Company NameDumbreck Decorators Limited
Company StatusActive
Company NumberSC255123
CategoryPrivate Limited Company
Incorporation Date1 September 2003(20 years, 7 months ago)
Previous NameDobie & Son Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Mark John Johnston
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2004(4 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 12 Queenslie Point
120 Stepps Road
Glasgow
G33 3NQ
Scotland
Secretary NameMr James Stuart Comrie
StatusCurrent
Appointed25 March 2016(12 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressUnit 12 Queenslie Point
120 Stepps Road
Glasgow
G33 3NQ
Scotland
Director NameMr James Stuart Comrie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed14 December 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressUnit 12 Queenslie Point
120 Stepps Road
Glasgow
G33 3NQ
Scotland
Director NameJacqueline Wilson
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(18 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 12 Queenslie Point
120 Stepps Road
Glasgow
G33 3NQ
Scotland
Director NameMark Pullar
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 12 Queenslie Point
120 Stepps Road
Glasgow
G33 3NQ
Scotland
Director NameRoss Farr Hood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotlan
Correspondence AddressCroft Cottage
Crichton
Midlothian
EH37 5UZ
Scotland
Director NameJames Ramage
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(4 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 26 January 2007)
RoleCompany Director
Correspondence Address68 Craigentinny Avenue
Edinburgh
EH7 6PU
Scotland
Director NameMr Ogilvie Jackson Rolland
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(4 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33a Barnton Avenue West
Edinburgh
Midlothian
EH4 6DF
Scotland
Secretary NameMr Mark John Johnston
NationalityBritish
StatusResigned
Appointed21 January 2004(4 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 13 March 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraehead Cottage
Shotts Road
Fauldhouse
West Lothian
EH47 9DN
Scotland
Secretary NameMiss Lisa Jane Philipp
NationalityBritish
StatusResigned
Appointed13 March 2007(3 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33a Barnton Avenue West
Edinburgh
Midlothian
EH4 6DF
Scotland
Director NameMiss Lisa Jane Philipp
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33a Barnton Avenue West
Edinburgh
EH4 6DF
Scotland
Secretary NameMorisons (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2015(11 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 March 2016)
Correspondence AddressErskine House 68 Queen Street
Edinburgh
EH2 4NN
Scotland

Contact

Websitedumbreckdecorators.co.uk

Location

Registered AddressUnit 12 Queenslie Point
120 Stepps Road
Glasgow
G33 3NQ
Scotland
ConstituencyGlasgow East
WardBaillieston
Address Matches3 other UK companies use this postal address

Shareholders

42.5k at £1Buccleuch Decorating Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£418,211
Cash£183,207
Current Liabilities£769,929

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 September 2023 (6 months, 4 weeks ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Charges

18 October 2011Delivered on: 27 October 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
16 April 2004Delivered on: 20 April 2004
Satisfied on: 17 April 2015
Persons entitled: Rolland Decorators Limited

Classification: Bond & 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
21 January 2004Delivered on: 26 January 2004
Satisfied on: 11 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

13 October 2023Registered office address changed from 42 Loanbank Quadrant Glasgow G51 3HZ to Unit 12 Queenslie Point 120 Stepps Road Glasgow G33 3NQ on 13 October 2023 (1 page)
4 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
24 August 2023Director's details changed for Mr Mark John Johnston on 23 August 2023 (2 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
5 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
4 April 2022Appointment of Mark Pullar as a director on 31 March 2022 (2 pages)
22 March 2022Appointment of Jacqueline Wilson as a director on 22 March 2022 (2 pages)
6 December 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
2 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
12 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
14 December 2018Appointment of Mr James Stuart Comrie as a director on 14 December 2018 (2 pages)
4 October 2018Notification of Dumbreck Limited as a person with significant control on 6 June 2018 (2 pages)
4 October 2018Cessation of Buccleuch Decorating Group Limited as a person with significant control on 6 June 2018 (1 page)
4 October 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
6 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
6 June 2018Company name changed dobie & son LIMITED\certificate issued on 06/06/18
  • CONNOT ‐ Change of name notice
(3 pages)
6 June 2018Particulars of variation of rights attached to shares (2 pages)
6 June 2018Statement of capital following an allotment of shares on 17 May 2018
  • GBP 42,501.00
(8 pages)
6 June 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-22
(2 pages)
6 June 2018Change of share class name or designation (2 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
16 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
29 March 2016Appointment of Mr James Stuart Comrie as a secretary on 25 March 2016 (2 pages)
29 March 2016Appointment of Mr James Stuart Comrie as a secretary on 25 March 2016 (2 pages)
29 March 2016Termination of appointment of Morisons Secretaries Limited as a secretary on 25 March 2016 (1 page)
29 March 2016Termination of appointment of Morisons Secretaries Limited as a secretary on 25 March 2016 (1 page)
29 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 42,500
(4 pages)
29 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 42,500
(4 pages)
29 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 42,500
(4 pages)
17 April 2015Appointment of Morisons Secretaries Limited as a secretary on 16 April 2015 (2 pages)
17 April 2015Termination of appointment of Ogilvie Jackson Rolland as a director on 16 April 2015 (1 page)
17 April 2015Satisfaction of charge 2 in full (1 page)
17 April 2015Appointment of Morisons Secretaries Limited as a secretary on 16 April 2015 (2 pages)
17 April 2015Termination of appointment of Lisa Jane Philipp as a director on 16 April 2015 (1 page)
17 April 2015Termination of appointment of Lisa Jane Philipp as a director on 16 April 2015 (1 page)
17 April 2015Termination of appointment of Lisa Jane Philipp as a secretary on 16 April 2015 (1 page)
17 April 2015Satisfaction of charge 2 in full (1 page)
17 April 2015Termination of appointment of Lisa Jane Philipp as a secretary on 16 April 2015 (1 page)
17 April 2015Termination of appointment of Ogilvie Jackson Rolland as a director on 16 April 2015 (1 page)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
20 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 42,500
(6 pages)
20 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 42,500
(6 pages)
20 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 42,500
(6 pages)
10 February 2014Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 42,500
(6 pages)
10 February 2014Registered office address changed from 56 Buccleuch Street Edinburgh EH8 9LP Uk on 10 February 2014 (1 page)
10 February 2014Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 42,500
(6 pages)
10 February 2014Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 42,500
(6 pages)
10 February 2014Registered office address changed from 56 Buccleuch Street Edinburgh EH8 9LP Uk on 10 February 2014 (1 page)
16 December 2013Amended accounts made up to 30 June 2013 (9 pages)
16 December 2013Amended accounts made up to 30 June 2013 (9 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
14 May 2012Section 519 (1 page)
14 May 2012Section 519 (1 page)
13 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
13 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 January 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
16 January 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
12 January 2012Accounts for a small company made up to 31 December 2010 (7 pages)
12 January 2012Accounts for a small company made up to 31 December 2010 (7 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
25 January 2011Appointment of Miss Lisa Jane Philipp as a director (2 pages)
25 January 2011Appointment of Miss Lisa Jane Philipp as a director (2 pages)
9 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
5 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
5 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
19 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 October 2008Return made up to 01/09/08; full list of members (4 pages)
21 October 2008Return made up to 01/09/08; full list of members (4 pages)
23 May 2008Registered office changed on 23/05/2008 from newbridge industrial estate cliftonhall road newbridge midlothian EH28 8PW (1 page)
23 May 2008Registered office changed on 23/05/2008 from newbridge industrial estate cliftonhall road newbridge midlothian EH28 8PW (1 page)
11 December 2007Accounts for a small company made up to 31 December 2006 (8 pages)
11 December 2007Accounts for a small company made up to 31 December 2006 (8 pages)
28 September 2007Return made up to 01/09/07; full list of members (3 pages)
28 September 2007Return made up to 01/09/07; full list of members (3 pages)
16 July 2007Registered office changed on 16/07/07 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page)
16 July 2007Registered office changed on 16/07/07 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page)
28 March 2007Return made up to 01/09/06; full list of members (8 pages)
28 March 2007Return made up to 01/09/06; full list of members (8 pages)
15 March 2007New secretary appointed (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (1 page)
9 March 2007£ ic 50000/42500 26/01/07 £ sr 7500@1=7500 (1 page)
9 March 2007£ ic 50000/42500 26/01/07 £ sr 7500@1=7500 (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
5 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
5 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
31 October 2005Return made up to 01/09/05; full list of members (3 pages)
31 October 2005Return made up to 01/09/05; full list of members (3 pages)
30 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
30 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 October 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2004£ nc 10000/50000 26/01/04 (2 pages)
9 September 2004Ad 26/01/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 September 2004Ad 26/01/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
9 September 2004£ nc 10000/50000 26/01/04 (2 pages)
10 May 2004Alterations to a floating charge (9 pages)
10 May 2004Alterations to a floating charge (9 pages)
5 May 2004Alterations to a floating charge (8 pages)
5 May 2004Alterations to a floating charge (8 pages)
20 April 2004Partic of mort/charge * (5 pages)
20 April 2004Partic of mort/charge * (5 pages)
8 April 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
8 April 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
12 February 2004Company name changed morshelf 113 LIMITED\certificate issued on 12/02/04 (2 pages)
12 February 2004Company name changed morshelf 113 LIMITED\certificate issued on 12/02/04 (2 pages)
29 January 2004New director appointed (3 pages)
29 January 2004New director appointed (3 pages)
27 January 2004New secretary appointed;new director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004New secretary appointed;new director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004Secretary resigned (1 page)
26 January 2004Partic of mort/charge * (6 pages)
26 January 2004Partic of mort/charge * (6 pages)
1 September 2003Incorporation (16 pages)
1 September 2003Incorporation (16 pages)