Company NameOptimum Decor Ltd
DirectorsMartin Gallacher and Martin Patrick Gallacher
Company StatusActive
Company NumberSC254474
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)
Previous NameMartin Gallacher Painters & Decorators Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMartin Gallacher
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2003(2 weeks, 2 days after company formation)
Appointment Duration20 years, 8 months
RolePainter & Decorator
Country of ResidenceScotland
Correspondence Address7 Raymond Place
East Kilbride
G75 8LD
Scotland
Director NameMr Martin Patrick Gallacher
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2003(2 weeks, 2 days after company formation)
Appointment Duration20 years, 8 months
RolePainter & Decorator
Country of ResidenceScotland
Correspondence Address2gether House 25 Daisy Street
Glasgow
G42 8JN
Scotland
Secretary NameMartin Gallacher
NationalityBritish
StatusCurrent
Appointed04 September 2003(2 weeks, 2 days after company formation)
Appointment Duration20 years, 8 months
RolePainter & Decorator
Country of ResidenceScotland
Correspondence Address7 Raymond Place
East Kilbride
G75 8LD
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address2gether House
25 Daisy Street
Glasgow
G42 8JN
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Martin Gallacher Jnr
50.00%
Ordinary
50 at £1Martin Gallacher Snr
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,239
Cash£14,494
Current Liabilities£51,806

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months, 2 weeks ago)
Next Return Due2 September 2024 (4 months from now)

Filing History

5 October 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
18 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
29 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
1 October 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
6 October 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 August 2019 (3 pages)
22 May 2020Registered office address changed from C/O Malcolm Mackenzie C.A. 7 Graham Avenue East Kilbride Glasgow G74 4JZ to 2Gether House 25 Daisy Street Glasgow G42 8JN on 22 May 2020 (2 pages)
26 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
3 June 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
3 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 December 2018Change of share class name or designation (2 pages)
3 December 2018Particulars of variation of rights attached to shares (2 pages)
29 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
16 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
21 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
24 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-23
(3 pages)
24 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-23
(3 pages)
29 August 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
29 August 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
11 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 September 2014Director's details changed for Martin Patrick Gallacher on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Martin Patrick Gallacher on 1 July 2014 (2 pages)
2 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Director's details changed for Martin Patrick Gallacher on 1 July 2014 (2 pages)
2 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
10 September 2012Registered office address changed from 7 Graham Avenue the Village East Kilbride Glasgow G74 4JZ on 10 September 2012 (1 page)
10 September 2012Registered office address changed from 7 Graham Avenue the Village East Kilbride Glasgow G74 4JZ on 10 September 2012 (1 page)
10 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
21 November 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
30 June 2011Registered office address changed from C/O Bookkeeping 2Gether 25 Daisy Street Glasgow G42 8JN Scotland on 30 June 2011 (2 pages)
30 June 2011Registered office address changed from C/O Bookkeeping 2Gether 25 Daisy Street Glasgow G42 8JN Scotland on 30 June 2011 (2 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 November 2010Director's details changed for Martin Patrick Gallacher on 19 August 2010 (2 pages)
4 November 2010Director's details changed for Martin Gallacher on 19 August 2010 (2 pages)
4 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Martin Gallacher on 19 August 2010 (2 pages)
4 November 2010Registered office address changed from 33 Kittoch Street East Kilbride Glasgow Strathclyde G74 4JW on 4 November 2010 (1 page)
4 November 2010Director's details changed for Martin Patrick Gallacher on 19 August 2010 (2 pages)
4 November 2010Registered office address changed from 33 Kittoch Street East Kilbride Glasgow Strathclyde G74 4JW on 4 November 2010 (1 page)
4 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
4 November 2010Registered office address changed from 33 Kittoch Street East Kilbride Glasgow Strathclyde G74 4JW on 4 November 2010 (1 page)
8 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 August 2009Return made up to 19/08/09; full list of members (4 pages)
21 August 2009Return made up to 19/08/09; full list of members (4 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 September 2008Return made up to 19/08/08; full list of members (4 pages)
29 September 2008Return made up to 19/08/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
11 September 2007Return made up to 19/08/07; no change of members (7 pages)
11 September 2007Return made up to 19/08/07; no change of members (7 pages)
22 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 October 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
10 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 October 2005Return made up to 19/08/05; full list of members (7 pages)
5 October 2005Return made up to 19/08/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
29 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 September 2004Return made up to 19/08/04; full list of members (7 pages)
10 September 2004Return made up to 19/08/04; full list of members (7 pages)
12 August 2004Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2004Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 2003New secretary appointed;new director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New secretary appointed;new director appointed (2 pages)
22 August 2003Secretary resigned;director resigned (1 page)
22 August 2003Secretary resigned;director resigned (1 page)
22 August 2003Registered office changed on 22/08/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
22 August 2003Registered office changed on 22/08/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
19 August 2003Incorporation (16 pages)
19 August 2003Incorporation (16 pages)