Company NameDPGM Properties Ltd
DirectorsDerek George Coull and Pamela Grace Coull
Company StatusActive
Company NumberSC417564
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Derek George Coull
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Whitehills Rise
Cove
Aberdeen
Aberdeenshire
AB12 3UH
Scotland
Director NameMrs Pamela Grace Coull
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Whitehills Rise
Cove
Aberdeen
Aberdeenshire
AB12 3UH
Scotland
Secretary NameMr Derek Coull
StatusCurrent
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address11 Whitehills Rise
Cove
Aberdeen
Aberdeenshire
AB12 3UH
Scotland
Director NameMr Grant Coull
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleGlobal Trainee
Country of ResidenceUnited Kingdom
Correspondence Address11 Whitehills Rise
Cove
Aberdeen
Aberdeenshire
AB12 3UH
Scotland
Director NameMr Martin Coull
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address11 Whitehills Rise
Cove
Aberdeen
Aberdeenshire
AB12 3UH
Scotland

Location

Registered Address11 Whitehills Rise
Cove
Aberdeen
Aberdeenshire
AB12 3UH
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Derek Coull
30.00%
Ordinary
30 at £1Pamela Coull
30.00%
Ordinary
20 at £1Grant Coull
20.00%
Ordinary
20 at £1Martin Coull
20.00%
Ordinary

Financials

Year2014
Net Worth£115,196
Cash£6,650
Current Liabilities£94,653

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

3 April 2012Delivered on: 11 April 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 48 bedford place, aberdeen ABN81561.
Outstanding
10 March 2012Delivered on: 17 March 2012
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

21 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
16 June 2023Satisfaction of charge 2 in full (1 page)
24 May 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
27 April 2023Satisfaction of charge 1 in full (1 page)
27 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
4 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
4 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
25 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
2 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
17 May 2017Termination of appointment of Martin Coull as a director on 18 April 2017 (1 page)
17 May 2017Termination of appointment of Martin Coull as a director on 18 April 2017 (1 page)
28 April 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
28 April 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
13 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(6 pages)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(6 pages)
8 July 2015Termination of appointment of Grant Coull as a director on 3 June 2015 (1 page)
8 July 2015Termination of appointment of Grant Coull as a director on 3 June 2015 (1 page)
8 July 2015Termination of appointment of Grant Coull as a director on 3 June 2015 (1 page)
3 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(7 pages)
23 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(7 pages)
27 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(7 pages)
20 March 2014Director's details changed for Mr Grant Coull on 15 January 2014 (2 pages)
20 March 2014Director's details changed for Mr Grant Coull on 15 January 2014 (2 pages)
20 March 2014Director's details changed for Mr Martin Coull on 21 August 2013 (2 pages)
20 March 2014Director's details changed for Mr Martin Coull on 21 August 2013 (2 pages)
20 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(7 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
28 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 February 2012Incorporation (26 pages)
21 February 2012Incorporation (26 pages)