D. P. & L. TRAVEL LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/02/2415 February 2024 Accounts for a small company made up to 2023-09-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

07/03/237 March 2023 Accounts for a small company made up to 2022-09-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

04/06/194 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

22/03/1822 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

10/06/1710 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

16/03/1616 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

28/01/1628 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

27/04/1527 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0354480011

View Document

06/03/156 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

13/01/1513 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0354480011

View Document

08/01/158 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 26 EAST DOCK STREET DUNDEE DD1 9HY

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED SHONA ROBERTSON

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTSON

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, SECRETARY MARY-ANN BAIN

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR ALEXANDER MELVILLE BISSET

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR CHALMERS

View Document

13/05/1413 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

20/01/1420 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR DAVID CHALMERS / 12/12/2013

View Document

18/07/1318 July 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

08/05/138 May 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0354480010

View Document

04/05/134 May 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0354480009

View Document

03/05/133 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

29/04/1329 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0354480010

View Document

29/04/1329 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0354480009

View Document

05/04/135 April 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

04/02/134 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR ANDREW CHARLES CAMPBELL

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1223 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1125 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR DAVID CHALMERS / 25/01/2011

View Document

28/10/1028 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/01/1021 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR DAVID CHALMERS / 21/01/2010

View Document

03/09/093 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/01/098 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/01/084 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 DEC MORT/CHARGE *****

View Document

20/09/0720 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 AUDITOR'S RESIGNATION

View Document

07/01/027 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/01/994 January 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

12/12/9812 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/10/9826 October 1998 AUDITOR'S RESIGNATION

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/12/965 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/01/9413 January 1994 RETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/05/934 May 1993 DIRECTOR RESIGNED

View Document

22/04/9322 April 1993 DEC MORT/CHARGE *****

View Document

22/04/9322 April 1993 DEC MORT/CHARGE *****

View Document

15/04/9315 April 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/04/9314 April 1993 PARTIC OF MORT/CHARGE *****

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED

View Document

14/04/9314 April 1993 AUDITOR'S RESIGNATION

View Document

07/04/937 April 1993 PARTIC OF MORT/CHARGE *****

View Document

01/04/931 April 1993 ALTER MEM AND ARTS 03/03/93

View Document

23/03/9323 March 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/03/9319 March 1993 PARTIC OF MORT/CHARGE *****

View Document

19/03/9319 March 1993 PARTIC OF MORT/CHARGE *****

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/11/9227 November 1992 DEC MORT/CHARGE RELEASE *****

View Document

29/04/9229 April 1992 PARTIC OF MORT/CHARGE *****

View Document

13/01/9213 January 1992 REGISTERED OFFICE CHANGED ON 13/01/92

View Document

13/01/9213 January 1992 RETURN MADE UP TO 03/01/92; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/01/927 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 03/01/91; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9027 March 1990 AUDITOR'S RESIGNATION

View Document

21/01/9021 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/04/8912 April 1989 DIRECTOR RESIGNED

View Document

09/02/899 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

09/02/899 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 NEW DIRECTOR APPOINTED

View Document

15/11/8815 November 1988 DIRECTOR RESIGNED

View Document

12/08/8812 August 1988 COMPANY NAME CHANGED DUNDEE PETROSEA LIMITED CERTIFICATE ISSUED ON 15/08/88

View Document

09/08/889 August 1988 ALTER MEM AND ARTS 070788

View Document

12/07/8812 July 1988 EXEMPTION FROM APPOINTING AUDITORS 22/12/87

View Document

01/02/881 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/08/8710 August 1987 DIRECTOR RESIGNED

View Document

05/02/875 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/02/875 February 1987 RETURN MADE UP TO 05/01/87; FULL LIST OF MEMBERS

View Document

01/07/601 July 1960 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company