Background WavePink WaveYellow Wave

DP SYSTEMS (SCOTLAND) LIMITED (SC265698)

DP SYSTEMS (SCOTLAND) LIMITED (SC265698) is an active UK company. incorporated on 29 March 2004. with registered office in Glenrothes. The company operates in the Manufacturing sector, engaged in unknown sic code (26512) and 2 other business activities. DP SYSTEMS (SCOTLAND) LIMITED has been registered for 21 years. Current directors include BROWNLEE, Martin, DALLAS, Allan William, MACGREGOR, Iain Ross and 2 others.

Company Number
SC265698
Status
active
Type
ltd
Incorporated
29 March 2004
Age
21 years
Address
Unit 1 Lomond Business Park, Glenrothes, KY6 2PJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26512)
Directors
BROWNLEE, Martin, DALLAS, Allan William, MACGREGOR, Iain Ross, MATHERS, Martin James, MCLACHLAN, Steven Robert
SIC Codes
26512, 27120, 71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DP SYSTEMS (SCOTLAND) LIMITED

DP SYSTEMS (SCOTLAND) LIMITED is an active company incorporated on 29 March 2004 with the registered office located in Glenrothes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26512) and 2 other business activities. DP SYSTEMS (SCOTLAND) LIMITED was registered 21 years ago.(SIC: 26512, 27120, 71121)

Status

active

Active since 21 years ago

Company No

SC265698

LTD Company

Age

21 Years

Incorporated 29 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

PURPLE VENTURE 200 LIMITED
From: 29 March 2004To: 2 April 2004
Contact
Address

Unit 1 Lomond Business Park Baltimore Road Glenrothes, KY6 2PJ,

Previous Addresses

Dp Services Jamphlars Road Cardenden Fife KY5 0ND Scotland
From: 30 April 2012To: 25 September 2012
1 George Square Castle Brae Dunfermline Fife KY11 8QF
From: 29 March 2004To: 30 April 2012
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Owner Exit
Apr 18
Loan Cleared
Apr 22
Loan Secured
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Loan Secured
Apr 25
Director Left
Apr 25
Director Left
May 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BROWNLEE, Martin

Active
Lomond Business Park, GlenrothesKY6 2PJ
Born November 1972
Director
Appointed 28 Apr 2004

DALLAS, Allan William

Active
Lomond Business Park, GlenrothesKY6 2PJ
Born August 1961
Director
Appointed 19 Apr 2022

MACGREGOR, Iain Ross

Active
Lomond Business Park, GlenrothesKY6 2PJ
Born January 1982
Director
Appointed 19 Apr 2022

MATHERS, Martin James

Active
Lomond Business Park, GlenrothesKY6 2PJ
Born July 1973
Director
Appointed 19 Apr 2022

MCLACHLAN, Steven Robert

Active
Lomond Business Park, GlenrothesKY6 2PJ
Born October 1969
Director
Appointed 19 Apr 2022

MILLAR, Colin Donaldson

Resigned
Easter Glasslie Farm Cottage, FifeKY6 3HQ
Secretary
Appointed 28 Apr 2004
Resigned 18 Jul 2007

PURPLE VENTURE SECRETARIES LIMITED

Resigned
George Square, DunfermlineKY11 8QF
Corporate secretary
Appointed 18 Jul 2007
Resigned 30 Apr 2012

PURPLE VENTURE SECRETARIES LIMITED

Resigned
New Law House, GlenrothesKY6 2DA
Corporate nominee secretary
Appointed 29 Mar 2004
Resigned 28 Apr 2004

BURNETT, Colin Douglas

Resigned
Lomond Business Park, GlenrothesKY6 2PJ
Born March 1970
Director
Appointed 28 Apr 2004
Resigned 24 Apr 2025

MILLAR, Colin Donaldson

Resigned
Lomond Business Park, GlenrothesKY6 2PJ
Born September 1964
Director
Appointed 28 Apr 2004
Resigned 24 Apr 2025

PURPLE VENTURE INCORPORATION LIMITED

Resigned
New Law House, GlenrothesKY6 2DA
Corporate nominee director
Appointed 29 Mar 2004
Resigned 28 Apr 2004

Persons with significant control

2

1 Active
1 Ceased
Baltimore Road, GlenrothesKY6 2PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2017

Mr Martin Oliver Brownlee

Ceased
Lomond Business Park, GlenrothesKY6 2PJ
Born November 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Notified 06 Apr 2016
Ceased 04 Oct 2017
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Mortgage Alter Floating Charge With Number
29 August 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
25 August 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2023
AAAnnual Accounts
Legacy
23 January 2023
PARENT_ACCPARENT_ACC
Legacy
23 January 2023
GUARANTEE2GUARANTEE2
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Legacy
20 September 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
21 April 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 September 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
25 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
21 January 2009
419a(Scot)419a(Scot)
Legacy
21 April 2008
363aAnnual Return
Resolution
27 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
24 November 2007
410(Scot)410(Scot)
Legacy
19 November 2007
288cChange of Particulars
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
287Change of Registered Office
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2007
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2006
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
225Change of Accounting Reference Date
Legacy
28 July 2004
88(2)R88(2)R
Memorandum Articles
28 July 2004
MEM/ARTSMEM/ARTS
Resolution
28 July 2004
RESOLUTIONSResolutions
Resolution
28 July 2004
RESOLUTIONSResolutions
Resolution
28 July 2004
RESOLUTIONSResolutions
Legacy
14 May 2004
410(Scot)410(Scot)
Legacy
11 May 2004
287Change of Registered Office
Legacy
11 May 2004
88(2)R88(2)R
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 April 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 March 2004
NEWINCIncorporation