Company NameDPRO Limited
DirectorsAndrew Smith and Craig Robert Smith
Company StatusActive
Company NumberSC291687
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Andrew Smith
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(15 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address119 Main Street
Wishaw
ML2 7AU
Scotland
Secretary NameMr Andrew Smith
StatusCurrent
Appointed26 October 2020(15 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address7 Alford Quadrant
Wishaw
ML2 7YN
Scotland
Director NameMr Craig Robert Smith
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleElectrician
Country of ResidenceScotland
Correspondence Address119 Main Street
Wishaw
ML2 7AU
Scotland
Director NameBrian McAteer
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address9 Cairnhill Crescent
Coatbridge
ML5 4SS
Scotland
Secretary NameNicola Fairbairn
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address88 St. James Way
Coatbridge
ML5 5BL
Scotland
Secretary NameMr Jon McAteer
StatusResigned
Appointed21 October 2010(5 years after company formation)
Appointment Duration10 years (resigned 26 October 2020)
RoleCompany Director
Correspondence Address20 Kennedy Drive
Airdrie
ML6 9AN
Scotland

Location

Registered Address119 Main Street
Wishaw
ML2 7AU
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Brian Mcateer
100.00%
Ordinary

Financials

Year2014
Net Worth£922
Current Liabilities£906

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Filing History

27 October 2020Appointment of Mr Andrew Smith as a secretary on 26 October 2020 (2 pages)
26 October 2020Cessation of Brian Mcateer as a person with significant control on 26 October 2020 (1 page)
26 October 2020Termination of appointment of Jon Mcateer as a secretary on 26 October 2020 (1 page)
26 October 2020Registered office address changed from 20 Kennedy Drive Airdrie ML6 9AN Scotland to 119 Main Street Wishaw ML2 7AU on 26 October 2020 (1 page)
26 October 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
26 October 2020Notification of Andrew Smith as a person with significant control on 26 October 2020 (2 pages)
26 October 2020Appointment of Mr Andrew Smith as a director on 26 October 2020 (2 pages)
26 October 2020Termination of appointment of Brian Mcateer as a director on 26 October 2020 (1 page)
27 May 2020Micro company accounts made up to 31 March 2020 (8 pages)
1 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
17 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
24 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
23 October 2016Registered office address changed from 9 Cairnhill Crescent Carnbroe Coatbridge ML5 4SS to 20 Kennedy Drive Airdrie ML6 9AN on 23 October 2016 (1 page)
23 October 2016Registered office address changed from 9 Cairnhill Crescent Carnbroe Coatbridge ML5 4SS to 20 Kennedy Drive Airdrie ML6 9AN on 23 October 2016 (1 page)
28 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
28 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 October 2014Director's details changed for Brian Mcateer on 1 October 2014 (2 pages)
24 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
24 October 2014Director's details changed for Brian Mcateer on 1 October 2014 (2 pages)
24 October 2014Director's details changed for Brian Mcateer on 1 October 2014 (2 pages)
24 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
24 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
21 October 2010Appointment of Mr Jon Mcateer as a secretary (1 page)
21 October 2010Termination of appointment of Nicola Fairbairn as a secretary (1 page)
21 October 2010Appointment of Mr Jon Mcateer as a secretary (1 page)
21 October 2010Termination of appointment of Nicola Fairbairn as a secretary (1 page)
2 November 2009Director's details changed for Brian Mcateer on 1 November 2009 (2 pages)
2 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Brian Mcateer on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Brian Mcateer on 1 November 2009 (2 pages)
2 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 October 2008Return made up to 13/10/08; full list of members (3 pages)
31 October 2008Return made up to 13/10/08; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 October 2007Return made up to 13/10/07; full list of members (2 pages)
17 October 2007Return made up to 13/10/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 October 2006Return made up to 13/10/06; full list of members (2 pages)
30 October 2006Return made up to 13/10/06; full list of members (2 pages)
9 December 2005Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
9 December 2005Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
13 October 2005Incorporation (17 pages)
13 October 2005Incorporation (17 pages)