UKBizDB.co.uk

DP&L GROUP LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:First Floor 2b Valentine Court, Kinnoull Road, Dundee, DD2 3QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 2b Valentine Court, Kinnoull Road, Dundee, Scotland, DD2 3QB

Director18 July 2014Active
First Floor, 2b Valentine Court, Kinnoull Road, Dundee, Scotland, DD2 3QB

Director18 July 2014Active
18 Westfield Avenue, Cupar, KY15 5AA

Secretary29 April 2005Active
Westerlea, Wood Loan, Longforgan, DD2 5HF

Secretary21 December 1990Active
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

Director20 February 2001Active
The Company's Registered, Office,

Director-Active
94 Strathern Road, Broughty Ferry, Dundee, DD5 1JS

Director-Active
Rosedale Dene House Road, Seaham, SR7 7BQ

Director18 May 1990Active
24 Oxclose Avenue, Sheffield, S17 4PA

Director19 December 1989Active
36 Ovington Square, Knightsbridge, London, SW3 1LR

Director19 December 1989Active
Oaktree Lodge 152 Grange Road, Monifieth, Dundee, DD5 4PT

Director03 September 1991Active
22 Erskine Terrace, Monifieth, Dundee, DD5 4SD

Director01 September 2000Active
The Corn Mill, Great Sampford, Saffron Walden, England, CB10 2RG

Director03 September 1991Active
Greenwood 3 Castleroy Road, Broughty Ferry, Dundee, DD5 2LQ

Director13 May 1993Active
4 Rosemarkie Crescent, Broughty Ferry, Dundee, DD5 2RQ

Director19 March 2001Active
4 Rosemarkie Crescent, Broughty Ferry, Dundee, DD5 2RQ

Director23 January 2001Active
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

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type micro entity.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Accounts

Accounts with accounts type micro entity.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type micro entity.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Accounts

Accounts with accounts type total exemption small.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-22Address

Change registered office address company with date old address new address.

Download
2014-07-21Officers

Appoint person director company with name date.

Download
2014-07-21Officers

Appoint person director company with name date.

Download
2014-07-21Officers

Termination director company with name termination date.

Download
2014-07-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.