Background WavePink WaveYellow Wave

DPS GROUP LTD (SC328334)

DPS GROUP LTD (SC328334) is an active UK company. incorporated on 26 July 2007. with registered office in Glenrothes. The company operates in the Manufacturing sector, engaged in unknown sic code (33200) and 3 other business activities. DPS GROUP LTD has been registered for 18 years. Current directors include BROWNLEE, Martin Oliver, DALLAS, Allan William, GUPPY, Paul and 5 others.

Company Number
SC328334
Status
active
Type
ltd
Incorporated
26 July 2007
Age
18 years
Address
Unit 1 Lomond Business Park, Glenrothes, KY6 2PJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
BROWNLEE, Martin Oliver, DALLAS, Allan William, GUPPY, Paul, MACGREGOR, Iain Ross, MATHERS, Martin James, MCLACHLAN, Steven Robert, ROWE, Alan Giles, SCOTT, Peter Neil
SIC Codes
33200, 43210, 71121, 71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DPS GROUP LTD

DPS GROUP LTD is an active company incorporated on 26 July 2007 with the registered office located in Glenrothes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200) and 3 other business activities. DPS GROUP LTD was registered 18 years ago.(SIC: 33200, 43210, 71121, 71200)

Status

active

Active since 18 years ago

Company No

SC328334

LTD Company

Age

18 Years

Incorporated 26 July 2007

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 13 February 2026 (1 month 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

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

DP SERVICES (HOLDINGS) LIMITED
From: 26 July 2007To: 1 November 2022
Contact
Address

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

Previous Addresses

Dp Services Jamphalrs Road Cardenden Fife KY5 0ND Scotland
From: 30 April 2012To: 25 September 2012
1 George Square, Castle Brae Dunfermline Fife KY11 8QF
From: 26 July 2007To: 30 April 2012
Timeline

29 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Jul 13
Director Joined
Dec 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Oct 17
Funding Round
Oct 17
Director Left
Mar 18
Funding Round
Apr 18
New Owner
Feb 19
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Jul 21
Loan Cleared
Apr 22
Loan Secured
Apr 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Apr 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Loan Secured
Apr 25
Director Left
Apr 25
Director Left
May 25
4
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

BROWNLEE, Martin Oliver

Active
Lomond Business Park, GlenrothesKY6 2PJ
Born November 1972
Director
Appointed 04 Oct 2017

DALLAS, Allan William

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

GUPPY, Paul

Active
Lomond Business Park, GlenrothesKY6 2PJ
Born October 1982
Director
Appointed 01 Jun 2017

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

ROWE, Alan Giles

Active
Lomond Business Park, GlenrothesKY6 2PJ
Born September 1981
Director
Appointed 02 Dec 2016

SCOTT, Peter Neil

Active
Lomond Business Park, GlenrothesKY6 2PJ
Born April 1973
Director
Appointed 01 Jun 2021

PURPLE VENTURE SECRETARIES LIMITED

Resigned
George Square, DunfermlineKY11 8QF
Corporate secretary
Appointed 26 Jul 2007
Resigned 30 Apr 2012

BUCHANAN, Grant

Resigned
Lomond Business Park, GlenrothesKY6 2PJ
Born November 1963
Director
Appointed 01 Jun 2017
Resigned 16 Mar 2018

BURNETT, Colin Douglas

Resigned
Lomond Business Park, GlenrothesKY6 2PJ
Born March 1970
Director
Appointed 26 Jul 2007
Resigned 24 Apr 2025

MILLAR, Colin Donaldson

Resigned
Lomond Business Park, GlenrothesKY6 2PJ
Born September 1964
Director
Appointed 26 Jul 2007
Resigned 24 Apr 2025

SCOTT, Michael Francis

Resigned
Lomond Business Park, GlenrothesKY6 2PJ
Born June 1986
Director
Appointed 01 Jun 2021
Resigned 24 Mar 2023

Persons with significant control

4

1 Active
3 Ceased
Muir Of Ord, Ross-ShireIV6 7UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2022

Mr Martin Oliver Brownlee

Ceased
Baltimore Road, GlenrothesKY6 2PJ
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2017
Ceased 19 Apr 2022

Mr Colin Donaldson Millar

Ceased
Lomond Business Park, GlenrothesKY6 2PJ
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Apr 2022

Mr Colin Douglas Burnett

Ceased
Lomond Business Park, GlenrothesKY6 2PJ
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Apr 2022
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2026
AAAnnual Accounts
Legacy
13 February 2026
PARENT_ACCPARENT_ACC
Legacy
13 February 2026
GUARANTEE2GUARANTEE2
Legacy
13 February 2026
AGREEMENT2AGREEMENT2
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 May 2025
SH08Notice of Name/Rights of Class of Shares
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
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
Capital Name Of Class Of Shares
9 December 2024
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
5 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 October 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
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
1 November 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Legacy
9 September 2022
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
26 May 2022
PSC02Notification of Relevant Legal Entity PSC
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
Resolution
10 May 2022
RESOLUTIONSResolutions
Memorandum Articles
10 May 2022
MAMA
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
12 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Capital Allotment Shares
6 July 2021
SH01Allotment of Shares
Memorandum Articles
5 July 2021
MAMA
Resolution
5 July 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Resolution
24 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Resolution
13 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Sail Address Company With Old Address New Address
21 August 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
21 August 2015
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Memorandum Articles
18 July 2013
MEM/ARTSMEM/ARTS
Resolution
18 July 2013
RESOLUTIONSResolutions
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
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Move Registers To Sail Company
13 September 2012
AD03Change of Location of Company Records
Change Sail Address Company
13 September 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
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
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
27 November 2007
410(Scot)410(Scot)
Legacy
2 August 2007
88(3)88(3)
Legacy
2 August 2007
88(2)R88(2)R
Resolution
2 August 2007
RESOLUTIONSResolutions
Resolution
2 August 2007
RESOLUTIONSResolutions
Resolution
2 August 2007
RESOLUTIONSResolutions
Resolution
2 August 2007
RESOLUTIONSResolutions
Resolution
2 August 2007
RESOLUTIONSResolutions
Legacy
27 July 2007
225Change of Accounting Reference Date
Incorporation Company
26 July 2007
NEWINCIncorporation