunfermline, Scotland, KY11 8QF

Corporate Secretary26 July 2007Active
Unit 1, Lomond Business Park, Baltimore Road, Glenrothes, KY6 2PJ

Director01 June 2017Active
Unit 1, Lomond Business Park, Baltimore Road, Glenrothes, KY6 2PJ

Director01 June 2021Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 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
2023-12-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-27Accounts

Legacy.

Download
2023-12-27Other

Legacy.

Download
2023-12-27Other

Legacy.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Mortgage

Mortgage alter floating charge with number.

Download
2023-08-25Mortgage

Mortgage alter floating charge with number.

Download
2023-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-01Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type group.

Download
2022-11-01Change of name

Certificate change of name company.

Download
2022-11-01Resolution

Resolution.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Other

Legacy.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.