Malahide
Co. Dublin
Ireland
Director Name | Mr Gavin O'Driscoll |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 March 2015(23 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 Ard Dara Avenue Station Road Blarney Co Cork Ireland |
Director Name | Mr Eoin O'Neill |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 March 2015(23 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Glenview Lahard Whitegate Co Cork Ireland |
Director Name | Duncan Philp |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Role | Consultant Engineer |
Correspondence Address | Strathview 1 Forfar Road Kirriemuir Tayside |
Director Name | Shelia Philp |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Role | Book Keeper |
Correspondence Address | Strathaven Forfar Road Kirriemuir Tayside |
Secretary Name | Shelia Philp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Strathaven Forfar Road Kirriemuir Tayside |
Secretary Name | Pamela MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | 17 Seabourne Gardens Broughty Ferry Dundee Angus DD5 2RT Scotland |
Secretary Name | Sheila Philp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Strathview 1 Forfar Road Kirriemuir Angus DD8 5BX Scotland |
Director Name | Robert Glen Moncur |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(4 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 September 1995) |
Role | Sales Director |
Correspondence Address | 60 Tay Street Tayport Fife DD6 9BJ Scotland |
Director Name | Malachy Hanley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 1996(5 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Monknewtown Slane County Meath Republic Of Ireland |
Secretary Name | Mr Alec John Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salamat Deepdene Avenue Road Dorking Surrey RH4 1ST |
Director Name | Mr Colin Donaldson Millar |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Easter Glasslie Farm Cottage Leslie Fife KY6 3HQ Scotland |
Secretary Name | Conor Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(6 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 March 2015) |
Role | Company Director |
Correspondence Address | 80 Maelduin Dunshaughlin Co. Meath Ireland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | dpil.co.uk |
---|---|
Telephone | 01382 731200 |
Telephone region | Dundee |
Registered Address | Algo Business Centre Glenearn Road Perth PH2 0NJ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | Over 30 other UK companies use this postal address |
7.5k at £1 | Eolas Scientific Limited 50.00% Ordinary A |
---|---|
7.5k at £1 | Eolas Scientific Limited 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £134,738 |
Cash | £432,661 |
Current Liabilities | £469,263 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
14 August 1998 | Delivered on: 21 August 1998 Persons entitled: Aib Group (UK) P.L.C. Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 2A west pitkerro,dundee. Outstanding |
---|---|
18 June 1998 | Delivered on: 7 July 1998 Persons entitled: Aib Group (UK) P.L.C. Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
1 February 1995 | Delivered on: 22 February 1995 Persons entitled: Foxboro Great Britain Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: All book and other debts. Outstanding |
7 July 1993 | Delivered on: 14 July 1993 Satisfied on: 14 March 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 west pitkerro industrial estate, dundee. Fully Satisfied |
8 September 1991 | Delivered on: 23 September 1991 Satisfied on: 27 August 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
---|---|
2 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
14 March 2018 | Resolutions
|
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
3 February 2017 | Registered office address changed from 11 Dudhope Terrace Dundee Tayside DD3 6TS to Algo Business Centre Glenearn Road Perth PH2 0NJ on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from 11 Dudhope Terrace Dundee Tayside DD3 6TS to Algo Business Centre Glenearn Road Perth PH2 0NJ on 3 February 2017 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Director's details changed for Mr Christopher Kennedy on 31 May 2016 (2 pages) |
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Director's details changed for Mr Christopher Kennedy on 31 May 2016 (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
31 March 2015 | Appointment of Mr Eoin O'neill as a director on 1 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Conor Murphy as a secretary on 1 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Eoin O'neill as a director on 1 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Gavin O'driscoll as a director on 1 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Gavin O'driscoll as a director on 1 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Conor Murphy as a secretary on 1 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Malachy Hanley as a director on 1 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Gavin O'driscoll as a director on 1 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Malachy Hanley as a director on 1 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Eoin O'neill as a director on 1 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Malachy Hanley as a director on 1 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Conor Murphy as a secretary on 1 March 2015 (1 page) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 July 2012 | Director's details changed for Christopher Kennedy on 29 May 2012 (2 pages) |
19 July 2012 | Director's details changed for Malachy Hanley on 29 May 2012 (2 pages) |
19 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Secretary's details changed for Conor Murphy on 29 May 2012 (2 pages) |
19 July 2012 | Secretary's details changed for Conor Murphy on 29 May 2012 (2 pages) |
19 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Director's details changed for Malachy Hanley on 29 May 2012 (2 pages) |
19 July 2012 | Director's details changed for Christopher Kennedy on 29 May 2012 (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 July 2010 | Resolutions
|
29 July 2010 | Company name changed D.P. instrumentation LIMITED\certificate issued on 29/07/10
|
29 July 2010 | Company name changed D.P. instrumentation LIMITED\certificate issued on 29/07/10
|
29 July 2010 | Resolutions
|
29 July 2010 | Memorandum and Articles of Association (17 pages) |
29 July 2010 | Memorandum and Articles of Association (17 pages) |
12 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
5 August 2009 | Return made up to 30/05/09; full list of members (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 August 2009 | Return made up to 30/05/09; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
25 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 July 2006 | Return made up to 30/05/06; full list of members (3 pages) |
3 July 2006 | Return made up to 30/05/06; full list of members (3 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
6 July 2005 | Director's particulars changed (1 page) |
6 July 2005 | Director's particulars changed (1 page) |
23 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
23 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: unit 2A, ainslie street west pitkerro industrial estate dundee DD5 3RR (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: unit 2A, ainslie street west pitkerro industrial estate dundee DD5 3RR (1 page) |
31 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
21 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
21 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
8 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
8 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
2 May 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
2 May 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
28 May 2002 | Return made up to 30/05/02; full list of members
|
28 May 2002 | Return made up to 30/05/02; full list of members
|
23 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
20 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
20 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
14 March 2001 | Dec mort/charge * (4 pages) |
14 March 2001 | Dec mort/charge * (4 pages) |
14 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
24 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
24 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
7 May 1999 | Company name changed duncan philp instrumentation lim ited\certificate issued on 10/05/99 (2 pages) |
7 May 1999 | Company name changed duncan philp instrumentation lim ited\certificate issued on 10/05/99 (2 pages) |
27 August 1998 | Dec mort/charge * (4 pages) |
27 August 1998 | Dec mort/charge * (4 pages) |
21 August 1998 | Partic of mort/charge * (6 pages) |
21 August 1998 | Partic of mort/charge * (6 pages) |
14 August 1998 | Alterations to a floating charge (8 pages) |
14 August 1998 | Alterations to a floating charge (8 pages) |
14 August 1998 | Alterations to a floating charge (8 pages) |
14 August 1998 | Alterations to a floating charge (8 pages) |
21 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
21 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
7 July 1998 | Partic of mort/charge * (7 pages) |
7 July 1998 | Partic of mort/charge * (7 pages) |
6 July 1998 | Return made up to 30/05/98; full list of members (6 pages) |
6 July 1998 | Return made up to 30/05/98; full list of members (6 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | New secretary appointed (2 pages) |
23 December 1997 | Secretary resigned (1 page) |
23 December 1997 | Secretary resigned (1 page) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
12 June 1997 | Return made up to 30/05/97; full list of members
|
12 June 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
12 June 1997 | Return made up to 30/05/97; full list of members
|
12 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | Memorandum and Articles of Association (23 pages) |
4 June 1997 | Memorandum and Articles of Association (23 pages) |
8 January 1997 | Ad 25/09/96--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
8 January 1997 | New director appointed (4 pages) |
8 January 1997 | Resolutions
|
8 January 1997 | Ad 25/09/96--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
8 January 1997 | New director appointed (4 pages) |
8 January 1997 | Resolutions
|
18 December 1996 | Registered office changed on 18/12/96 from: strathview forfar road kirriemuir DD8 5BX (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: strathview forfar road kirriemuir DD8 5BX (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
7 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
7 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
12 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
12 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
24 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
24 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | Director resigned (2 pages) |
30 June 1995 | Return made up to 30/05/95; no change of members (6 pages) |
30 June 1995 | Return made up to 30/05/95; no change of members (6 pages) |
23 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
23 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
30 May 1991 | Incorporation (11 pages) |
30 May 1991 | Incorporation (11 pages) |