Company NameA. De Cecco, Limited
DirectorAlexander Paton
Company StatusActive
Company NumberSC020350
CategoryPrivate Limited Company
Incorporation Date27 April 1938(86 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alexander Paton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(58 years, 11 months after company formation)
Appointment Duration27 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Drumbowie View
Balloch
Cumbernauld
G68 9AF
Scotland
Secretary NameMiss Caroline Catherine Ellis
StatusCurrent
Appointed01 November 2014(76 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address33 Weardale Lane
Queenslie Industrial Estate
Glasgow
G33 4JJ
Scotland
Director NameGeorge Graham Browning
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(50 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 February 1994)
RoleSolicitor
Correspondence Address2 Sinclair Avenue
Bearsden
Glasgow
Lanarkshire
G61 3BT
Scotland
Director NameAlberto Louis De Cecco
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(50 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 14 August 2003)
RoleTerrazzo Specialist
Correspondence AddressNorth Halls Bungalow
Strathaven
ML10 6RH
Scotland
Director NameWilliam Norman Larkins
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(50 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 1992)
RoleTerrazzo Specialist
Correspondence Address6 Marshall Grove
Hamilton
Lanarkshire
ML3 8NW
Scotland
Secretary NameIda De Cecco
NationalityBritish
StatusResigned
Appointed23 December 1988(50 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address50 Whittingehame Court
Glasgow
Lanarkshire
G12 0BQ
Scotland
Secretary NameSheila Carson Brown
NationalityBritish
StatusResigned
Appointed01 December 1992(54 years, 7 months after company formation)
Appointment Duration19 years, 10 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Hawthorn Crescent
Newshot Estate
Erskine
Renfrewshire
PA8 7BY
Scotland
Director NameSheila Carson Brown
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(54 years, 11 months after company formation)
Appointment Duration19 years, 6 months (resigned 30 September 2012)
RoleSecretary
Country of ResidenceScotland
Correspondence Address53 Hawthorn Crescent
Newshot Estate
Erskine
Renfrewshire
PA8 7BY
Scotland
Director NameAlistair Henley Hawthorne
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(54 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 January 2010)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address18 Lembert Drive
Clarkston
Glasgow
G76 7NQ
Scotland

Contact

Websitewww.adececcotiles.co.uk
Telephone0141 7743666
Telephone regionGlasgow

Location

Registered Address33 Weardale Lane
Queenslie Industrial Estate
Glasgow
G33 4JJ
Scotland
ConstituencyGlasgow East
WardBaillieston
Address Matches2 other UK companies use this postal address

Shareholders

14.7k at £1Al De Cecco Maintenacne Trust
98.65%
Ordinary
100 at £1Alberto Louis De Cecco
0.67%
Ordinary A
100 at £1Alexander Paton
0.67%
Ordinary A

Financials

Year2014
Net Worth£892,865
Cash£299
Current Liabilities£726,925

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

11 May 1994Delivered on: 1 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 weardale lane, queenslie industrial estate, glasgow.
Outstanding
18 April 1994Delivered on: 22 April 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
3 April 1984Delivered on: 10 April 1984
Satisfied on: 30 December 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

11 February 2021Notification of Alexander Paton as a person with significant control on 12 December 2020 (2 pages)
28 January 2021Cessation of Alberto Louis De Cecco as a person with significant control on 12 December 2020 (1 page)
28 January 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
7 December 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
1 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 14,860
(4 pages)
20 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 14,860
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 14,860
(4 pages)
11 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 14,860
(4 pages)
11 December 2014Appointment of Miss Caroline Catherine Ellis as a secretary on 1 November 2014 (2 pages)
11 December 2014Appointment of Miss Caroline Catherine Ellis as a secretary on 1 November 2014 (2 pages)
11 December 2014Appointment of Miss Caroline Catherine Ellis as a secretary on 1 November 2014 (2 pages)
13 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 14,860
(4 pages)
13 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 14,860
(4 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 October 2012Termination of appointment of Sheila Brown as a secretary (1 page)
1 October 2012Termination of appointment of Sheila Brown as a director (1 page)
1 October 2012Termination of appointment of Sheila Brown as a director (1 page)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 October 2012Termination of appointment of Sheila Brown as a secretary (1 page)
12 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
18 November 2011Change of share class name or designation (2 pages)
18 November 2011Change of share class name or designation (2 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 June 2010Termination of appointment of Alistair Hawthorne as a director (1 page)
29 June 2010Termination of appointment of Alistair Hawthorne as a director (1 page)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Director's details changed for Sheila Carson Brown on 27 November 2009 (2 pages)
9 December 2009Director's details changed for Alexander Paton on 27 November 2009 (2 pages)
9 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Alistair Henley Hawthorne on 27 November 2009 (2 pages)
9 December 2009Director's details changed for Sheila Carson Brown on 27 November 2009 (2 pages)
9 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Alexander Paton on 27 November 2009 (2 pages)
9 December 2009Director's details changed for Alistair Henley Hawthorne on 27 November 2009 (2 pages)
12 December 2008Return made up to 27/11/08; full list of members (4 pages)
12 December 2008Return made up to 27/11/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 November 2007Return made up to 27/11/07; full list of members (3 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Return made up to 27/11/07; full list of members (3 pages)
30 November 2007Director's particulars changed (1 page)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 December 2006Return made up to 27/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2006Return made up to 27/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 December 2005Return made up to 27/11/05; full list of members (7 pages)
2 December 2005Return made up to 27/11/05; full list of members (7 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 December 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2004Return made up to 27/11/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 February 2004Return made up to 27/11/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 November 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
14 November 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
6 December 2002Return made up to 27/11/02; full list of members (8 pages)
6 December 2002Return made up to 27/11/02; full list of members (8 pages)
31 October 2002Accounts for a medium company made up to 31 March 2002 (15 pages)
31 October 2002Accounts for a medium company made up to 31 March 2002 (15 pages)
18 December 2001Return made up to 27/11/01; full list of members (8 pages)
18 December 2001Return made up to 27/11/01; full list of members (8 pages)
29 October 2001Accounts for a medium company made up to 31 March 2001 (15 pages)
29 October 2001Accounts for a medium company made up to 31 March 2001 (15 pages)
27 November 2000Return made up to 27/11/00; full list of members (8 pages)
27 November 2000Return made up to 27/11/00; full list of members (8 pages)
27 September 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
27 September 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
17 December 1999Return made up to 27/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 1999Return made up to 27/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 December 1998Return made up to 27/11/98; no change of members (4 pages)
8 December 1998Return made up to 27/11/98; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 January 1998Full accounts made up to 31 March 1997 (13 pages)
22 January 1998Full accounts made up to 31 March 1997 (13 pages)
1 December 1997Return made up to 27/11/97; no change of members (4 pages)
1 December 1997Return made up to 27/11/97; no change of members (4 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
25 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
25 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 December 1996Return made up to 27/11/96; full list of members (6 pages)
2 December 1996Return made up to 27/11/96; full list of members (6 pages)
1 February 1996Accounts for a medium company made up to 31 March 1995 (10 pages)
1 February 1996Accounts for a medium company made up to 31 March 1995 (10 pages)
14 November 1995Return made up to 27/11/95; no change of members (6 pages)
14 November 1995Return made up to 27/11/95; no change of members (6 pages)
26 November 1993Return made up to 27/11/93; full list of members (5 pages)
26 November 1993Return made up to 27/11/93; full list of members (5 pages)
3 January 1991Return made up to 27/11/90; full list of members (4 pages)
3 January 1991Return made up to 27/11/90; full list of members (4 pages)
8 January 1990Return made up to 31/10/89; full list of members (6 pages)
8 January 1990Return made up to 31/10/89; full list of members (6 pages)
5 January 1989Return made up to 23/12/88; full list of members (6 pages)
5 January 1989Return made up to 23/12/88; full list of members (6 pages)
4 January 1988Return made up to 18/12/87; full list of members (6 pages)
4 January 1988Return made up to 18/12/87; full list of members (6 pages)
6 May 1980Memorandum and Articles of Association (11 pages)
6 May 1980Memorandum and Articles of Association (11 pages)
31 March 1978Accounts made up to 31 March 1978 (12 pages)
31 March 1978Accounts made up to 31 March 1978 (12 pages)
14 September 1972Allotment of shares (2 pages)
14 September 1972Allotment of shares (2 pages)
13 September 1972Allotment of shares (2 pages)
13 September 1972Allotment of shares (2 pages)