Advanced company searchLink opens in new window

DPG PLUS LTD

Company number SC247278

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 May 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Jun 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-06-07
  • GBP 2
17 Mar 2015 CH01 Director's details changed for Mr John Allan Montague on 17 March 2015
17 Mar 2015 AP01 Appointment of Mrs Yvonne Donnelly as a director on 17 March 2015
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
08 Dec 2014 MR01 Registration of charge SC2472780002, created on 5 December 2014
13 May 2014 CH03 Secretary's details changed for Yvonne Donnelly on 12 May 2014
04 May 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-04
  • GBP 2
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
02 Jul 2013 CERTNM Company name changed drainage plumbing gas services LTD\certificate issued on 02/07/13
  • CONNOT ‐
02 Jul 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-24
18 May 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
28 May 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
29 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
13 Oct 2011 TM01 Termination of appointment of May Montague as a director
02 Aug 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
02 Aug 2011 AD01 Registered office address changed from 3 Albion Way East Kilbride G75 0YN on 2 August 2011
12 Apr 2011 AD01 Registered office address changed from 11 Clydeside Road Rutherglen Glasgow G73 1SY on 12 April 2011
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
21 May 2010 AA Total exemption small company accounts made up to 30 April 2009
18 May 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for May Montague on 4 April 2010
15 Jul 2009 363a Return made up to 04/04/09; full list of members