Company NameDPC Cars Limited
Company StatusDissolved
Company NumberSC302150
CategoryPrivate Limited Company
Incorporation Date10 May 2006(17 years, 10 months ago)
Dissolution Date2 February 2024 (1 month, 3 weeks ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameJohn Omand
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Camps Crescent
Deanfield, Renfrew
Glasgow
Strathclyde
PA4 0YR
Scotland
Secretary NameMr Jeffrey Milton Simpson
NationalityBritish
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address1206 Tollcross Road
Glasgow
G32 8HH
Scotland

Contact

Websitewww.omandmotors.com
Telephone0141 4400582
Telephone regionGlasgow

Location

Registered AddressC/O Clydegrove Accountants Limited
910 Tollcross Road
Glasgow
Lanarkshire
G32 8PE
Scotland
ConstituencyGlasgow East
WardShettleston

Shareholders

100 at £1John Omand
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,167
Cash£982

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

2 November 2023Final account prior to dissolution in CVL (16 pages)
3 March 2023Registered office address changed from 125 Helen Street Glasgow G51 3HD to 910 Tollcross Road Glasgow Lanarkshire G32 8PE on 3 March 2023 (2 pages)
2 March 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-28
(1 page)
31 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
6 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
10 May 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
4 March 2021Micro company accounts made up to 31 May 2020 (2 pages)
9 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 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)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
19 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013Compulsory strike-off action has been discontinued (1 page)
7 September 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
7 September 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
6 September 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
18 June 2012Termination of appointment of Jeffrey Simpson as a secretary (1 page)
18 June 2012Termination of appointment of Jeffrey Simpson as a secretary (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 June 2010Director's details changed for John Omand on 1 March 2010 (2 pages)
16 June 2010Director's details changed for John Omand on 1 March 2010 (2 pages)
16 June 2010Director's details changed for John Omand on 1 March 2010 (2 pages)
16 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 August 2009Registered office changed on 06/08/2009 from 9 glendee road renfrew renfrewshire PA4 0AD (1 page)
6 August 2009Registered office changed on 06/08/2009 from 9 glendee road renfrew renfrewshire PA4 0AD (1 page)
29 June 2009Return made up to 10/05/09; full list of members (3 pages)
29 June 2009Return made up to 10/05/09; full list of members (3 pages)
23 June 2009Return made up to 10/05/08; full list of members (3 pages)
23 June 2009Return made up to 10/05/08; full list of members (3 pages)
31 March 2009Registered office changed on 31/03/2009 from 1206 tollcross road glasgow strathclyde G32 8HH (1 page)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Registered office changed on 31/03/2009 from 1206 tollcross road glasgow strathclyde G32 8HH (1 page)
7 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
7 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
11 June 2007Return made up to 10/05/07; full list of members (2 pages)
11 June 2007Return made up to 10/05/07; full list of members (2 pages)
10 May 2006Incorporation (18 pages)
10 May 2006Incorporation (18 pages)