Company NameDP Systems (Scotland) Limited
Company StatusActive
Company NumberSC265698
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Martin Brownlee
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2004(1 month after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
Director NameMr Colin Donaldson Millar
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2004(1 month after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
Director NameMr Colin Douglas Burnett
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2004(1 month after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
Director NameMr Iain Ross Macgregor
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(18 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
Director NameMr Martin James Mathers
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(18 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
Director NameMr Steven Robert McLachlan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(18 years after company formation)
Appointment Duration2 years
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
Director NameMr Allan William Dallas
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(18 years after company formation)
Appointment Duration2 years
RoleEngineer
Country of ResidenceScotland
Correspondence AddressUnit 1 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
Secretary NameMr Colin Donaldson Millar
NationalityBritish
StatusResigned
Appointed28 April 2004(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Glasslie Farm Cottage
Leslie
Fife
KY6 3HQ
Scotland
Director NamePurple Venture Incorporation Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2007(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2012)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Location

Registered AddressUnit 1 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Martin Brownlee
58.25%
A
20 at £1Colin Burnett
19.42%
A
20 at £1Colin Millar
19.42%
A
1 at £1Colin Burnett
0.97%
C
1 at £1Colin Millar
0.97%
C
1 at £1Martin Brownlee
0.97%
B

Financials

Year2014
Net Worth£342,662
Cash£328,555
Current Liabilities£278,540

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return29 March 2024 (1 month, 1 week ago)
Next Return Due12 April 2025 (11 months, 1 week from now)

Charges

19 April 2022Delivered on: 27 April 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
19 November 2007Delivered on: 24 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
26 April 2004Delivered on: 14 May 2004
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

Filing History

27 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (17 pages)
27 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
27 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
27 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (50 pages)
29 August 2023Alterations to floating charge SC2656980005 (20 pages)
25 August 2023Alterations to floating charge SC2656980004 (18 pages)
24 August 2023Registration of charge SC2656980005, created on 18 August 2023 (22 pages)
23 August 2023Satisfaction of charge SC2656980003 in full (1 page)
22 August 2023Registration of charge SC2656980004, created on 18 August 2023 (17 pages)
11 April 2023Confirmation statement made on 29 March 2023 with updates (4 pages)
11 April 2023Change of details for Dp Services (Holdings) Limited as a person with significant control on 1 November 2022 (2 pages)
23 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (11 pages)
23 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (41 pages)
23 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
9 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
20 September 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
26 May 2022Appointment of Mr Allan Dallas as a director on 19 April 2022 (2 pages)
26 May 2022Appointment of Mr Steven Robert Mclachlan as a director on 19 April 2022 (2 pages)
26 May 2022Appointment of Mr Iain Ross Macgregor as a director on 19 April 2022 (2 pages)
26 May 2022Appointment of Mr Martin James Mathers as a director on 19 April 2022 (2 pages)
27 April 2022Registration of charge SC2656980003, created on 19 April 2022 (14 pages)
21 April 2022Previous accounting period shortened from 31 May 2022 to 31 March 2022 (1 page)
8 April 2022Satisfaction of charge 2 in full (1 page)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 31 May 2021 (13 pages)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
15 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 May 2019 (12 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
11 April 2018Cessation of Martin Oliver Brownlee as a person with significant control on 4 October 2017 (1 page)
11 April 2018Notification of Dp Services (Holdings) Limited as a person with significant control on 4 October 2017 (2 pages)
11 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
15 November 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
15 November 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 September 2016Director's details changed for Mr Colin Douglas Burnett on 1 September 2016 (2 pages)
12 September 2016Director's details changed for Mr Colin Douglas Burnett on 1 September 2016 (2 pages)
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 103
(5 pages)
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 103
(5 pages)
13 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 103
(5 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 103
(5 pages)
26 February 2015Director's details changed for Mr Colin Donaldson Millar on 22 August 2014 (2 pages)
26 February 2015Director's details changed for Mr Colin Donaldson Millar on 22 August 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 103
(5 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 103
(5 pages)
13 March 2014Director's details changed for Mr Colin Burnett on 10 March 2014 (2 pages)
13 March 2014Director's details changed for Mr Colin Burnett on 10 March 2014 (2 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
7 November 2012Director's details changed for Mr Colin Burnett on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Colin Burnett on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Colin Burnett on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Colin Burnett on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Colin Burnett on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Colin Burnett on 7 November 2012 (2 pages)
25 September 2012Registered office address changed from Dp Services Jamphlars Road Cardenden Fife KY5 0ND Scotland on 25 September 2012 (1 page)
25 September 2012Registered office address changed from Dp Services Jamphlars Road Cardenden Fife KY5 0ND Scotland on 25 September 2012 (1 page)
30 April 2012Termination of appointment of Purple Venture Secretaries Limited as a secretary (1 page)
30 April 2012Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF on 30 April 2012 (1 page)
30 April 2012Termination of appointment of Purple Venture Secretaries Limited as a secretary (1 page)
30 April 2012Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF on 30 April 2012 (1 page)
27 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
12 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
25 April 2011Director's details changed for Mr Colin Donaldson Millar on 1 October 2009 (2 pages)
25 April 2011Director's details changed for Mr Colin Donaldson Millar on 1 October 2009 (2 pages)
25 April 2011Director's details changed for Mr Colin Donaldson Millar on 1 October 2009 (2 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 May 2010Director's details changed for Colin Burnett on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
4 May 2010Director's details changed for Martin Brownlee on 1 October 2009 (2 pages)
4 May 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Martin Brownlee on 1 October 2009 (2 pages)
4 May 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
4 May 2010Director's details changed for Colin Burnett on 1 October 2009 (2 pages)
4 May 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Colin Burnett on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Martin Brownlee on 1 October 2009 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 June 2009Return made up to 29/03/09; full list of members (5 pages)
8 June 2009Return made up to 29/03/09; full list of members (5 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 April 2008Return made up to 29/03/08; full list of members (5 pages)
21 April 2008Return made up to 29/03/08; full list of members (5 pages)
27 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
24 November 2007Partic of mort/charge * (3 pages)
24 November 2007Partic of mort/charge * (3 pages)
19 November 2007Secretary's particulars changed (1 page)
19 November 2007Secretary's particulars changed (1 page)
23 July 2007Registered office changed on 23/07/07 from: jamphlars road cardenden fife KY5 0ND (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (2 pages)
23 July 2007Registered office changed on 23/07/07 from: jamphlars road cardenden fife KY5 0ND (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (2 pages)
17 April 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 April 2006Return made up to 29/03/06; full list of members (7 pages)
13 April 2006Return made up to 29/03/06; full list of members (7 pages)
21 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 May 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
25 April 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
28 July 2004Memorandum and Articles of Association (5 pages)
28 July 2004Ad 02/07/04--------- £ si 3@1=3 £ ic 100/103 (2 pages)
28 July 2004Ad 02/07/04--------- £ si 3@1=3 £ ic 100/103 (2 pages)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 July 2004Memorandum and Articles of Association (5 pages)
14 May 2004Partic of mort/charge * (7 pages)
14 May 2004Partic of mort/charge * (7 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Registered office changed on 11/05/04 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
11 May 2004Ad 28/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Ad 28/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Registered office changed on 11/05/04 from: new law house saltire centre glenrothes fife KY6 2DA (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
2 April 2004Company name changed purple venture 200 LIMITED\certificate issued on 02/04/04 (2 pages)
2 April 2004Company name changed purple venture 200 LIMITED\certificate issued on 02/04/04 (2 pages)
29 March 2004Incorporation (17 pages)
29 March 2004Incorporation (17 pages)