Company NameDPB Financial Services Limited
Company StatusDissolved
Company NumberSC224276
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian James Cameron
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2008(6 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 25 June 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Park View
Monifieth
Dundee
DD5 4GA
Scotland
Director NameChristopher Beaton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address23 Murray Park
St. Andrews
Fife
KY16 9AW
Scotland
Secretary NameMr Ian Rodger Johnston
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address83 Carlogie Road
Carnoustie
Angus
DD7 6EX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Henderson Loggie
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
10 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
21 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
11 November 2015Registered office address changed from Royal Exchange Buildings Panmure Street Dundee Angus DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 11 November 2015 (1 page)
11 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
25 February 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
13 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
13 November 2014Director's details changed for Mr Ian James Cameron on 29 November 2013 (2 pages)
26 May 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
13 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
2 April 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
12 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
21 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
7 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
18 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
8 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
30 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
17 May 2010Termination of appointment of Ian Johnston as a secretary (1 page)
17 May 2010Director's details changed for Ian James Cameron on 16 October 2009 (1 page)
23 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
24 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
21 October 2008Return made up to 16/10/08; full list of members (3 pages)
1 August 2008Director appointed ian james cameron (2 pages)
1 August 2008Appointment terminated director christopher beaton (1 page)
6 December 2007Return made up to 16/10/07; full list of members (2 pages)
6 December 2007Accounts for a dormant company made up to 30 November 2007 (2 pages)
9 May 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Return made up to 16/10/06; full list of members (2 pages)
31 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
18 October 2005Return made up to 16/10/05; full list of members (2 pages)
11 August 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
3 November 2004Return made up to 16/10/04; full list of members (6 pages)
27 August 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
23 October 2003Return made up to 16/10/03; full list of members (6 pages)
3 July 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
25 November 2002Return made up to 16/10/02; full list of members (6 pages)
18 November 2002Accounting reference date extended from 31/10/02 to 30/11/02 (1 page)
23 October 2001New secretary appointed (2 pages)
23 October 2001New director appointed (2 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001Director resigned (1 page)
16 October 2001Incorporation (13 pages)