Company NameD.P.H. Limited
DirectorsEwan Maguire and Ian Maguire
Company StatusActive
Company NumberSC232960
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Ewan Maguire
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Crosshill Drive
Bo'Ness
West Lothian
EH51 9JB
Scotland
Director NameMr Ian Maguire
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Glasgow Road
Bathgate
West Lothian
EH48 2AG
Scotland
Secretary NameMr Ian Maguire
NationalityBritish
StatusCurrent
Appointed30 September 2005(3 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Glasgow Road
Bathgate
West Lothian
EH48 2AG
Scotland
Director NameJohn Maguire
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Glasgow Road
Bathgate
West Lothian
EH48 2AG
Scotland
Secretary NameJohn Maguire
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Glasgow Road
Bathgate
West Lothian
EH48 2AG
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitedeanplanthire.co.uk
Telephone01506 630887
Telephone regionBathgate

Location

Registered AddressWhiteside Birniehill
Whitburn Road
Bathgate
EH48 2HR
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

1000 at £1Birniehill Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£440,266
Cash£121,658
Current Liabilities£202,344

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 March 2024 (4 weeks, 1 day ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

8 December 2008Delivered on: 11 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 November 2007Delivered on: 7 December 2007
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

21 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
8 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
27 February 2020Satisfaction of charge 1 in full (1 page)
9 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1,000
(5 pages)
2 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1,000
(5 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1,000
(5 pages)
4 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1,000
(5 pages)
4 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 1,000
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(5 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(5 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(5 pages)
19 August 2013Director's details changed for Mr Ian Maguire on 15 August 2013 (2 pages)
19 August 2013Director's details changed for Mr Ewan Maguire on 6 August 2013 (2 pages)
19 August 2013Director's details changed for Mr Ewan Maguire on 6 August 2013 (2 pages)
19 August 2013Secretary's details changed for Mr Ian Maguire on 15 August 2013 (2 pages)
19 August 2013Director's details changed for Mr Ewan Maguire on 6 August 2013 (2 pages)
19 August 2013Director's details changed for Mr Ian Maguire on 15 August 2013 (2 pages)
19 August 2013Secretary's details changed for Mr Ian Maguire on 15 August 2013 (2 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 June 2009Return made up to 19/06/09; full list of members (3 pages)
29 June 2009Return made up to 19/06/09; full list of members (3 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 June 2008Return made up to 19/06/08; full list of members (3 pages)
30 June 2008Return made up to 19/06/08; full list of members (3 pages)
10 April 2008Director and secretary's change of particulars / ian maguire / 01/04/2008 (1 page)
10 April 2008Director and secretary's change of particulars / ian maguire / 01/04/2008 (1 page)
10 April 2008Director and secretary's change of particulars / ian maguire / 01/04/2008 (1 page)
10 April 2008Director and secretary's change of particulars / ian maguire / 01/04/2008 (1 page)
7 December 2007Partic of mort/charge * (4 pages)
7 December 2007Partic of mort/charge * (4 pages)
29 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 July 2007Return made up to 19/06/07; no change of members (7 pages)
3 July 2007Return made up to 19/06/07; no change of members (7 pages)
27 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
23 June 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 June 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005New secretary appointed (2 pages)
17 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
17 October 2005New secretary appointed (2 pages)
28 June 2005Return made up to 19/06/05; full list of members (7 pages)
28 June 2005Return made up to 19/06/05; full list of members (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
22 June 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/06/04
(7 pages)
22 June 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/06/04
(7 pages)
19 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
19 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
22 July 2003Return made up to 19/06/03; full list of members (7 pages)
22 July 2003Return made up to 19/06/03; full list of members (7 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
30 July 2002Ad 19/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 July 2002Ad 19/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 July 2002New secretary appointed;new director appointed (2 pages)
12 July 2002New secretary appointed;new director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
19 June 2002Incorporation (15 pages)
19 June 2002Incorporation (15 pages)