DP SYSTEMS (SCOTLAND) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Termination of appointment of Colin Donaldson Millar as a director on 2025-04-24

View Document

01/05/251 May 2025 Termination of appointment of Colin Douglas Burnett as a director on 2025-04-24

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

07/04/257 April 2025 Registration of charge SC2656980006, created on 2025-03-25

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

28/12/2428 December 2024

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

27/12/2327 December 2023

View Document

29/08/2329 August 2023 Alterations to floating charge SC2656980005

View Document

25/08/2325 August 2023 Alterations to floating charge SC2656980004

View Document

24/08/2324 August 2023 Registration of charge SC2656980005, created on 2023-08-18

View Document

23/08/2323 August 2023 Satisfaction of charge SC2656980003 in full

View Document

22/08/2322 August 2023 Registration of charge SC2656980004, created on 2023-08-18

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

11/04/2311 April 2023 Change of details for Dp Services (Holdings) Limited as a person with significant control on 2022-11-01

View Document

23/01/2323 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

23/01/2323 January 2023

View Document

23/01/2323 January 2023

View Document

09/01/239 January 2023

View Document

20/09/2220 September 2022

View Document

27/04/2227 April 2022 Registration of charge SC2656980003, created on 2022-04-19

View Document

08/04/228 April 2022 Satisfaction of charge 2 in full

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/01/214 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/10/1931 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

02/11/182 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/04/1811 April 2018 CESSATION OF MARTIN OLIVER BROWNLEE AS A PSC

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DP SERVICES (HOLDINGS) LIMITED

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

15/11/1715 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DOUGLAS BURNETT / 01/09/2016

View Document

06/04/166 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/03/1531 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DONALDSON MILLAR / 22/08/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/03/1431 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BURNETT / 10/03/2014

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/04/133 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BURNETT / 07/11/2012

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BURNETT / 07/11/2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM DP SERVICES JAMPHLARS ROAD CARDENDEN FIFE KY5 0ND SCOTLAND

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 1 GEORGE SQUARE CASTLE BRAE DUNFERMLINE FIFE KY11 8QF

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY PURPLE VENTURE SECRETARIES LIMITED

View Document

27/04/1227 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/04/1126 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

25/04/1125 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DONALDSON MILLAR / 01/10/2009

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BROWNLEE / 01/10/2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BURNETT / 01/10/2009

View Document

04/05/104 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PURPLE VENTURE SECRETARIES LIMITED / 01/10/2009

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/01/0921 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/04/0821 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 ADOPT ARTICLES 17/03/2008

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/11/0724 November 2007 PARTIC OF MORT/CHARGE *****

View Document

19/11/0719 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: JAMPHLARS ROAD CARDENDEN FIFE KY5 0ND

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

28/07/0428 July 2004 MEMORANDUM OF ASSOCIATION

View Document

28/07/0428 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0428 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/0428 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

14/05/0414 May 2004 PARTIC OF MORT/CHARGE *****

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 REGISTERED OFFICE CHANGED ON 11/05/04 FROM: NEW LAW HOUSE SALTIRE CENTRE GLENROTHES FIFE KY6 2DA

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 COMPANY NAME CHANGED PURPLE VENTURE 200 LIMITED CERTIFICATE ISSUED ON 02/04/04

View Document

29/03/0429 March 2004 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