DECORALL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDECORALL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC166692
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DECORALL LIMITED?

    • Painting (43341) / Construction

    Where is DECORALL LIMITED located?

    Registered Office Address
    24 Howard Court
    Nerston Industrial Estate, East Kilbride
    G74 4QZ Glasgow
    South Lanarkshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of DECORALL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DECORALL (PAINTING & DECORATING CONTRACTORS) LTD.Jun 28, 1996Jun 28, 1996

    What are the latest accounts for DECORALL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DECORALL LIMITED?

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for DECORALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on Jun 28, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Jun 28, 2024 with updates

    4 pagesCS01

    Cancellation of shares. Statement of capital on May 10, 2024

    • Capital: GBP 20,818
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 12, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08

    Unaudited abridged accounts made up to Mar 31, 2023

    11 pagesAA

    Termination of appointment of Archibald Watson Paterson as a director on Jan 10, 2024

    1 pagesTM01

    Cessation of Archibald Watson Paterson as a person with significant control on Jan 10, 2024

    1 pagesPSC07

    Confirmation statement made on Jun 28, 2023 with no updates

    3 pagesCS01

    Appointment of Allan Allison as a director on Jun 13, 2023

    2 pagesAP01

    Unaudited abridged accounts made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Jun 28, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Jun 28, 2020 with updates

    4 pagesCS01

    Notification of Archibald Watson Paterson as a person with significant control on Mar 09, 2018

    2 pagesPSC01

    Statement of capital following an allotment of shares on Aug 19, 2019

    • Capital: GBP 29,430
    6 pagesSH01

    Confirmation statement made on Jun 28, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2019

    8 pagesAA

    Unaudited abridged accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Jun 28, 2018 with updates

    5 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Who are the officers of DECORALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLISON, Allan
    Howard Court
    Nerston Industrial Estate, East Kilbride
    G74 4QZ Glasgow
    24
    South Lanarkshire
    Scotland
    Director
    Howard Court
    Nerston Industrial Estate, East Kilbride
    G74 4QZ Glasgow
    24
    South Lanarkshire
    Scotland
    ScotlandBritish310200130001
    ALLISON, Andrew James
    Howard Court
    Nerston Industrial Estate, East Kilbride
    G74 4QZ Glasgow
    24
    South Lanarkshire
    Scotland
    Director
    Howard Court
    Nerston Industrial Estate, East Kilbride
    G74 4QZ Glasgow
    24
    South Lanarkshire
    Scotland
    ScotlandBritish237605760001
    ALLAN, David Hamilton
    Flat 2, 31 Silverwells Crescent
    Bothwell
    G71 8DR Glasgow
    Secretary
    Flat 2, 31 Silverwells Crescent
    Bothwell
    G71 8DR Glasgow
    British831690003
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    ALLAN, David Hamilton
    Flat 2, 31 Silverwells Crescent
    Bothwell
    G71 8DR Glasgow
    Director
    Flat 2, 31 Silverwells Crescent
    Bothwell
    G71 8DR Glasgow
    British831690003
    ALLAN, George Martin
    Howard Court
    Nerston Industrial Estate, East Kilbride
    G74 4QZ Glasgow
    24
    South Lanarkshire
    Scotland
    Director
    Howard Court
    Nerston Industrial Estate, East Kilbride
    G74 4QZ Glasgow
    24
    South Lanarkshire
    Scotland
    ScotlandBritish831700009
    HILL, Hans Callison
    4 Glenburn Gardens
    Glenboig
    ML5 2SE Coatbridge
    Director
    4 Glenburn Gardens
    Glenboig
    ML5 2SE Coatbridge
    British1270690002
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MCLAREN, Steven
    Howard Court
    Nerston Industrial Estate, East Kilbride
    G74 4QZ Glasgow
    24
    South Lanarkshire
    Scotland
    Director
    Howard Court
    Nerston Industrial Estate, East Kilbride
    G74 4QZ Glasgow
    24
    South Lanarkshire
    Scotland
    United KingdomBritish91369120002
    PATERSON, Archibald Watson
    Howard Court
    Nerston Industrial Estate, East Kilbride
    G74 4QZ Glasgow
    24
    South Lanarkshire
    Scotland
    Director
    Howard Court
    Nerston Industrial Estate, East Kilbride
    G74 4QZ Glasgow
    24
    South Lanarkshire
    Scotland
    ScotlandBritish237605240001
    REAT, William David
    12 Barbeth Road
    Cumbernauld
    G67 4SH Glasgow
    Lanarkshire
    Director
    12 Barbeth Road
    Cumbernauld
    G67 4SH Glasgow
    Lanarkshire
    British65606340001

    Who are the persons with significant control of DECORALL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Archibald Watson Paterson
    Howard Court
    East Kilbride
    G74 4QZ Glasgow
    24
    Scotland
    Mar 09, 2018
    Howard Court
    East Kilbride
    G74 4QZ Glasgow
    24
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Andrew James Allison
    Howard Court
    East Kilbride
    G74 4QZ Glasgow
    24
    Scotland
    Feb 14, 2018
    Howard Court
    East Kilbride
    G74 4QZ Glasgow
    24
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr George Martin Allan
    Dove Wynd
    Strathclyde Business Park
    ML4 3FB Bellshill
    3
    South Lanarkshire
    Scotland
    Apr 06, 2016
    Dove Wynd
    Strathclyde Business Park
    ML4 3FB Bellshill
    3
    South Lanarkshire
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0