Company NameThe Decal Company Limited
DirectorLouise Robertson Main-Dalziel
Company StatusActive
Company NumberSC155539
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Louise Robertson Main-Dalziel
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(25 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Carlyle Avenue
Hillington Park
Glasgow
G52 4XX
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMr Richard Parker
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address13 Carlyle Avenue
Hillington Park
Glasgow
G52 4XX
Scotland
Secretary NameAudrey Parker
NationalityBritish
StatusResigned
Appointed24 January 1995(same day as company formation)
RoleSecretary
Correspondence Address40 Buckie
Northbark
Erskine
Renfrewshire
PA8 6EE
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed24 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMichael Charles Goodson Drury
NationalityBritish
StatusResigned
Appointed01 April 2000(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address167 Waterside Road
Carmunnock
Glasgow
G76 9AJ
Scotland
Secretary NameAudrey Parker
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(6 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 January 2011)
RoleCompany Director
Correspondence Address40 Buckie
Northbark
Erskine
Renfrewshire
PA8 6EE
Scotland
Secretary NameMr Paul Parker
StatusResigned
Appointed13 January 2011(15 years, 11 months after company formation)
Appointment Duration3 years (resigned 27 January 2014)
RoleCompany Director
Correspondence AddressFlat 6 Hawthornden Lodge
Belfast
BT4 3PG
Northern Ireland
Director NameDr Frank Blin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(23 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 January 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Carlyle Avenue
Hillington Park
Glasgow
G52 4XX
Scotland

Contact

Websitewww.musthavesouvenirs.com
Telephone0141 4118228
Telephone regionGlasgow

Location

Registered Address13 Carlyle Avenue
Hillington Park
Glasgow
G52 4XX
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Richard Parker
100.00%
Ordinary

Financials

Year2014
Net Worth£370,038
Current Liabilities£441,061

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

3 October 2018Delivered on: 9 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
31 January 2000Delivered on: 15 February 2000
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
23 January 1997Delivered on: 12 February 1997
Satisfied on: 28 April 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

8 December 2023Confirmation statement made on 7 December 2023 with updates (4 pages)
26 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
23 March 2023Appointment of Mr Ian Andrew Dalziel as a director on 21 March 2023 (2 pages)
22 January 2023Termination of appointment of Richard Parker as a director on 19 January 2023 (1 page)
22 January 2023Termination of appointment of Frank Blin as a director on 19 January 2023 (1 page)
7 December 2022Director's details changed for Mr Richard Parker on 7 December 2022 (2 pages)
7 December 2022Director's details changed for Mr Richard Parker on 7 December 2022 (2 pages)
7 December 2022Confirmation statement made on 7 December 2022 with updates (4 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
11 January 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
16 June 2021Total exemption full accounts made up to 31 January 2021 (13 pages)
27 January 2021Total exemption full accounts made up to 31 January 2020 (12 pages)
12 January 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
31 March 2020Appointment of Mrs Louise Robertson Main-Dalziel as a director on 5 March 2020 (2 pages)
17 January 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
14 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
23 October 2018Appointment of Dr Frank Blin as a director on 11 October 2018 (2 pages)
18 October 2018Notification of Decal Holdings Limited as a person with significant control on 11 October 2018 (4 pages)
18 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
18 October 2018Cessation of Richard Parker as a person with significant control on 11 October 2018 (3 pages)
9 October 2018Registration of charge SC1555390003, created on 3 October 2018 (18 pages)
16 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
29 June 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Director's details changed for Mr Richard Parker on 2 January 2016 (2 pages)
14 January 2016Director's details changed for Mr Richard Parker on 2 January 2016 (2 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Director's details changed for Richard Parker on 27 January 2014 (2 pages)
27 January 2014Director's details changed for Richard Parker on 27 January 2014 (2 pages)
27 January 2014Termination of appointment of Paul Parker as a secretary (1 page)
27 January 2014Termination of appointment of Paul Parker as a secretary (1 page)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
28 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
13 January 2011Appointment of Mr Paul Parker as a secretary (2 pages)
13 January 2011Appointment of Mr Paul Parker as a secretary (2 pages)
13 January 2011Termination of appointment of Audrey Parker as a secretary (1 page)
13 January 2011Termination of appointment of Audrey Parker as a secretary (1 page)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Richard Parker on 24 January 2010 (2 pages)
8 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Richard Parker on 24 January 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 May 2009Return made up to 24/01/09; full list of members (3 pages)
12 May 2009Return made up to 24/01/09; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
16 July 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
20 February 2008Return made up to 24/01/08; full list of members (2 pages)
20 February 2008Return made up to 24/01/08; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
22 March 2007Return made up to 24/01/07; full list of members (6 pages)
22 March 2007Return made up to 24/01/07; full list of members (6 pages)
17 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
17 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
5 September 2006Registered office changed on 05/09/06 from: unit n floors street industrial estate, johnstone renfrewshire PA5 8PE (1 page)
5 September 2006Registered office changed on 05/09/06 from: unit n floors street industrial estate, johnstone renfrewshire PA5 8PE (1 page)
15 May 2006Return made up to 24/01/06; full list of members (6 pages)
15 May 2006Return made up to 24/01/06; full list of members (6 pages)
12 October 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
12 October 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
12 April 2005Return made up to 24/01/05; full list of members (6 pages)
12 April 2005Return made up to 24/01/05; full list of members (6 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
5 March 2004Return made up to 24/01/04; full list of members (6 pages)
5 March 2004Return made up to 24/01/04; full list of members (6 pages)
9 December 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
9 December 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
11 April 2003Return made up to 24/01/03; full list of members (6 pages)
11 April 2003Return made up to 24/01/03; full list of members (6 pages)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
15 February 2002Return made up to 24/01/02; full list of members (6 pages)
15 February 2002Return made up to 24/01/02; full list of members (6 pages)
10 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
10 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001New secretary appointed (2 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001New secretary appointed (2 pages)
24 April 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 April 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
11 July 2000Alterations to a floating charge (8 pages)
11 July 2000Alterations to a floating charge (8 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
22 March 2000Return made up to 24/01/00; full list of members (6 pages)
22 March 2000Return made up to 24/01/00; full list of members (6 pages)
15 February 2000Partic of mort/charge * (5 pages)
15 February 2000Partic of mort/charge * (5 pages)
28 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
28 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
11 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/09/97
(1 page)
11 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/09/97
(1 page)
4 March 1999Registered office changed on 04/03/99 from: c/o dallas mcmillan & sinclair shaftesbury houset 5 waterloo street glasgow G2 6AY (1 page)
4 March 1999Return made up to 24/01/99; full list of members (4 pages)
4 March 1999Return made up to 24/01/99; full list of members (4 pages)
4 March 1999Registered office changed on 04/03/99 from: c/o dallas mcmillan & sinclair shaftesbury houset 5 waterloo street glasgow G2 6AY (1 page)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
28 January 1998Return made up to 24/01/98; no change of members
  • 363(287) ‐ Registered office changed on 28/01/98
(4 pages)
28 January 1998Return made up to 24/01/98; no change of members
  • 363(287) ‐ Registered office changed on 28/01/98
(4 pages)
28 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
28 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
13 March 1997Return made up to 24/01/97; no change of members (4 pages)
13 March 1997Return made up to 24/01/97; no change of members (4 pages)
5 March 1997Amended accounts made up to 31 January 1996 (7 pages)
5 March 1997Amended accounts made up to 31 January 1996 (7 pages)
12 February 1997Partic of mort/charge * (6 pages)
12 February 1997Partic of mort/charge * (6 pages)
3 January 1997Accounts for a small company made up to 31 January 1996 (7 pages)
3 January 1997Accounts for a small company made up to 31 January 1996 (7 pages)
11 April 1996Return made up to 24/01/96; full list of members (6 pages)
11 April 1996Return made up to 24/01/96; full list of members (6 pages)
5 May 1995Registered office changed on 05/05/95 from: moncrieff house 10 moncrieff street paisley PA3 2BE (1 page)
5 May 1995Registered office changed on 05/05/95 from: moncrieff house 10 moncrieff street paisley PA3 2BE (1 page)
24 January 1995Incorporation (16 pages)
24 January 1995Incorporation (16 pages)