Company NameDecision Integrity Limited
DirectorAnthony Malcolm Hodgson
Company StatusActive
Company NumberSC197880
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Malcolm Hodgson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressEdradour Lodge
Pitlochry
Perthshire
PH16 5JW
Scotland
Secretary NameElizabeth Anita Hodgson
NationalityBritish
StatusCurrent
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressEdradour Lodge
Pitlochry
Perthshire
PH16 5JW
Scotland
Director NameMs Frances Olivia Tait
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2005)
RoleConsultant
Correspondence AddressEdradour Lodge
Pitlochry
Perthshire
PH16 5JW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedecisionintegrity.co.uk

Location

Registered Address30 Bonnethill Road
Pitlochry
PH16 5BS
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Anthony Malcolm Hodgson
50.00%
Ordinary
1 at £1Mrs Elizabeth Anita Hodgson
50.00%
Ordinary

Financials

Year2014
Net Worth£3,462
Cash£20,769
Current Liabilities£21,811

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Filing History

20 November 2023Micro company accounts made up to 31 July 2023 (4 pages)
5 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
7 November 2022Micro company accounts made up to 31 July 2022 (4 pages)
6 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
15 November 2021Micro company accounts made up to 31 July 2021 (4 pages)
7 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
9 November 2020Micro company accounts made up to 31 July 2020 (4 pages)
9 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
14 February 2020Change of details for Mr Anthony Malcolm Hodgson as a person with significant control on 14 February 2020 (2 pages)
14 February 2020Change of details for Mrs Elizabeth Anita Hodgson as a person with significant control on 14 February 2020 (2 pages)
14 February 2020Secretary's details changed for Elizabeth Anita Hodgson on 14 February 2020 (1 page)
14 February 2020Director's details changed for Mr Anthony Malcolm Hodgson on 14 February 2020 (2 pages)
18 November 2019Micro company accounts made up to 31 July 2019 (4 pages)
24 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 July 2018 (3 pages)
1 November 2018Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 30 Bonnethill Road Pitlochry PH16 5BS on 1 November 2018 (1 page)
7 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 July 2017 (3 pages)
29 June 2017Notification of Elizabeth Anita Hodgson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
29 June 2017Notification of Elizabeth Anita Hodgson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Anthony Malcolm Hodgson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
29 June 2017Notification of Anthony Malcolm Hodgson as a person with significant control on 6 April 2016 (2 pages)
5 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 July 2009Return made up to 07/07/09; no change of members (3 pages)
16 July 2009Return made up to 07/07/09; no change of members (3 pages)
13 July 2009Registered office changed on 13/07/2009 from 29 manor place edinburgh midlothian EH3 7DX (1 page)
13 July 2009Registered office changed on 13/07/2009 from 29 manor place edinburgh midlothian EH3 7DX (1 page)
27 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 November 2008Return made up to 07/07/08; full list of members (5 pages)
19 November 2008Return made up to 07/07/08; full list of members (5 pages)
29 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
1 August 2007Return made up to 07/07/07; no change of members (6 pages)
1 August 2007Return made up to 07/07/07; no change of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 August 2006Return made up to 07/07/06; full list of members (6 pages)
21 August 2006Return made up to 07/07/06; full list of members (6 pages)
17 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
17 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
4 July 2005Return made up to 07/07/05; full list of members (6 pages)
4 July 2005Return made up to 07/07/05; full list of members (6 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
19 August 2004Return made up to 07/07/04; full list of members (7 pages)
19 August 2004Return made up to 07/07/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
5 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
4 July 2003Return made up to 07/07/03; full list of members (7 pages)
4 July 2003Return made up to 07/07/03; full list of members (7 pages)
9 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
9 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
22 July 2002Return made up to 07/07/02; full list of members (7 pages)
22 July 2002Return made up to 07/07/02; full list of members (7 pages)
11 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
11 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
27 July 2001Return made up to 07/07/01; full list of members (6 pages)
27 July 2001Return made up to 07/07/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
27 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
27 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Secretary resigned (1 page)
7 July 1999Incorporation (15 pages)
7 July 1999Incorporation (15 pages)