UKBizDB.co.uk

DP SYSTEMS (SCOTLAND) LIMITED

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

This company is commonly known as Dp Systems (scotland) Limited. The company was founded 20 years ago and was given the registration number SC265698. 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 26512 - Manufacture of electronic industrial process control equipment.

Company Information

Name:DP SYSTEMS (SCOTLAND) LIMITED
Company Number:SC265698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2004
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 26512 - Manufacture of electronic industrial process control equipment
  • 27120 - Manufacture of electricity distribution and control apparatus
  • 71121 - Engineering design activities for industrial process and production

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, Scotland, KY6 2PJ

Director28 April 2004Active
Unit 1, Lomond Business Park, Baltimore Road, Glenrothes, Scotland, KY6 2PJ

Director28 April 2004Active
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, KY6 2PJ

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

Director28 April 2004Active
Easter Glasslie Farm Cottage, Leslie, Fife, KY6 3HQ

Secretary28 April 2004Active
New Law House, Saltire Centre, Glenrothes, KY6 2DA

Nominee Secretary29 March 2004Active
1, George Square, Castle Brae, Dunfermline, United Kingdom, KY11 8QF

Corporate Secretary18 July 2007Active
New Law House, Saltire Centre, Glenrothes, KY6 2DA

Nominee Director29 March 2004Active

People with Significant Control

Dps Group Ltd
Notified on:04 October 2017
Status:Active
Country of residence:Scotland
Address:Unit 1 Lomond Business Park, Baltimore Road, Glenrothes, Scotland, KY6 2PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Oliver Brownlee
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:Unit 1, Lomond Business Park, Glenrothes, KY6 2PJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm

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
2023-08-29Mortgage

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
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-01-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-23Accounts

Legacy.

Download
2023-01-23Other

Legacy.

Download
2023-01-09Other

Legacy.

Download
2022-09-20Other

Legacy.

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
2022-05-26Officers

Appoint person director company with name date.

Download
2022-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-21Accounts

Change account reference date company previous shortened.

Download
2022-04-08Mortgage

Mortgage satisfy charge full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.