Kirkcaldy
KY1 1EN
Scotland
Director Name | Mr Colin Donaldson Millar |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 5 months (resigned 10 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Kirk Wynd Kirkcaldy KY1 1EN Scotland |
Secretary Name | Thomas John Donaldson Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 12 months (resigned 25 April 2007) |
Role | Retired |
Correspondence Address | Myrian Cottage Star Of Markinch Glenrothes Fife KY7 6LE Scotland |
Director Name | Alan Giles Rowe |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 March 2016) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ Scotland |
Director Name | Purple Venture Incorporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | New Law House Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | New Law House Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(6 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2012) |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Website | dp-sgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01592 772577 |
Telephone region | Kirkcaldy |
Registered Address | 37 Kirk Wynd Kirkcaldy KY1 1EN Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy Central |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Dp Services (Holdings) LTD 99.60% Ordinary A |
---|---|
2 at £1 | Dp Services (Holdings) LTD 0.40% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,958,741 |
Cash | £445,787 |
Current Liabilities | £1,399,884 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
19 November 2007 | Delivered on: 27 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|---|
23 May 2001 | Delivered on: 24 May 2001 Satisfied on: 20 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
15 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
---|---|
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
12 September 2016 | Director's details changed for Mr Colin Douglas Burnett on 1 September 2016 (2 pages) |
10 March 2016 | Termination of appointment of Alan Giles Rowe as a director on 10 March 2016 (1 page) |
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
13 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2015 | Director's details changed for Mr Colin Donaldson Millar on 22 August 2014 (2 pages) |
26 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
30 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
13 March 2014 | Director's details changed for Mr Colin Burnett on 10 March 2014 (2 pages) |
18 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
23 September 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
19 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
7 November 2012 | Director's details changed for Mr Colin Burnett on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Colin Burnett on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Colin Burnett on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Colin Burnett on 7 November 2012 (2 pages) |
25 September 2012 | Registered office address changed from Dp Services Jamphlars Road Cardenden Fife KY5 0ND Scotland on 25 September 2012 (1 page) |
31 July 2012 | Appointment of Alan Giles Rowe as a director (2 pages) |
30 April 2012 | Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF on 30 April 2012 (1 page) |
30 April 2012 | Termination of appointment of Purple Venture Secretaries Limited as a secretary (1 page) |
7 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
7 March 2011 | Director's details changed for Mr Colin Burnett on 1 October 2009 (2 pages) |
7 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Director's details changed for Mr Colin Donaldson Millar on 1 October 2009 (2 pages) |
7 March 2011 | Director's details changed for Mr Colin Burnett on 1 October 2009 (2 pages) |
7 March 2011 | Director's details changed for Mr Colin Donaldson Millar on 1 October 2009 (2 pages) |
7 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
15 March 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
9 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
21 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 March 2008 | Return made up to 05/02/08; full list of members (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 November 2007 | Partic of mort/charge * (3 pages) |
9 August 2007 | £ ic 752/502 31/05/07 £ sr 250@1=250 (2 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: jamphlars road cardenden fife KY5 0ND (1 page) |
6 July 2007 | New secretary appointed (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
28 March 2007 | Return made up to 05/02/07; full list of members
|
2 March 2006 | Return made up to 05/02/06; full list of members (8 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
2 March 2005 | Return made up to 05/02/05; full list of members (8 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
16 March 2004 | Return made up to 05/02/04; full list of members (8 pages) |
19 January 2004 | Resolutions
|
19 January 2004 | Ad 01/04/03--------- £ si 2@1=2 £ ic 750/752 (2 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: greenbank of arnot glenrothes fife KY6 3JQ (1 page) |
19 January 2004 | Conve 01/04/03 (2 pages) |
11 January 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
13 February 2003 | Return made up to 05/02/03; full list of members
|
15 January 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
17 April 2002 | New director appointed (2 pages) |
12 April 2002 | Ad 27/04/01-31/03/02 £ si 748@1 (2 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: greenbank of arnot leslie fife KY6 3JQ (1 page) |
11 February 2002 | Return made up to 05/02/02; full list of members
|
29 November 2001 | Accounting reference date extended from 31/01/02 to 31/05/02 (1 page) |
29 May 2001 | Memorandum and Articles of Association (10 pages) |
24 May 2001 | Partic of mort/charge * (6 pages) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | New secretary appointed (2 pages) |
13 March 2001 | Company name changed purple venture 112 LIMITED\certificate issued on 13/03/01 (2 pages) |
15 January 2001 | Incorporation (17 pages) |