This company is commonly known as Dp&l Group Limited. The company was founded 69 years ago and was given the registration number SC030490. The firm's registered office is in DUNDEE. You can find them at First Floor 2b Valentine Court, Kinnoull Road, Dundee, . This company's SIC code is 70100 - Activities of head offices.
Name | : | DP&L GROUP LIMITED |
---|---|---|
Company Number | : | SC030490 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 1954 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | First Floor 2b Valentine Court, Kinnoull Road, Dundee, DD2 3QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 2b Valentine Court, Kinnoull Road, Dundee, Scotland, DD2 3QB | Director | 18 July 2014 | Active |
First Floor, 2b Valentine Court, Kinnoull Road, Dundee, Scotland, DD2 3QB | Director | 18 July 2014 | Active |
18 Westfield Avenue, Cupar, KY15 5AA | Secretary | 29 April 2005 | Active |
Westerlea, Wood Loan, Longforgan, DD2 5HF | Secretary | 21 December 1990 | Active |
16 Rhynie Road, Broughty Ferry, Dundee, DD5 1RH | Secretary | - | Active |
3 The Stables, Taybank, Errol, PH2 6DA | Director | - | Active |
26 Belford Gardens, Edinburgh, EH4 3EU | Director | 20 February 2001 | Active |
The Company's Registered, Office, | Director | - | Active |
94 Strathern Road, Broughty Ferry, Dundee, DD5 1JS | Director | - | Active |
Rosedale Dene House Road, Seaham, SR7 7BQ | Director | 18 May 1990 | Active |
24 Oxclose Avenue, Sheffield, S17 4PA | Director | 19 December 1989 | Active |
36 Ovington Square, Knightsbridge, London, SW3 1LR | Director | 19 December 1989 | Active |
Oaktree Lodge 152 Grange Road, Monifieth, Dundee, DD5 4PT | Director | 03 September 1991 | Active |
22 Erskine Terrace, Monifieth, Dundee, DD5 4SD | Director | 01 September 2000 | Active |
The Corn Mill, Great Sampford, Saffron Walden, England, CB10 2RG | Director | 03 September 1991 | Active |
Greenwood 3 Castleroy Road, Broughty Ferry, Dundee, DD5 2LQ | Director | 13 May 1993 | Active |
4 Rosemarkie Crescent, Broughty Ferry, Dundee, DD5 2RQ | Director | 19 March 2001 | Active |
4 Rosemarkie Crescent, Broughty Ferry, Dundee, DD5 2RQ | Director | 23 January 2001 | Active |
19 Somersall Lane, Chesterfield, S40 3LA | Director | - | Active |
16 Rhynie Road, Broughty Ferry, Dundee, DD5 1RH | Director | - | Active |
Ballochmyle, Welbeck Road Bolsover, Chesterfield, S44 6DH | Director | - | Active |
Mr Alexander Melville Bisset | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Address | : | First Floor, 2b Valentine Court, Dundee, DD2 3QB |
Nature of control | : |
|
Shona Robertson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Address | : | First Floor, 2b Valentine Court, Dundee, DD2 3QB |
Nature of control | : |
|
Cortachy Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 2b, First Floor, Valentine Court, Dundee, Scotland, DD2 3QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2016-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-22 | Address | Change registered office address company with date old address new address. | Download |
2014-07-21 | Officers | Appoint person director company with name date. | Download |
2014-07-21 | Officers | Appoint person director company with name date. | Download |
2014-07-21 | Officers | Termination director company with name termination date. | Download |
2014-07-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.