Background WavePink WaveYellow Wave

DPL INVESTMENTS LIMITED (SC444224)

DPL INVESTMENTS LIMITED (SC444224) is an active UK company. incorporated on 5 March 2013. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DPL INVESTMENTS LIMITED has been registered for 13 years. Current directors include MORRISON, Alexander Fraser, Sir Fraser Morrison, MORRISON, Alexander Peter, THOMPSON, Declan.

Company Number
SC444224
Status
active
Type
ltd
Incorporated
5 March 2013
Age
13 years
Address
80/3 Commercial Street, Edinburgh, EH6 6LX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MORRISON, Alexander Fraser, Sir Fraser Morrison, MORRISON, Alexander Peter, THOMPSON, Declan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DPL INVESTMENTS LIMITED

DPL INVESTMENTS LIMITED is an active company incorporated on 5 March 2013 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DPL INVESTMENTS LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

SC444224

LTD Company

Age

13 Years

Incorporated 5 March 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026

Previous Company Names

DUTHUS INVESTMENTS LIMITED
From: 9 April 2013To: 13 April 2015
DMWS 1010 LIMITED
From: 5 March 2013To: 9 April 2013
Contact
Address

80/3 Commercial Street Edinburgh, EH6 6LX,

Previous Addresses

16 Charlotte Square Edinburgh EH2 4DF
From: 5 March 2013To: 7 January 2019
Timeline

8 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Apr 13
Share Issue
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
New Owner
Feb 18
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MORRISON, Alexander Fraser, Sir Fraser Morrison

Active
Charlotte Square, EdinburghEH2 4DF
Born March 1948
Director
Appointed 09 Apr 2013

MORRISON, Alexander Peter

Active
Charlotte Square, EdinburghEH2 4DF
Born January 1974
Director
Appointed 09 Apr 2013

THOMPSON, Declan

Active
Commercial Street, EdinburghEH6 6LX
Born October 1971
Director
Appointed 09 Apr 2013

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 05 Mar 2013
Resigned 14 Dec 2018

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 05 Mar 2013
Resigned 09 Apr 2013

Persons with significant control

1

Sir Fraser Morrison Alexander Fraser Morrison

Active
Commercial Street, EdinburghEH6 6LX
Born March 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Mar 2017
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
17 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Second Filing Of Form With Form Type
19 May 2015
RP04RP04
Certificate Change Of Name Company
13 April 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 April 2013
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Resolution
12 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Certificate Change Of Name Company
9 April 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 March 2013
NEWINCIncorporation