DPG PLUS LTD
GLASGOW DRAINAGE PLUMBING GAS SERVICES LTD

Hellopages » South Lanarkshire » South Lanarkshire » G75 0YN

Company number SC247278
Status Active
Incorporation Date 4 April 2003
Company Type Private Limited Company
Address 3 ALBION WAY, KELVIN INDUSTRIAL ESTATE, EAST KILBRIDE, GLASGOW, G75 0YN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of DPG PLUS LTD are www.dpgplus.co.uk, and www.dpg-plus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Dpg Plus Ltd is a Private Limited Company. The company registration number is SC247278. Dpg Plus Ltd has been working since 04 April 2003. The present status of the company is Active. The registered address of Dpg Plus Ltd is 3 Albion Way Kelvin Industrial Estate East Kilbride Glasgow G75 0yn. . DONNELLY, Yvonne is a Secretary of the company. DONNELLY, Yvonne is a Director of the company. MONTAGUE, John Allan is a Director of the company. Secretary MURRAY, Sandra has been resigned. Secretary SIMPSON, Barry Paul has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director COLQUHOUN, Kenneth Mckenzie has been resigned. Director MONTAGUE, May has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
DONNELLY, Yvonne
Appointed Date: 08 June 2009

Director
DONNELLY, Yvonne
Appointed Date: 17 March 2015
51 years old

Director
MONTAGUE, John Allan
Appointed Date: 04 April 2003
62 years old

Resigned Directors

Secretary
MURRAY, Sandra
Resigned: 29 June 2006
Appointed Date: 04 April 2003

Secretary
SIMPSON, Barry Paul
Resigned: 08 June 2009
Appointed Date: 29 June 2006

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 04 April 2003
Appointed Date: 04 April 2003

Director
COLQUHOUN, Kenneth Mckenzie
Resigned: 27 February 2004
Appointed Date: 04 April 2003
95 years old

Director
MONTAGUE, May
Resigned: 03 October 2011
Appointed Date: 04 April 2003
63 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 04 April 2003
Appointed Date: 04 April 2003

DPG PLUS LTD Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 May 2016
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
Total exemption small company accounts made up to 30 April 2015
07 Jun 2015
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
Director's details changed for Mr John Allan Montague on 17 March 2015
...
... and 41 more events
31 Oct 2003
Registered office changed on 31/10/03 from: oakfield house 378 brandon street motherwell ML1 1XA
31 Oct 2003
New secretary appointed
30 Oct 2003
Secretary resigned
30 Oct 2003
Director resigned
04 Apr 2003
Incorporation

DPG PLUS LTD Charges

5 December 2014
Charge code SC24 7278 0002
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
23 December 2008
Floating charge
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…