Background WavePink WaveYellow Wave

DPGF LIMITED (SC460569)

DPGF LIMITED (SC460569) is an active UK company. incorporated on 2 October 2013. with registered office in Aberdeen. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DPGF LIMITED has been registered for 12 years. Current directors include FORRESTER, Gregor James, PENNY, David John.

Company Number
SC460569
Status
active
Type
ltd
Incorporated
2 October 2013
Age
12 years
Address
23 Woodburn Crescent, Aberdeen, AB15 8JX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FORRESTER, Gregor James, PENNY, David John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DPGF LIMITED

DPGF LIMITED is an active company incorporated on 2 October 2013 with the registered office located in Aberdeen. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DPGF LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

SC460569

LTD Company

Age

12 Years

Incorporated 2 October 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

JASMINE HOLDINGS (ABERDEEN) LIMITED
From: 21 October 2013To: 11 September 2014
INTERCEDE SCOTCO NO. 4 LIMITED
From: 2 October 2013To: 21 October 2013
Contact
Address

23 Woodburn Crescent Aberdeen, AB15 8JX,

Previous Addresses

C/O Gregor Forrester 7 Devanha Crescent Aberdeen AB11 7WB
From: 15 September 2014To: 4 February 2025
C/O Printagraph Hillview Road East Tullos Industrial Estate Aberdeen AB12 3HB Scotland
From: 14 October 2013To: 15 September 2014
6 Queens Road Aberdeen AB15 4ZT Scotland
From: 2 October 2013To: 14 October 2013
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Secured
Nov 13
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Left
Nov 14
Capital Reduction
Nov 14
Share Buyback
Nov 14
Loan Secured
Jun 15
Loan Cleared
Sept 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FORRESTER, Gregor James

Active
Woodburn Crescent, AberdeenAB15 8JX
Born July 1970
Director
Appointed 10 Oct 2013

PENNY, David John

Active
Leslie Park, InschAB52 6RA
Born September 1983
Director
Appointed 10 Oct 2013

COWIE, Daniel Duncan

Resigned
Devanha Crescent, AberdeenAB11 7WB
Born July 1976
Director
Appointed 10 Oct 2013
Resigned 13 Nov 2014

FOWLIE, Frank Alexander

Resigned
Queens Road, AberdeenAB15 4ZT
Born May 1976
Director
Appointed 02 Oct 2013
Resigned 10 Oct 2013

Persons with significant control

2

Mr David John Penny

Active
Leslie Park, InschAB52 6RA
Born September 1983

Nature of Control

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

Mr Gregor James Forrester

Active
Woodburn Crescent, AberdeenAB15 8JX
Born July 1970

Nature of Control

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

Filing History

53

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Memorandum Articles
20 May 2016
MAMA
Resolution
22 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Capital Cancellation Shares
26 November 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 November 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 September 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
24 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 November 2013
MR01Registration of a Charge
Certificate Change Of Name Company
21 October 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 October 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 October 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Incorporation Company
2 October 2013
NEWINCIncorporation