Company NameDecus Nominees Limited
DirectorsJohn Paul Sheridan and Brian Oetegenn Armour
Company StatusActive
Company NumberSC077742
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 March 1982(42 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Paul Sheridan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2008(26 years, 2 months after company formation)
Appointment Duration15 years, 12 months
RoleSolicitor Advocate
Country of ResidenceScotland
Correspondence Address140 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Brian Oetegenn Armour
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2010(28 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address140 West George Street
Glasgow
G2 2HG
Scotland
Secretary NameTLT Scotland Limited (Corporation)
StatusCurrent
Appointed02 July 2012(30 years, 4 months after company formation)
Appointment Duration11 years, 9 months
Correspondence Address140 West George Street
Glasgow
Lanarkshire
G2 2HG
Scotland
Director NameJohn Leslie Carter
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 July 1991)
RoleSolicitor
Correspondence Address2 Lednock Road
Stepps
Glasgow
Lanarkshire
G33 6LG
Scotland
Director NameWalter Dick McAllister
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 1991)
RoleSolicitor
Correspondence Address19 Austen Road
Glasgow
Lanarkshire
G13 1SJ
Scotland
Director NameJohn Russell Millar
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 May 1991)
RoleSolicitor
Correspondence Address1 Jordanhill Drive
Glasgow
Lanarkshire
G13 1RZ
Scotland
Director NameMr David Henry Chaplin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(7 years, 3 months after company formation)
Appointment Duration18 years, 10 months (resigned 30 April 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10 West Chapelton Crescent
Bearsden
Glasgow
Lanarkshire
G61 2DE
Scotland
Director NameChristopher George Andrew Wilkin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(9 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 April 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address8 Milverton Avenue
Bearsden
Glasgow
Lanarkshire
G61 4BE
Scotland
Director NameRhoderick Robert McIlvride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(14 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 September 2004)
RoleSolicitor
Correspondence Address30 Banavie Road
Glasgow
G11 5AN
Scotland
Director NameMr Kenneth Turnbull Meldrum
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(14 years, 9 months after company formation)
Appointment Duration25 years, 1 month (resigned 31 January 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressApartment 13 Todd Building
Ingram Street
Glasgow
Lanarkshire
G1 1EX
Scotland
Director NameMr Derek Hamill
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(26 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 November 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address40 Birkdale Crescent
Westerwood
Cumbernauld
Glasgow
G68 0JZ
Scotland
Director NameMr Thomas Peter McEntegart
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(26 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2022)
RoleSolicitor Advocate
Country of ResidenceScotland
Correspondence Address6 Wood Aven Drive
East Kilbride
Glasgow
Lanarkshire
G74 4UE
Scotland
Secretary NameAnderson Fyfe Llp (Corporation)
StatusResigned
Appointed31 December 1988(6 years, 10 months after company formation)
Appointment Duration23 years, 6 months (resigned 02 July 2012)
Correspondence AddressThe Grosvenor Building
72 Gordon Street
Glasgow
Lanarkshire
G1 3RN
Scotland

Location

Registered Address41 West Campbell Street
Glasgow
G2 6SE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
23 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
21 September 2023Termination of appointment of Tlt Scotland Limited as a secretary on 30 August 2023 (1 page)
8 February 2023Registered office address changed from 140 West George Street Glasgow G2 2HG to 41 West Campbell Street Glasgow G2 6SE on 8 February 2023 (1 page)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
25 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 April 2022Director's details changed for Mr Brian Oetegenn Armour on 8 April 2022 (2 pages)
8 April 2022Director's details changed for Mr John Paul Sheridan on 8 April 2022 (2 pages)
5 April 2022Termination of appointment of Thomas Peter Mcentegart as a director on 31 March 2022 (1 page)
29 March 2022Termination of appointment of Kenneth Turnbull Meldrum as a director on 31 January 2022 (1 page)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
14 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
14 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 April 2015Annual return made up to 31 December 2013 (16 pages)
24 April 2015Annual return made up to 31 December 2013 (16 pages)
24 April 2015Accounts for a dormant company made up to 31 March 2013 (1 page)
24 April 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
24 April 2015Annual return made up to 31 December 2014 (16 pages)
24 April 2015Administrative restoration application (3 pages)
24 April 2015Administrative restoration application (3 pages)
24 April 2015Annual return made up to 31 December 2014 (16 pages)
24 April 2015Accounts for a dormant company made up to 31 March 2013 (1 page)
24 April 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
22 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2013Annual return made up to 31 December 2012 (16 pages)
24 January 2013Annual return made up to 31 December 2012 (16 pages)
18 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
18 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
9 January 2013Appointment of Tlt Scotland Limited as a secretary (3 pages)
9 January 2013Termination of appointment of Anderson Fyfe Llp as a secretary (2 pages)
9 January 2013Appointment of Tlt Scotland Limited as a secretary (3 pages)
9 January 2013Termination of appointment of Anderson Fyfe Llp as a secretary (2 pages)
25 January 2012Annual return made up to 31 December 2011 (16 pages)
25 January 2012Annual return made up to 31 December 2011 (16 pages)
24 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
24 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
9 February 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
9 February 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
20 January 2011Annual return made up to 31 December 2010 (17 pages)
20 January 2011Annual return made up to 31 December 2010 (17 pages)
25 November 2010Appointment of Brian Oetegenn Armour as a director (3 pages)
25 November 2010Appointment of Brian Oetegenn Armour as a director (3 pages)
22 November 2010Termination of appointment of Derek Hamil as a director (2 pages)
22 November 2010Termination of appointment of Derek Hamil as a director (2 pages)
12 April 2010Annual return made up to 31 December 2009 (16 pages)
12 April 2010Registered office address changed from the Grosvenor Building 72 Gordon Street Glasgow G1 3RN on 12 April 2010 (2 pages)
12 April 2010Registered office address changed from the Grosvenor Building 72 Gordon Street Glasgow G1 3RN on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 31 December 2009 (16 pages)
9 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
9 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
27 January 2009Annual return made up to 31/12/08 (5 pages)
27 January 2009Annual return made up to 31/12/08 (5 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 May 2008Director appointed thomas peter mcentegart (2 pages)
6 May 2008Director appointed john paul sheridan (2 pages)
6 May 2008Appointment terminated director christopher wilkin (1 page)
6 May 2008Director appointed john paul sheridan (2 pages)
6 May 2008Director appointed thomas peter mcentegart (2 pages)
6 May 2008Director appointed derek hamil (2 pages)
6 May 2008Director appointed derek hamil (2 pages)
6 May 2008Appointment terminated director david chaplin (1 page)
6 May 2008Appointment terminated director christopher wilkin (1 page)
6 May 2008Appointment terminated director david chaplin (1 page)
28 January 2008Annual return made up to 31/12/07 (4 pages)
28 January 2008Annual return made up to 31/12/07 (4 pages)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
2 February 2007Annual return made up to 31/12/06 (4 pages)
2 February 2007Annual return made up to 31/12/06 (4 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
12 January 2006Secretary's particulars changed (1 page)
12 January 2006Secretary's particulars changed (1 page)
12 January 2006Annual return made up to 31/12/05 (4 pages)
12 January 2006Annual return made up to 31/12/05 (4 pages)
7 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
7 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
2 February 2005Annual return made up to 31/12/04 (5 pages)
2 February 2005Annual return made up to 31/12/04 (5 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
10 January 2004Annual return made up to 31/12/03 (5 pages)
10 January 2004Annual return made up to 31/12/03 (5 pages)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/03
(5 pages)
7 January 2003Secretary's particulars changed (1 page)
7 January 2003Secretary's particulars changed (1 page)
7 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/03
(5 pages)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
24 January 2002Annual return made up to 31/12/01 (4 pages)
24 January 2002Annual return made up to 31/12/01 (4 pages)
20 March 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
20 March 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
20 January 2001Annual return made up to 31/12/00 (4 pages)
20 January 2001Annual return made up to 31/12/00 (4 pages)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
11 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 2000Director's particulars changed (1 page)
5 January 2000Director's particulars changed (1 page)
4 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
4 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
4 January 1999Annual return made up to 31/12/98 (4 pages)
4 January 1999Annual return made up to 31/12/98 (4 pages)
20 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
20 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
1 February 1998Annual return made up to 31/12/97 (4 pages)
1 February 1998Annual return made up to 31/12/97 (4 pages)
21 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
21 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
1 February 1997Annual return made up to 31/12/96 (4 pages)
1 February 1997Annual return made up to 31/12/96 (4 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
12 January 1996Annual return made up to 31/12/95 (4 pages)
12 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
12 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
12 January 1996Annual return made up to 31/12/95 (4 pages)
2 March 1982Incorporation (12 pages)
2 March 1982Incorporation (12 pages)