Company NameDPS Group Ltd
Company StatusActive
Company NumberSC328334
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 9 months ago)
Previous NameDP Services (Holdings) Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Colin Donaldson Millar
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2007(same day as company formation)
RoleChairman
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
Appointed26 July 2007(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
Director NameMr Alan Giles Rowe
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2016(9 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleProject Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
Director NameMr Paul Guppy
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(9 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
Director NameMr Martin Oliver Brownlee
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2017(10 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
Director NameMr Peter Neil Scott
Date of BirthApril 1973 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed01 June 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleService 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(14 years, 9 months 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(14 years, 9 months 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(14 years, 9 months 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(14 years, 9 months after company formation)
Appointment Duration2 years
RoleEngineer
Country of ResidenceScotland
Correspondence AddressUnit 1 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
Director NameMr Grant Buchanan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(9 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
Director NameMr Michael Francis Scott
Date of BirthJune 1986 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed01 June 2021(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Contact

Websitedp-sgroup.co.uk
Email address[email protected]
Telephone01592 772577
Telephone regionKirkcaldy

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

510 at £1Colin Donaldson Millar
49.56%
Ordinary A
490 at £1Colin Douglas Burnett
47.62%
Ordinary A
25 at £1Alan Rowe
2.43%
Ordinary C
2 at £1Colin Donaldson Millar
0.19%
Ordinary B
2 at £1Colin Douglas Burnett
0.19%
Ordinary B

Financials

Year2014
Net Worth£1,400,104
Cash£14,421
Current Liabilities£14,003

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 Return10 October 2023 (6 months, 4 weeks ago)
Next Return Due24 October 2024 (5 months, 2 weeks 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: 27 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

Filing History

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)
27 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
27 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (28 pages)
23 October 2023Confirmation statement made on 10 October 2023 with updates (5 pages)
29 August 2023Alterations to floating charge SC3283340004 (20 pages)
25 August 2023Alterations to floating charge SC3283340003 (18 pages)
24 August 2023Registration of charge SC3283340004, created on 18 August 2023 (22 pages)
23 August 2023Satisfaction of charge SC3283340002 in full (1 page)
22 August 2023Registration of charge SC3283340003, created on 18 August 2023 (17 pages)
1 May 2023Termination of appointment of Michael Francis Scott as a director on 24 March 2023 (1 page)
23 December 2022Group of companies' accounts made up to 31 March 2022 (42 pages)
1 November 2022Company name changed dp services (holdings) LIMITED\certificate issued on 01/11/22
  • CONNOT ‐ Change of name notice
(3 pages)
1 November 2022Resolutions
  • RES15 ‐ Change company name resolution on 2022-11-01
(1 page)
17 October 2022Confirmation statement made on 10 October 2022 with updates (5 pages)
9 September 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
26 May 2022Appointment of Mr Steven Robert Mclachlan 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)
26 May 2022Cessation of Martin Oliver Brownlee as a person with significant control on 19 April 2022 (3 pages)
26 May 2022Cessation of Colin Douglas Burnett as a person with significant control on 19 April 2022 (3 pages)
26 May 2022Cessation of Colin Donaldson Millar as a person with significant control on 19 April 2022 (3 pages)
26 May 2022Appointment of Mr Iain Ross Macgregor as a director on 19 April 2022 (2 pages)
26 May 2022Notification of Ross-Shire Engineering Limited as a person with significant control on 19 April 2022 (4 pages)
26 May 2022Appointment of Mr Allan Dallas as a director on 19 April 2022 (2 pages)
10 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 May 2022Memorandum and Articles of Association (30 pages)
27 April 2022Registration of charge SC3283340002, created on 19 April 2022 (14 pages)
21 April 2022Previous accounting period shortened from 31 May 2022 to 31 March 2022 (1 page)
12 April 2022Satisfaction of charge 1 in full (1 page)
1 November 2021Total exemption full accounts made up to 31 May 2021 (14 pages)
15 October 2021Confirmation statement made on 10 October 2021 with updates (4 pages)
6 July 2021Statement of capital following an allotment of shares on 1 June 2021
  • GBP 2,107
(9 pages)
5 July 2021Memorandum and Articles of Association (22 pages)
5 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 June 2021Appointment of Mr Michael Francis Scott as a director on 1 June 2021 (2 pages)
2 June 2021Director's details changed for Mr Colin Douglas Burnett on 1 June 2021 (2 pages)
2 June 2021Director's details changed for Mr Alan Giles Rowe on 1 June 2021 (2 pages)
2 June 2021Director's details changed for Mr Paul Guppy on 1 June 2021 (2 pages)
2 June 2021Director's details changed for Mr Martin Oliver Brownlee on 1 June 2021 (2 pages)
2 June 2021Appointment of Mr Peter Neil Scott as a director on 1 June 2021 (2 pages)
2 June 2021Director's details changed for Mr Colin Donaldson Millar on 1 June 2021 (2 pages)
4 January 2021Total exemption full accounts made up to 31 May 2020 (14 pages)
14 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 May 2019 (13 pages)
10 October 2019Confirmation statement made on 10 October 2019 with updates (3 pages)
18 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
18 February 2019Change of details for Mr Colin Donaldson Millar as a person with significant control on 4 October 2017 (2 pages)
18 February 2019Notification of Martin Oliver Brownlee as a person with significant control on 4 October 2017 (2 pages)
2 November 2018Total exemption full accounts made up to 31 May 2018 (12 pages)
24 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 April 2018Statement of capital following an allotment of shares on 20 April 2018
  • GBP 2,057
(7 pages)
23 March 2018Termination of appointment of Grant Buchanan as a director on 16 March 2018 (1 page)
7 March 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
15 November 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
15 November 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
13 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 2,032
(8 pages)
13 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 2,032
(8 pages)
5 October 2017Appointment of Mr Martin Oliver Brownlee as a director on 4 October 2017 (2 pages)
5 October 2017Appointment of Mr Martin Oliver Brownlee as a director on 4 October 2017 (2 pages)
12 June 2017Appointment of Mr Paul Guppy as a director on 1 June 2017 (2 pages)
12 June 2017Appointment of Mr Grant Buchanan as a director on 1 June 2017 (2 pages)
12 June 2017Appointment of Mr Grant Buchanan as a director on 1 June 2017 (2 pages)
12 June 2017Appointment of Mr Paul Guppy as a director on 1 June 2017 (2 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 December 2016Appointment of Mr Alan Giles Rowe as a director on 2 December 2016 (2 pages)
2 December 2016Appointment of Mr Alan Giles Rowe as a director on 2 December 2016 (2 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)
28 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
13 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,029
(5 pages)
21 August 2015Register inspection address has been changed from C/O Carters Accountants Llp Pentland House Saltire Centre Glenrothes Fife KY6 2AH United Kingdom to C/O Eq Accountants Llp Pentland House Saltire Centre Glenrothes Fife (1 page)
21 August 2015Register(s) moved to registered office address Unit 1 Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ (1 page)
21 August 2015Register(s) moved to registered office address Unit 1 Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ (1 page)
21 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,029
(5 pages)
21 August 2015Register inspection address has been changed from C/O Carters Accountants Llp Pentland House Saltire Centre Glenrothes Fife KY6 2AH United Kingdom to C/O Eq Accountants Llp Pentland House Saltire Centre Glenrothes Fife (1 page)
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)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
7 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,029
(5 pages)
7 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,029
(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)
24 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase auth. Cap. 10/07/2013
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
18 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 1,029
(4 pages)
18 July 2013Memorandum and Articles of Association (8 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase auth. Cap. 10/07/2013
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
18 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 1,029
(4 pages)
18 July 2013Memorandum and Articles of Association (8 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (5 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 Jamphalrs Road Cardenden Fife KY5 0ND Scotland on 25 September 2012 (1 page)
25 September 2012Registered office address changed from Dp Services Jamphalrs Road Cardenden Fife KY5 0ND Scotland on 25 September 2012 (1 page)
13 September 2012Director's details changed for Mr Colin Burnett on 26 July 2012 (2 pages)
13 September 2012Register(s) moved to registered inspection location (1 page)
13 September 2012Director's details changed for Mr Colin Burnett on 26 July 2012 (2 pages)
13 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
13 September 2012Register(s) moved to registered inspection location (1 page)
13 September 2012Register inspection address has been changed (1 page)
13 September 2012Director's details changed for Mr Colin Donaldson Millar on 26 July 2012 (2 pages)
13 September 2012Register inspection address has been changed (1 page)
13 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
13 September 2012Director's details changed for Mr Colin Donaldson Millar on 26 July 2012 (2 pages)
30 April 2012Registered office address changed from 1 George Square, Castle Brae Dunfermline Fife KY11 8QF on 30 April 2012 (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 2012Termination of appointment of Purple Venture Secretaries Limited as a secretary (1 page)
12 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
26 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
23 August 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
23 August 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
23 August 2010Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
28 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 August 2009Return made up to 26/07/09; full list of members (4 pages)
21 August 2009Return made up to 26/07/09; full list of members (4 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)
22 August 2008Return made up to 26/07/08; full list of members (4 pages)
22 August 2008Return made up to 26/07/08; full list of members (4 pages)
27 November 2007Partic of mort/charge * (3 pages)
27 November 2007Partic of mort/charge * (3 pages)
2 August 2007Ad 31/07/07--------- £ si 502@1=502 £ ic 502/1004 (2 pages)
2 August 2007Particulars of contract relating to shares (4 pages)
2 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 August 2007Particulars of contract relating to shares (4 pages)
2 August 2007Ad 31/07/07--------- £ si 502@1=502 £ ic 502/1004 (2 pages)
27 July 2007Accounting reference date shortened from 31/07/08 to 31/05/08 (1 page)
27 July 2007Accounting reference date shortened from 31/07/08 to 31/05/08 (1 page)
26 July 2007Incorporation (17 pages)
26 July 2007Incorporation (17 pages)