Company NameP & D Decorators Limited
DirectorsMichael William Obrien and Anne Jennifer O'Brien
Company StatusActive
Company NumberSC261673
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMichael William Obrien
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2004(6 days after company formation)
Appointment Duration20 years, 3 months
RoleWorking Director
Country of ResidenceScotland
Correspondence Address8 Manse Place
Leven
Fife
KY8 4LF
Scotland
Director NameMrs Anne Jennifer O'Brien
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2015(11 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address8 Manse Place
Leven
Fife
KY8 4LF
Scotland
Director NameHelen O'Brien
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleAdministrator
Correspondence AddressBalmae
Baintown
By Leven
Fife
KY8 5SJ
Scotland
Director NamePeter O'Brien
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RolePainter
Correspondence AddressBalmae
Baintown
By Leven
Fife
KY8 5SJ
Scotland
Secretary NameHelen O'Brien
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBalmae
Baintown
By Leven
Fife
KY8 5SJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressPaterson Boyd&Co
8 Mitchell Street
Leven
Fife
KY8 4HJ
Scotland
ConstituencyNorth East Fife
WardLeven, Kennoway and Largo
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Anne Jennifer O'brien
50.00%
Ordinary
1 at £1Michael William O'brien
50.00%
Ordinary

Financials

Year2014
Net Worth£47,190
Cash£41,654
Current Liabilities£79,044

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

8 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 January 2020Unaudited abridged accounts made up to 31 March 2019 (10 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 January 2018Unaudited abridged accounts made up to 31 March 2017 (10 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
22 December 2015Statement of capital following an allotment of shares on 22 December 2015
  • GBP 1
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 22 December 2015
  • GBP 1
(3 pages)
20 December 2015Appointment of Mrs Anne Jennifer O'brien as a director on 19 December 2015 (2 pages)
20 December 2015Appointment of Mrs Anne Jennifer O'brien as a director on 19 December 2015 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 February 2010Director's details changed for Michael William Obrien on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
24 February 2010Registered office address changed from Balmae, Baintown by Leven Fife KY8 5SJ on 24 February 2010 (1 page)
24 February 2010Director's details changed for Michael William Obrien on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from Balmae, Baintown by Leven Fife KY8 5SJ on 24 February 2010 (1 page)
24 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
10 October 2009Termination of appointment of Helen O'brien as a secretary (1 page)
10 October 2009Termination of appointment of Helen O'brien as a secretary (1 page)
3 July 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
3 July 2009Appointment terminated director peter o'brien (1 page)
3 July 2009Appointment terminated director peter o'brien (1 page)
3 July 2009Appointment terminated director helen o'brien (1 page)
3 July 2009Appointment terminated director helen o'brien (1 page)
3 July 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
1 May 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
1 May 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
14 January 2009Return made up to 09/01/09; full list of members (4 pages)
14 January 2009Return made up to 09/01/09; full list of members (4 pages)
24 September 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
24 September 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
22 January 2008Return made up to 09/01/08; full list of members (2 pages)
22 January 2008Return made up to 09/01/08; full list of members (2 pages)
5 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
5 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
18 January 2007Return made up to 09/01/07; full list of members (2 pages)
18 January 2007Return made up to 09/01/07; full list of members (2 pages)
30 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
30 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
13 January 2006Return made up to 09/01/06; full list of members (7 pages)
13 January 2006Return made up to 09/01/06; full list of members (7 pages)
7 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
7 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
16 February 2005Return made up to 09/01/05; full list of members (7 pages)
16 February 2005Return made up to 09/01/05; full list of members (7 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
9 January 2004Incorporation (17 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004Incorporation (17 pages)
9 January 2004Secretary resigned (1 page)