Company NameDPI Un Ltd.
Company StatusDissolved
Company NumberSC406200
CategoryPrivate Limited Company
Incorporation Date26 August 2011(12 years, 8 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Geoff Hall
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Block 10
Howden Avenue Newhouse Industrial Estate
Motherwell
North Lanarkshire
ML1 5RX
Scotland
Secretary NameMs Nikki Wood
StatusClosed
Appointed26 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 5 Block 10
Howden Avenue Newhouse Industrial Estate
Motherwell
North Lanarkshire
ML1 5RX
Scotland

Contact

Websitedpi-print.com
Telephone07 050625012
Telephone regionMobile

Location

Registered AddressUnit 5 Block 10
Howden Avenue Newhouse Industrial Estate
Motherwell
North Lanarkshire
ML1 5RX
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown

Shareholders

50 at £1Geoffrey Hall
50.00%
Ordinary
50 at £1Ms Nikki Wood
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

8 September 2011Delivered on: 10 September 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
27 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
20 February 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
11 June 2014Director's details changed for Mr Geoff Hall on 9 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Geoff Hall on 9 June 2014 (2 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 November 2013Second filing of AR01 previously delivered to Companies House made up to 26 August 2013 (16 pages)
26 November 2013Secretary's details changed for Ms Nici Wood on 1 August 2013 (2 pages)
26 November 2013Registered office address changed from Unit 1 Block 10 Howden Avenue Newhouse Ind Est Motherwell North Lanarkshire ML1 5RX Scotland on 26 November 2013 (1 page)
26 November 2013Secretary's details changed for Ms Nici Wood on 1 August 2013 (2 pages)
26 November 2013Director's details changed for Mr Geoff Hall on 1 August 2013 (2 pages)
26 November 2013Director's details changed for Mr Geoff Hall on 1 August 2013 (2 pages)
4 September 2013Second filing of AR01 previously delivered to Companies House made up to 26 August 2013 (16 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
  • ANNOTATION Another second filed AR01 was registered on 27/11/2013.
  • ANNOTATION A second filed AR01 was registered on 04/09/2013.
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 September 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
19 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)