UKBizDB.co.uk

DPG PLUS LTD

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

This company is commonly known as Dpg Plus Ltd. The company was founded 21 years ago and was given the registration number SC247278. The firm's registered office is in GLASGOW. You can find them at 3 Albion Way, Kelvin Industrial Estate, East Kilbride, Glasgow, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DPG PLUS LTD
Company Number:SC247278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2003
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:3 Albion Way, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0YN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Albion Way, Kelvin Industrial Estate, East Kilbride, G75 0YN

Secretary08 June 2009Active
3, Albion Way, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0YN

Director17 March 2015Active
3, Albion Way, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0YN

Director04 April 2003Active
10 Loch Loyal, East Kilbride, G74 2DE

Secretary04 April 2003Active
34 Dalbeattie Braes, Chapelhall, Airdrie, ML6 8XJ

Secretary29 June 2006Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary04 April 2003Active
3 Sandringham Court, Newton Mearns, Glasgow, G77 5DT

Director04 April 2003Active
56 Westfarm Crescent, Glasgow, G72 7RQ

Director04 April 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director04 April 2003Active

People with Significant Control

Mr John Allan Montague
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:3, Albion Way, Glasgow, G75 0YN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mary Montague
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:3, Albion Way, Glasgow, G75 0YN
Nature of control:
  • Ownership of shares 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
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-09Persons with significant control

Change to a person with significant control.

Download
2022-05-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Mortgage

Mortgage satisfy charge full.

Download
2020-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.