DPW PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DPW PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC409012

Incorporation date

10/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Carden Place, Aberdeen AB10 1UTCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2011)
dot icon17/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon25/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon01/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon12/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon02/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon07/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon11/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon11/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon04/06/2018
Secretary's details changed for Infinity Secretaries Limited on 2018-06-04
dot icon04/06/2018
Secretary's details changed for Infinity Secretaries Limited on 2018-06-04
dot icon04/06/2018
Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 2018-06-04
dot icon15/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon10/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon10/10/2017
Appointment of Mr Daniel Drummond Whiteford as a director on 2017-10-09
dot icon10/10/2017
Notification of Daniel Whiteford as a person with significant control on 2016-10-12
dot icon10/10/2017
Withdrawal of a person with significant control statement on 2017-10-10
dot icon10/10/2017
Notification of Colin Whiteford as a person with significant control on 2016-04-06
dot icon29/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon14/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon10/10/2015
Director's details changed for Colin Whiteford on 2015-04-04
dot icon03/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon27/08/2013
Statement of capital following an allotment of shares on 2013-02-01
dot icon04/01/2013
Total exemption full accounts made up to 2012-10-31
dot icon10/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon09/07/2012
Appointment of Colin Whiteford as a director
dot icon07/07/2012
Termination of appointment of Simon Cowie as a director
dot icon01/05/2012
Registered office address changed from 1 Woodburn Place Aberdeen AB15 8JS Scotland on 2012-05-01
dot icon01/03/2012
Secretary's details changed for Infinity Secretaries Limited on 2012-02-24
dot icon10/10/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+10.26 % *

* during past year

Cash in Bank

£78,189.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
611.51K
-
0.00
70.91K
-
2022
0
606.82K
-
0.00
78.19K
-
2022
0
606.82K
-
0.00
78.19K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

606.82K £Descended-0.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.19K £Ascended10.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowie, Simon Henry Dyer
Director
10/10/2011 - 19/06/2012
296
Mr Daniel Drummond Whiteford
Director
09/10/2017 - Present
7
Whiteford, Colin Andrew
Director
19/06/2012 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DPW PROPERTIES LIMITED

DPW PROPERTIES LIMITED is an(a) Active company incorporated on 10/10/2011 with the registered office located at 5 Carden Place, Aberdeen AB10 1UT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DPW PROPERTIES LIMITED?

toggle

DPW PROPERTIES LIMITED is currently Active. It was registered on 10/10/2011 .

Where is DPW PROPERTIES LIMITED located?

toggle

DPW PROPERTIES LIMITED is registered at 5 Carden Place, Aberdeen AB10 1UT.

What does DPW PROPERTIES LIMITED do?

toggle

DPW PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DPW PROPERTIES LIMITED?

toggle

The latest filing was on 17/02/2026: Total exemption full accounts made up to 2025-10-31.