About

Registered Number: SC166692
Date of Incorporation: 28/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: 24 Howard Court, Nerston Industrial Estate, East Kilbride, Glasgow, South Lanarkshire, G74 4QZ,

 

Founded in 1996, Decorall Ltd have registered office in Glasgow, South Lanarkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Decorall Ltd. This organisation has 2 directors listed as Allison, Andrew James, Paterson, Archibald in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, Andrew James 26 June 2017 - 1
PATERSON, Archibald 26 June 2017 - 1

Filing History

Document Type Date
CS01 - N/A 25 July 2019
AA - Annual Accounts 18 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 09 August 2018
MR04 - N/A 22 March 2018
PSC01 - N/A 09 March 2018
TM01 - Termination of appointment of director 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
PSC07 - N/A 19 February 2018
PSC07 - N/A 19 February 2018
PSC07 - N/A 19 February 2018
AA - Annual Accounts 12 October 2017
CH01 - Change of particulars for director 29 September 2017
AP01 - Appointment of director 06 September 2017
AP01 - Appointment of director 06 September 2017
PSC01 - N/A 18 July 2017
CS01 - N/A 12 July 2017
AD01 - Change of registered office address 12 July 2017
CERTNM - Change of name certificate 25 April 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 28 June 2016
CH01 - Change of particulars for director 28 June 2016
CH01 - Change of particulars for director 28 June 2016
AD01 - Change of registered office address 04 May 2016
CH01 - Change of particulars for director 18 April 2016
CH01 - Change of particulars for director 18 April 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 30 June 2011
AR01 - Annual Return 09 August 2010
TM02 - Termination of appointment of secretary 09 August 2010
AA - Annual Accounts 09 July 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 06 February 2008
288b - Notice of resignation of directors or secretaries 22 October 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 19 September 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 07 July 2004
410(Scot) - N/A 06 March 2004
363s - Annual Return 12 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
AA - Annual Accounts 24 July 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 25 July 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 28 June 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 01 October 1999
RESOLUTIONS - N/A 13 August 1999
MEM/ARTS - N/A 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1999
AA - Annual Accounts 09 May 1999
225 - Change of Accounting Reference Date 08 December 1998
287 - Change in situation or address of Registered Office 11 September 1998
363s - Annual Return 09 July 1998
AA - Annual Accounts 24 June 1998
DISS40 - Notice of striking-off action discontinued 11 March 1998
363a - Annual Return 05 March 1998
225 - Change of Accounting Reference Date 05 March 1998
GAZ1 - First notification of strike-off action in London Gazette 05 December 1997
RESOLUTIONS - N/A 10 September 1996
RESOLUTIONS - N/A 10 September 1996
RESOLUTIONS - N/A 10 September 1996
MEM/ARTS - N/A 10 September 1996
288 - N/A 22 August 1996
288 - N/A 22 August 1996
288 - N/A 22 August 1996
288 - N/A 22 August 1996
288 - N/A 22 August 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
NEWINC - New incorporation documents 28 June 1996

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 19 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.