About

Registered Number: SC247278
Date of Incorporation: 04/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 3 Albion Way, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0YN

 

Dpg Plus Ltd was founded on 04 April 2003 and has its registered office in Glasgow, it's status at Companies House is "Active". This business has 6 directors listed as Donnelly, Yvonne, Donnelly, Yvonne, Montague, John Allan, Murray, Sandra, Simpson, Barry Paul, Montague, May. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONNELLY, Yvonne 17 March 2015 - 1
MONTAGUE, John Allan 04 April 2003 - 1
MONTAGUE, May 04 April 2003 03 October 2011 1
Secretary Name Appointed Resigned Total Appointments
DONNELLY, Yvonne 08 June 2009 - 1
MURRAY, Sandra 04 April 2003 29 June 2006 1
SIMPSON, Barry Paul 29 June 2006 08 June 2009 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
MR04 - N/A 31 January 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 07 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 18 April 2018
PSC01 - N/A 12 April 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 07 June 2015
CH01 - Change of particulars for director 17 March 2015
AP01 - Appointment of director 17 March 2015
AA - Annual Accounts 31 January 2015
MR01 - N/A 08 December 2014
CH03 - Change of particulars for secretary 13 May 2014
AR01 - Annual Return 04 May 2014
AA - Annual Accounts 31 January 2014
CERTNM - Change of name certificate 02 July 2013
RESOLUTIONS - N/A 02 July 2013
AR01 - Annual Return 18 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 29 January 2012
TM01 - Termination of appointment of director 13 October 2011
AR01 - Annual Return 02 August 2011
AD01 - Change of registered office address 02 August 2011
AD01 - Change of registered office address 12 April 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 14 July 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
410(Scot) - N/A 31 December 2008
363a - Annual Return 04 September 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 05 March 2008
288a - Notice of appointment of directors or secretaries 30 August 2007
AA - Annual Accounts 28 February 2007
288b - Notice of resignation of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 07 March 2006
287 - Change in situation or address of Registered Office 02 December 2005
363s - Annual Return 02 April 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 23 May 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
287 - Change in situation or address of Registered Office 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2014 Fully Satisfied

N/A

Floating charge 23 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.