120 Stepps Road
Glasgow
G33 3NQ
Scotland
Secretary Name | Mr James Stuart Comrie |
---|---|
Status | Current |
Appointed | 25 March 2016(12 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Unit 12 Queenslie Point 120 Stepps Road Glasgow G33 3NQ Scotland |
Director Name | Mr James Stuart Comrie |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 December 2018(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 12 Queenslie Point 120 Stepps Road Glasgow G33 3NQ Scotland |
Director Name | Jacqueline Wilson |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(18 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 12 Queenslie Point 120 Stepps Road Glasgow G33 3NQ Scotland |
Director Name | Mark Pullar |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 12 Queenslie Point 120 Stepps Road Glasgow G33 3NQ Scotland |
Director Name | Ross Farr Hood |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotlan |
Correspondence Address | Croft Cottage Crichton Midlothian EH37 5UZ Scotland |
Director Name | James Ramage |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 26 January 2007) |
Role | Company Director |
Correspondence Address | 68 Craigentinny Avenue Edinburgh EH7 6PU Scotland |
Director Name | Mr Ogilvie Jackson Rolland |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33a Barnton Avenue West Edinburgh Midlothian EH4 6DF Scotland |
Secretary Name | Mr Mark John Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 March 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Braehead Cottage Shotts Road Fauldhouse West Lothian EH47 9DN Scotland |
Secretary Name | Miss Lisa Jane Philipp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33a Barnton Avenue West Edinburgh Midlothian EH4 6DF Scotland |
Director Name | Miss Lisa Jane Philipp |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33a Barnton Avenue West Edinburgh EH4 6DF Scotland |
Secretary Name | Morisons (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2015(11 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 March 2016) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh EH2 4NN Scotland |
Website | dumbreckdecorators.co.uk |
---|
Registered Address | Unit 12 Queenslie Point 120 Stepps Road Glasgow G33 3NQ Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
Address Matches | 3 other UK companies use this postal address |
42.5k at £1 | Buccleuch Decorating Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £418,211 |
Cash | £183,207 |
Current Liabilities | £769,929 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (5 months, 2 weeks from now) |
18 October 2011 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
13 October 2023 | Registered 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 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
24 August 2023 | Director's details changed for Mr Mark John Johnston on 23 August 2023 (2 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
5 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
4 April 2022 | Appointment of Mark Pullar as a director on 31 March 2022 (2 pages) |
22 March 2022 | Appointment of Jacqueline Wilson as a director on 22 March 2022 (2 pages) |
6 December 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
2 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
1 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
10 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
12 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
14 December 2018 | Appointment of Mr James Stuart Comrie as a director on 14 December 2018 (2 pages) |
4 October 2018 | Notification of Dumbreck Limited as a person with significant control on 6 June 2018 (2 pages) |
4 October 2018 | Cessation of Buccleuch Decorating Group Limited as a person with significant control on 6 June 2018 (1 page) |
4 October 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
6 June 2018 | Resolutions
|
6 June 2018 | Company name changed dobie & son LIMITED\certificate issued on 06/06/18
|
6 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
6 June 2018 | Statement of capital following an allotment of shares on 17 May 2018
|
6 June 2018 | Resolutions
|
6 June 2018 | Change of share class name or designation (2 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
16 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
29 March 2016 | Appointment of Mr James Stuart Comrie as a secretary on 25 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr James Stuart Comrie as a secretary on 25 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Morisons Secretaries Limited as a secretary on 25 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Morisons Secretaries Limited as a secretary on 25 March 2016 (1 page) |
29 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
17 April 2015 | Appointment of Morisons Secretaries Limited as a secretary on 16 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Ogilvie Jackson Rolland as a director on 16 April 2015 (1 page) |
17 April 2015 | Satisfaction of charge 2 in full (1 page) |
17 April 2015 | Appointment of Morisons Secretaries Limited as a secretary on 16 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Lisa Jane Philipp as a director on 16 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Lisa Jane Philipp as a director on 16 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Lisa Jane Philipp as a secretary on 16 April 2015 (1 page) |
17 April 2015 | Satisfaction of charge 2 in full (1 page) |
17 April 2015 | Termination of appointment of Lisa Jane Philipp as a secretary on 16 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Ogilvie Jackson Rolland as a director on 16 April 2015 (1 page) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
20 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
10 February 2014 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Registered office address changed from 56 Buccleuch Street Edinburgh EH8 9LP Uk on 10 February 2014 (1 page) |
10 February 2014 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Registered office address changed from 56 Buccleuch Street Edinburgh EH8 9LP Uk on 10 February 2014 (1 page) |
16 December 2013 | Amended accounts made up to 30 June 2013 (9 pages) |
16 December 2013 | Amended accounts made up to 30 June 2013 (9 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Section 519 (1 page) |
14 May 2012 | Section 519 (1 page) |
13 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
13 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 January 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
16 January 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
12 January 2012 | Accounts for a small company made up to 31 December 2010 (7 pages) |
12 January 2012 | Accounts for a small company made up to 31 December 2010 (7 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Appointment of Miss Lisa Jane Philipp as a director (2 pages) |
25 January 2011 | Appointment of Miss Lisa Jane Philipp as a director (2 pages) |
9 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
5 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
19 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
21 October 2008 | Return made up to 01/09/08; full list of members (4 pages) |
21 October 2008 | Return made up to 01/09/08; full list of members (4 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from newbridge industrial estate cliftonhall road newbridge midlothian EH28 8PW (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from newbridge industrial estate cliftonhall road newbridge midlothian EH28 8PW (1 page) |
11 December 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
11 December 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
28 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
28 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page) |
28 March 2007 | Return made up to 01/09/06; full list of members (8 pages) |
28 March 2007 | Return made up to 01/09/06; full list of members (8 pages) |
15 March 2007 | New secretary appointed (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New 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 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
5 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
5 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
31 October 2005 | Return made up to 01/09/05; full list of members (3 pages) |
31 October 2005 | Return made up to 01/09/05; full list of members (3 pages) |
30 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
30 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 October 2004 | Return made up to 01/09/04; full list of members
|
27 October 2004 | Return made up to 01/09/04; full list of members
|
9 September 2004 | £ nc 10000/50000 26/01/04 (2 pages) |
9 September 2004 | Ad 26/01/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
9 September 2004 | Resolutions
|
9 September 2004 | Resolutions
|
9 September 2004 | Ad 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 2004 | Alterations to a floating charge (9 pages) |
10 May 2004 | Alterations to a floating charge (9 pages) |
5 May 2004 | Alterations to a floating charge (8 pages) |
5 May 2004 | Alterations to a floating charge (8 pages) |
20 April 2004 | Partic of mort/charge * (5 pages) |
20 April 2004 | Partic of mort/charge * (5 pages) |
8 April 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
8 April 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
12 February 2004 | Company name changed morshelf 113 LIMITED\certificate issued on 12/02/04 (2 pages) |
12 February 2004 | Company name changed morshelf 113 LIMITED\certificate issued on 12/02/04 (2 pages) |
29 January 2004 | New director appointed (3 pages) |
29 January 2004 | New director appointed (3 pages) |
27 January 2004 | New secretary appointed;new director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | New secretary appointed;new director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Partic of mort/charge * (6 pages) |
26 January 2004 | Partic of mort/charge * (6 pages) |
1 September 2003 | Incorporation (16 pages) |
1 September 2003 | Incorporation (16 pages) |