About

Registered Number: SC035448
Date of Incorporation: 01/07/1960 (63 years and 9 months ago)
Company Status: Active
Registered Address: First Floor 2b Valentine Court, Kinnoull Road, Dundee, DD2 3QB

 

Founded in 1960, D. P. & L. Travel Ltd has its registered office in Dundee, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, William N/A 28 February 1989 1
JAMES, Graham Douglas N/A 29 June 2007 1
MCLAREN, Charles Martin N/A 12 April 1993 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 22 March 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 10 June 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 28 January 2016
MR04 - N/A 27 April 2015
AA - Annual Accounts 06 March 2015
MR01 - N/A 13 January 2015
AR01 - Annual Return 08 January 2015
AD01 - Change of registered office address 22 October 2014
AP01 - Appointment of director 21 July 2014
AP01 - Appointment of director 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
TM02 - Termination of appointment of secretary 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 20 January 2014
CH01 - Change of particulars for director 13 December 2013
AA01 - Change of accounting reference date 18 July 2013
466(Scot) - N/A 08 May 2013
466(Scot) - N/A 04 May 2013
MR04 - N/A 03 May 2013
MR01 - N/A 29 April 2013
MR01 - N/A 29 April 2013
MG02s - Statement of satisfaction in full or in part of a charge 05 April 2013
AR01 - Annual Return 04 February 2013
AP01 - Appointment of director 15 November 2012
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 04 January 2008
419a(Scot) - N/A 29 November 2007
AA - Annual Accounts 20 September 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 21 November 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 09 January 2003
AUD - Auditor's letter of resignation 14 June 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 04 January 2002
288a - Notice of appointment of directors or secretaries 24 August 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 04 January 1999
AA - Annual Accounts 12 December 1998
AUD - Auditor's letter of resignation 26 October 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 08 January 1998
363s - Annual Return 07 January 1997
AA - Annual Accounts 12 December 1996
288c - Notice of change of directors or secretaries or in their particulars 05 December 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 08 January 1995
363s - Annual Return 08 January 1995
363s - Annual Return 13 January 1994
AA - Annual Accounts 10 January 1994
288 - N/A 04 May 1993
419a(Scot) - N/A 22 April 1993
419a(Scot) - N/A 22 April 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 April 1993
288 - N/A 14 April 1993
288 - N/A 14 April 1993
410(Scot) - N/A 14 April 1993
AUD - Auditor's letter of resignation 14 April 1993
410(Scot) - N/A 07 April 1993
RESOLUTIONS - N/A 01 April 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 March 1993
410(Scot) - N/A 19 March 1993
410(Scot) - N/A 19 March 1993
288 - N/A 18 February 1993
363s - Annual Return 08 January 1993
AA - Annual Accounts 04 January 1993
419b(Scot) - N/A 27 November 1992
410(Scot) - N/A 29 April 1992
363s - Annual Return 13 January 1992
AA - Annual Accounts 13 January 1992
288 - N/A 07 January 1992
363 - Annual Return 09 January 1991
AA - Annual Accounts 09 January 1991
288 - N/A 08 January 1991
AUD - Auditor's letter of resignation 27 March 1990
AA - Annual Accounts 21 January 1990
363 - Annual Return 21 January 1990
288 - N/A 12 April 1989
363 - Annual Return 09 February 1989
AA - Annual Accounts 09 February 1989
288 - N/A 26 January 1989
288 - N/A 26 January 1989
288 - N/A 26 January 1989
288 - N/A 15 November 1988
CERTNM - Change of name certificate 12 August 1988
RESOLUTIONS - N/A 09 August 1988
RESOLUTIONS - N/A 12 July 1988
363 - Annual Return 01 February 1988
AA - Annual Accounts 01 February 1988
288 - N/A 10 August 1987
AA - Annual Accounts 05 February 1987
363 - Annual Return 05 February 1987
NEWINC - New incorporation documents 01 July 1960

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2015 Fully Satisfied

N/A

A registered charge 10 April 2013 Outstanding

N/A

A registered charge 10 April 2013 Outstanding

N/A

Standard security 02 April 1993 Fully Satisfied

N/A

Floating charge 31 March 1993 Fully Satisfied

N/A

Bond & floating charge 04 March 1993 Fully Satisfied

N/A

Bond & floating charge 04 March 1993 Fully Satisfied

N/A

Letter of set off 04 May 1984 Fully Satisfied

N/A

Standard security 08 May 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.