CLYDEBANK DECOR LIMITED

CLYDEBANK DECOR LIMITED

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

    Company NameCLYDEBANK DECOR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC267430
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CLYDEBANK DECOR LIMITED?

    • Retail sale of hardware, paints and glass in specialised stores (47520) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CLYDEBANK DECOR LIMITED located?

    Registered Office Address
    C/O D M Mcnaught & Co Ltd
    166 Buchanan Street
    G1 2LW Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CLYDEBANK DECOR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for CLYDEBANK DECOR LIMITED?

    Last Confirmation Statement Made Up ToMay 05, 2026
    Next Confirmation Statement DueMay 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 05, 2025
    OverdueNo

    What are the latest filings for CLYDEBANK DECOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Aug 31, 2024

    10 pagesAA

    Confirmation statement made on May 05, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    10 pagesAA

    Confirmation statement made on May 05, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2022

    10 pagesAA

    Confirmation statement made on May 05, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    10 pagesAA

    Confirmation statement made on May 05, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    9 pagesAA

    Confirmation statement made on May 05, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    9 pagesAA

    Confirmation statement made on May 05, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2018

    9 pagesAA

    Confirmation statement made on May 05, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2017

    9 pagesAA

    Confirmation statement made on May 05, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2016

    8 pagesAA

    Confirmation statement made on May 05, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2015

    8 pagesAA

    Annual return made up to May 05, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from C/O D M Mcnaught & Co 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on Mar 29, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Aug 31, 2014

    8 pagesAA

    Annual return made up to May 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2015

    Statement of capital on May 15, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    8 pagesAA

    Annual return made up to May 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2014

    Statement of capital on May 12, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of CLYDEBANK DECOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSSELL, Ralph James
    12 Dalnottar Gardens
    Old Kilpatrick
    G60 5DR Glasgow
    Lanarkshire
    Secretary
    12 Dalnottar Gardens
    Old Kilpatrick
    G60 5DR Glasgow
    Lanarkshire
    British67520010001
    RUSSELL, Lesley
    12 Dalnottar Gardens
    Old Kilpatrick
    G60 5DR Glasgow
    Lanarkshire
    Director
    12 Dalnottar Gardens
    Old Kilpatrick
    G60 5DR Glasgow
    Lanarkshire
    United KingdomBritish67526250001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of CLYDEBANK DECOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ralph James Russell
    166 Buchanan Street
    G1 2LW Glasgow
    C/O D M Mcnaught & Co Ltd
    United Kingdom
    Apr 06, 2016
    166 Buchanan Street
    G1 2LW Glasgow
    C/O D M Mcnaught & Co Ltd
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Mrs Lesley Russell
    166 Buchanan Street
    G1 2LW Glasgow
    C/O D M Mcnaught & Co Ltd
    United Kingdom
    Apr 06, 2016
    166 Buchanan Street
    G1 2LW Glasgow
    C/O D M Mcnaught & Co Ltd
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Miss Kirsty Russell
    166 Buchanan Street
    G1 2LW Glasgow
    C/O D M Mcnaught & Co Ltd
    United Kingdom
    Apr 06, 2016
    166 Buchanan Street
    G1 2LW Glasgow
    C/O D M Mcnaught & Co Ltd
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.

    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