DUMBRECK DECORATORS LIMITED

DUMBRECK DECORATORS LIMITED

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

    Company NameDUMBRECK DECORATORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC255123
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of DUMBRECK DECORATORS LIMITED?

    • Painting (43341) / Construction

    Where is DUMBRECK DECORATORS LIMITED located?

    Registered Office Address
    Unit 12 Queenslie Point
    120 Stepps Road
    G33 3NQ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of DUMBRECK DECORATORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOBIE & SON LIMITEDFeb 12, 2004Feb 12, 2004
    MORSHELF 113 LIMITEDSep 01, 2003Sep 01, 2003

    What are the latest accounts for DUMBRECK DECORATORS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for DUMBRECK DECORATORS LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for DUMBRECK DECORATORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    10 pagesAA

    Termination of appointment of Mark Pullar as a director on Feb 26, 2025

    1 pagesTM01

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    10 pagesAA

    Registered office address changed from 42 Loanbank Quadrant Glasgow G51 3HZ to Unit 12 Queenslie Point 120 Stepps Road Glasgow G33 3NQ on Oct 13, 2023

    1 pagesAD01

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark John Johnston on Aug 23, 2023

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2022

    10 pagesAA

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mark Pullar as a director on Mar 31, 2022

    2 pagesAP01

    Appointment of Jacqueline Wilson as a director on Mar 22, 2022

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2021

    10 pagesAA

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    10 pagesAA

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    10 pagesAA

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    10 pagesAA

    Appointment of Mr James Stuart Comrie as a director on Dec 14, 2018

    2 pagesAP01

    Confirmation statement made on Sep 01, 2018 with updates

    4 pagesCS01

    Notification of Dumbreck Limited as a person with significant control on Jun 06, 2018

    2 pagesPSC02

    Cessation of Buccleuch Decorating Group Limited as a person with significant control on Jun 06, 2018

    1 pagesPSC07

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on May 17, 2018

    • Capital: GBP 42,501.00
    8 pagesSH01

    Who are the officers of DUMBRECK DECORATORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMRIE, James Stuart
    Queenslie Point
    120 Stepps Road
    G33 3NQ Glasgow
    Unit 12
    Scotland
    Secretary
    Queenslie Point
    120 Stepps Road
    G33 3NQ Glasgow
    Unit 12
    Scotland
    206509900001
    COMRIE, James Stuart
    Queenslie Point
    120 Stepps Road
    G33 3NQ Glasgow
    Unit 12
    Scotland
    Director
    Queenslie Point
    120 Stepps Road
    G33 3NQ Glasgow
    Unit 12
    Scotland
    ScotlandScottish253457350001
    JOHNSTON, Mark John
    Queenslie Point
    120 Stepps Road
    G33 3NQ Glasgow
    Unit 12
    Scotland
    Director
    Queenslie Point
    120 Stepps Road
    G33 3NQ Glasgow
    Unit 12
    Scotland
    ScotlandBritish95314860001
    WILSON, Jacqueline
    Queenslie Point
    120 Stepps Road
    G33 3NQ Glasgow
    Unit 12
    Scotland
    Director
    Queenslie Point
    120 Stepps Road
    G33 3NQ Glasgow
    Unit 12
    Scotland
    ScotlandBritish293883290001
    JOHNSTON, Mark John
    Braehead Cottage
    Shotts Road
    EH47 9DN Fauldhouse
    West Lothian
    Secretary
    Braehead Cottage
    Shotts Road
    EH47 9DN Fauldhouse
    West Lothian
    British95314860001
    PHILIPP, Lisa Jane
    33a Barnton Avenue West
    EH4 6DF Edinburgh
    Midlothian
    Secretary
    33a Barnton Avenue West
    EH4 6DF Edinburgh
    Midlothian
    British88172580002
    MORISONS
    Erskine House
    68 Queen Street
    EH2 4NN Edinburgh
    Midlothian
    Nominee Secretary
    Erskine House
    68 Queen Street
    EH2 4NN Edinburgh
    Midlothian
    900025500001
    MORISONS SECRETARIES LIMITED
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Scotland
    Secretary
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC234409
    83549280002
    HOOD, Ross Farr
    Croft Cottage
    EH37 5UZ Crichton
    Midlothian
    Nominee Director
    Croft Cottage
    EH37 5UZ Crichton
    Midlothian
    ScotlanBritish900025490001
    PHILIPP, Lisa Jane
    Barnton Avenue West
    EH4 6DF Edinburgh
    33a
    Scotland
    Director
    Barnton Avenue West
    EH4 6DF Edinburgh
    33a
    Scotland
    ScotlandBritish88172580002
    PULLAR, Mark
    Queenslie Point
    120 Stepps Road
    G33 3NQ Glasgow
    Unit 12
    Scotland
    Director
    Queenslie Point
    120 Stepps Road
    G33 3NQ Glasgow
    Unit 12
    Scotland
    ScotlandBritish294345190001
    RAMAGE, James
    68 Craigentinny Avenue
    EH7 6PU Edinburgh
    Director
    68 Craigentinny Avenue
    EH7 6PU Edinburgh
    British95316950002
    ROLLAND, Ogilvie Jackson
    33a Barnton Avenue West
    EH4 6DF Edinburgh
    Midlothian
    Director
    33a Barnton Avenue West
    EH4 6DF Edinburgh
    Midlothian
    ScotlandBritish95380960001

    Who are the persons with significant control of DUMBRECK DECORATORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Loanbank Quadrant
    G51 3HZ Glasgow
    42
    Scotland
    Jun 06, 2018
    Loanbank Quadrant
    G51 3HZ Glasgow
    42
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration NumberSc500073
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Loanbank Quadrant
    G51 3HZ Glasgow
    42
    United Kingdom
    Apr 06, 2016
    Loanbank Quadrant
    G51 3HZ Glasgow
    42
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredGreat Britain
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc340008
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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