Dingbro Limited ABERDEEN


Dingbro started in year 1982 as Private Limited Company with registration number SC079886. The Dingbro company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Aberdeen at Unit 7/8 Whitemyres Avenue. Postal code: AB16 6HQ.

The firm has 6 directors, namely Craig D., Dawn D. and Scott D. and others. Of them, Helen D., James D. have been with the company the longest, being appointed on 31 December 1988 and Craig D. has been with the company for the least time - from 6 February 2019. As of 19 April 2024, there were 2 ex directors - Sandra D., Kenneth D. and others listed below. There were no ex secretaries.

This company operates within the AB16 6HQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0032370 . It is located at Grampian Motor Training Centre, Whitemyres Avenue, Aberdeen with a total of 10 cars. It has three locations in the UK.

Dingbro Limited Address / Contact

Office Address Unit 7/8 Whitemyres Avenue
Office Address2 Mastrick Industrial Estate
Town Aberdeen
Post code AB16 6HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC079886
Date of Incorporation Thu, 26th Aug 1982
Industry Sale of other motor vehicles
End of financial Year 30th September
Company age 42 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Stronachs Secretaries Limited

Position: Corporate Secretary

Appointed: 01 December 2019

Craig D.

Position: Director

Appointed: 06 February 2019

Dawn D.

Position: Director

Appointed: 23 July 1999

Scott D.

Position: Director

Appointed: 13 March 1996

Gary D.

Position: Director

Appointed: 01 October 1993

Helen D.

Position: Director

Appointed: 31 December 1988

James D.

Position: Director

Appointed: 31 December 1988

Raeburn Christie Clark & Wallace

Position: Corporate Secretary

Appointed: 22 January 2010

Resigned: 25 July 2019

Sandra D.

Position: Director

Appointed: 31 December 1988

Resigned: 30 September 2008

Brown & Mcrae

Position: Corporate Secretary

Appointed: 31 December 1988

Resigned: 22 January 2010

Kenneth D.

Position: Director

Appointed: 31 December 1988

Resigned: 30 September 2015

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we established, there is James D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

James D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Grampian Motor Training Centre
Address Whitemyres Avenue
City Aberdeen
Post code AB16 6HQ
Vehicles 8
Units 4/5 Abbotts Court
Address Middlefield Industrial Estate
City Falkirk
Post code FK2 9HQ
Vehicles 1
5
Address Merchant Place , Mitchelston Industrial Estate
City Kirkcaldy
Post code KY1 3NJ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th September 2022
filed on: 29th, June 2023
Free Download (34 pages)

Company search

Advertisements