Company NameTHRU Deck Services Limited
DirectorsBenedict Pratten and Sidney Barry Pratten
Company StatusActive
Company NumberSC255771
CategoryPrivate Limited Company
Incorporation Date10 September 2003(20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Benedict Pratten
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(8 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address12 Palacecraig Street
Coatbridge
North Lanarkshire
ML5 4RY
Scotland
Director NameMr Sidney Barry Pratten
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(8 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Palacecraig Street
Coatbridge
North Lanarkshire
ML5 4RY
Scotland
Director NameThomas Allan Davidson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address100 Dundonald Park
Cardenden
Lochgelly
Fife
KY5 0DG
Scotland
Director NameClifford Haxton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bowmore Gardens
Uddington
Glasgow
G71 6DX
Scotland
Director NameMandy Telfer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Beauly Crescent
Wishaw
ML2 8EG
Scotland
Secretary NameMandy Telfer
NationalityBritish
StatusResigned
Appointed10 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Beauly Crescent
Wishaw
ML2 8EG
Scotland
Secretary NameClifford Haxton
NationalityBritish
StatusResigned
Appointed10 February 2004(5 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bowmore Gardens
Uddington
Glasgow
G71 6DX
Scotland
Secretary NameRuth Grace Haxton
NationalityBritish
StatusResigned
Appointed05 July 2006(2 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 August 2012)
RoleCompany Director
Correspondence Address1 Bowmore Gardens
Uddingston
Lanarkshire
G71 6DX
Scotland

Contact

Websitethrudeckservices.co.uk
Telephone01236 431225
Telephone regionCoatbridge

Location

Registered Address12 Palacecraig Street
Coatbridge
North Lanarkshire
ML5 4RY
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South

Shareholders

25k at £1Structural Metal Decks LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£182,517
Cash£65,312
Current Liabilities£516,269

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

27 February 2004Delivered on: 4 March 2004
Satisfied on: 18 July 2012
Persons entitled: UK Steel Enterprise 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
27 February 2004Delivered on: 3 March 2004
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.
Outstanding

Filing History

13 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
25 April 2023Accounts for a small company made up to 31 July 2022 (12 pages)
13 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
26 May 2022Accounts for a small company made up to 31 July 2021 (12 pages)
26 April 2022Auditor's resignation (1 page)
14 September 2021Director's details changed for Benedict Pratten on 14 September 2021 (2 pages)
14 September 2021Director's details changed for Benedict Pratten on 14 September 2021 (2 pages)
14 September 2021Director's details changed for Mr Sidney Barry Pratten on 14 September 2021 (2 pages)
14 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
24 March 2021Audited abridged accounts made up to 31 July 2020 (9 pages)
14 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
27 April 2020Audited abridged accounts made up to 31 July 2019 (9 pages)
11 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
2 May 2019Audited abridged accounts made up to 31 July 2018 (10 pages)
24 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
3 May 2018Audited abridged accounts made up to 31 July 2017 (11 pages)
21 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
11 May 2017Accounts for a small company made up to 31 July 2016 (10 pages)
11 May 2017Accounts for a small company made up to 31 July 2016 (10 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
18 April 2016Accounts for a small company made up to 31 July 2015 (6 pages)
18 April 2016Accounts for a small company made up to 31 July 2015 (6 pages)
21 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 25,000
(4 pages)
21 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 25,000
(4 pages)
6 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
6 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
2 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 25,000
(4 pages)
2 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 25,000
(4 pages)
12 February 2014Accounts for a small company made up to 31 July 2013 (6 pages)
12 February 2014Accounts for a small company made up to 31 July 2013 (6 pages)
9 January 2014Section 519 (1 page)
9 January 2014Section 519 (1 page)
12 November 2013Registered office address changed from Unit 4 Orbiston Business Park 347 Orbiston Street Motherwell North Lanarkshire ML1 1QW Scotland on 12 November 2013 (1 page)
12 November 2013Registered office address changed from Unit 4 Orbiston Business Park 347 Orbiston Street Motherwell North Lanarkshire ML1 1QW Scotland on 12 November 2013 (1 page)
24 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 25,000
(4 pages)
24 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 25,000
(4 pages)
17 April 2013Current accounting period extended from 31 January 2013 to 31 July 2013 (3 pages)
17 April 2013Current accounting period extended from 31 January 2013 to 31 July 2013 (3 pages)
27 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
9 August 2012Termination of appointment of Clifford Haxton as a director (2 pages)
9 August 2012Termination of appointment of Clifford Haxton as a director (2 pages)
9 August 2012Appointment of Benedict Pratten as a director (3 pages)
9 August 2012Appointment of Mr Sidney Barry Pratten as a director (3 pages)
9 August 2012Termination of appointment of Ruth Haxton as a secretary (2 pages)
9 August 2012Appointment of Mr Sidney Barry Pratten as a director (3 pages)
9 August 2012Appointment of Benedict Pratten as a director (3 pages)
9 August 2012Termination of appointment of Ruth Haxton as a secretary (2 pages)
24 July 2012Statement of capital following an allotment of shares on 24 July 2012
  • GBP 12,500
(3 pages)
24 July 2012Statement of capital following an allotment of shares on 24 July 2012
  • GBP 12,500
(3 pages)
23 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
23 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
18 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
18 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
22 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 October 2010Registered office address changed from 58 Canyon Road Excelsior Park Netherton Wishaw ML2 0EG on 4 October 2010 (1 page)
4 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
4 October 2010Registered office address changed from 58 Canyon Road Excelsior Park Netherton Wishaw ML2 0EG on 4 October 2010 (1 page)
4 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
4 October 2010Registered office address changed from 58 Canyon Road Excelsior Park Netherton Wishaw ML2 0EG on 4 October 2010 (1 page)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 September 2009Return made up to 10/09/09; full list of members (3 pages)
10 September 2009Return made up to 10/09/09; full list of members (3 pages)
11 November 2008Return made up to 10/09/08; no change of members (6 pages)
11 November 2008Return made up to 10/09/08; no change of members (6 pages)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 January 2008Resolutions
  • RES13 ‐ Share buy back approved 25/07/07
(1 page)
4 January 2008Resolutions
  • RES13 ‐ Share buy back approved 25/07/07
(1 page)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 October 2007Return made up to 10/09/07; change of members (6 pages)
3 October 2007Return made up to 10/09/07; change of members (6 pages)
31 August 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
31 August 2007£ ic 25000/12500 22/06/07 £ sr 12500@1=12500 (2 pages)
31 August 2007£ ic 25000/12500 22/06/07 £ sr 12500@1=12500 (2 pages)
31 August 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 July 2007Registered office changed on 02/07/07 from: block 4, office 3 traction business centre motherwell ML1 3BJ (1 page)
2 July 2007Registered office changed on 02/07/07 from: block 4, office 3 traction business centre motherwell ML1 3BJ (1 page)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
18 October 2006Return made up to 10/09/06; full list of members (7 pages)
18 October 2006Return made up to 10/09/06; full list of members (7 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006New secretary appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed (2 pages)
22 September 2005Return made up to 10/09/05; full list of members (7 pages)
22 September 2005Return made up to 10/09/05; full list of members (7 pages)
4 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 September 2004Return made up to 10/09/04; full list of members (7 pages)
14 September 2004Return made up to 10/09/04; full list of members (7 pages)
21 June 2004Alterations to a floating charge (8 pages)
21 June 2004Alterations to a floating charge (8 pages)
16 June 2004Alterations to a floating charge (8 pages)
16 June 2004Alterations to a floating charge (8 pages)
11 June 2004Registered office changed on 11/06/04 from: 1 bowmore gardens uddingston glasgow G71 6DX (1 page)
11 June 2004Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
11 June 2004Registered office changed on 11/06/04 from: 1 bowmore gardens uddingston glasgow G71 6DX (1 page)
11 June 2004Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
4 March 2004Partic of mort/charge * (5 pages)
4 March 2004Partic of mort/charge * (5 pages)
3 March 2004Partic of mort/charge * (6 pages)
3 March 2004Partic of mort/charge * (6 pages)
16 February 2004Ad 12/02/04--------- £ si 24997@1=24997 £ ic 3/25000 (2 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2004Nc inc already adjusted 12/02/04 (1 page)
16 February 2004Ad 12/02/04--------- £ si 24997@1=24997 £ ic 3/25000 (2 pages)
16 February 2004Nc inc already adjusted 12/02/04 (1 page)
16 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2004New secretary appointed (2 pages)
19 November 2003Secretary resigned;director resigned (1 page)
19 November 2003Secretary resigned;director resigned (1 page)
22 September 2003Ad 10/09/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 September 2003Ad 10/09/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 September 2003Incorporation (12 pages)
10 September 2003Incorporation (12 pages)