DUMBRECK DECORATORS LIMITED
Overview
| Company Name | DUMBRECK DECORATORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC255123 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DUMBRECK DECORATORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DOBIE & SON LIMITED | Feb 12, 2004 | Feb 12, 2004 |
| MORSHELF 113 LIMITED | Sep 01, 2003 | Sep 01, 2003 |
What are the latest accounts for DUMBRECK DECORATORS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for DUMBRECK DECORATORS LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for DUMBRECK DECORATORS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 10 pages | AA | ||
Termination of appointment of Mark Pullar as a director on Feb 26, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 10 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mark John Johnston on Aug 23, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mark Pullar as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Appointment of Jacqueline Wilson as a director on Mar 22, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 10 pages | AA | ||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 10 pages | AA | ||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 10 pages | AA | ||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 10 pages | AA | ||
Appointment of Mr James Stuart Comrie as a director on Dec 14, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Sep 01, 2018 with updates | 4 pages | CS01 | ||
Notification of Dumbreck Limited as a person with significant control on Jun 06, 2018 | 2 pages | PSC02 | ||
Cessation of Buccleuch Decorating Group Limited as a person with significant control on Jun 06, 2018 | 1 pages | PSC07 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Statement of capital following an allotment of shares on May 17, 2018
| 8 pages | SH01 | ||
Who are the officers of DUMBRECK DECORATORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COMRIE, James Stuart | Secretary | Queenslie Point 120 Stepps Road G33 3NQ Glasgow Unit 12 Scotland | 206509900001 | |||||||||||
| COMRIE, James Stuart | Director | Queenslie Point 120 Stepps Road G33 3NQ Glasgow Unit 12 Scotland | Scotland | Scottish | 253457350001 | |||||||||
| JOHNSTON, Mark John | Director | Queenslie Point 120 Stepps Road G33 3NQ Glasgow Unit 12 Scotland | Scotland | British | 95314860001 | |||||||||
| WILSON, Jacqueline | Director | Queenslie Point 120 Stepps Road G33 3NQ Glasgow Unit 12 Scotland | Scotland | British | 293883290001 | |||||||||
| JOHNSTON, Mark John | Secretary | Braehead Cottage Shotts Road EH47 9DN Fauldhouse West Lothian | British | 95314860001 | ||||||||||
| PHILIPP, Lisa Jane | Secretary | 33a Barnton Avenue West EH4 6DF Edinburgh Midlothian | British | 88172580002 | ||||||||||
| MORISONS | Nominee Secretary | Erskine House 68 Queen Street EH2 4NN Edinburgh Midlothian | 900025500001 | |||||||||||
| MORISONS SECRETARIES LIMITED | Secretary | 68 Queen Street EH2 4NN Edinburgh Erskine House Scotland |
| 83549280002 | ||||||||||
| HOOD, Ross Farr | Nominee Director | Croft Cottage EH37 5UZ Crichton Midlothian | Scotlan | British | 900025490001 | |||||||||
| PHILIPP, Lisa Jane | Director | Barnton Avenue West EH4 6DF Edinburgh 33a Scotland | Scotland | British | 88172580002 | |||||||||
| PULLAR, Mark | Director | Queenslie Point 120 Stepps Road G33 3NQ Glasgow Unit 12 Scotland | Scotland | British | 294345190001 | |||||||||
| RAMAGE, James | Director | 68 Craigentinny Avenue EH7 6PU Edinburgh | British | 95316950002 | ||||||||||
| ROLLAND, Ogilvie Jackson | Director | 33a Barnton Avenue West EH4 6DF Edinburgh Midlothian | Scotland | British | 95380960001 |
Who are the persons with significant control of DUMBRECK DECORATORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dumbreck Limited | Jun 06, 2018 | Loanbank Quadrant G51 3HZ Glasgow 42 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Buccleuch Decorating Group Limited | Apr 06, 2016 | Loanbank Quadrant G51 3HZ Glasgow 42 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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