Company NameDP Associates (Scotland) Limited
Company StatusDissolved
Company NumberSC292338
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 6 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David William Peffer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2005(same day as company formation)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address77 Neilston Road
Uplawmoor
Glasgow
Lanarkshire
G78 4AG
Scotland
Secretary NameMrs Anne Marie Peffer
NationalityScottish
StatusClosed
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address77 Neilston Road
Uplawmoor
Glasgow
East Renfrewshire
G78 4AG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address16-18 Weir Street
Falkirk
FK1 1RA
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3 at £1David Peffer
75.00%
Ordinary
1 at £1Anne Marie Peffer
25.00%
Ordinary

Financials

Year2014
Net Worth-£593
Cash£80
Current Liabilities£1,553

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

10 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
15 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 4
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 December 2009Director's details changed for David Peffer on 1 October 2009 (2 pages)
4 December 2009Director's details changed for David Peffer on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
30 December 2008Return made up to 27/10/08; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 January 2008Return made up to 27/10/07; full list of members (2 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
11 January 2007Return made up to 27/10/06; full list of members (6 pages)
12 April 2006Ad 07/04/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 November 2005Registered office changed on 14/11/05 from: 16/18 weir street falkirk FK1 1RA (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005Director resigned (1 page)
27 October 2005Incorporation (16 pages)