Company NameAberdeen City Decorators Limited
Company StatusDissolved
Company NumberSC306497
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 8 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameAndrew Murray Bruce
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2006(same day as company formation)
RolePainter And Decorator
Country of ResidenceScotland
Correspondence Address53 High Street
Laurencekirk
Kincardineshire
AB30 1BH
Scotland
Director NameMrs Fiona Bruce
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2017(10 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 27 June 2023)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address53 High Street
Laurencekirk
Kincardineshire
AB30 1BH
Scotland
Secretary NameFairclough Accountancy Services Ltd. (Corporation)
StatusClosed
Appointed18 May 2010(3 years, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 27 June 2023)
Correspondence Address53 High Street
Laurencekirk
Kincardineshire
AB30 1BH
Scotland
Director NameColin Bruce Taylor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RolePainter And Decorator
Correspondence Address105 Oldcroft Place
Aberdeen
AB16 5UD
Scotland
Secretary NameGary Robert Jamieson
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address36 Denview Road
Potterton
Aberdeen
Aberdeenshire
AB23 8ZH
Scotland
Secretary NameJamieson's Book-Keeping & Accountancy Ltd (Corporation)
StatusResigned
Appointed11 August 2008(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 18 May 2010)
Correspondence Address39 Dee Street
Aberdeen
Aberdeenshire
AB11 6DY
Scotland

Location

Registered Address53 High Street
Laurencekirk
Kincardineshire
AB30 1BH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardMearns
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Andrew Murray Bruce
100.00%
Ordinary

Financials

Year2014
Net Worth£39,612
Cash£44,682
Current Liabilities£15,113

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

4 December 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
12 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
8 August 2018Confirmation statement made on 8 August 2018 with updates (5 pages)
14 March 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
13 September 2017Appointment of Mrs Fiona Bruce as a director on 24 May 2017 (2 pages)
22 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
24 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
17 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(3 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(3 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(3 pages)
26 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
17 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
17 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
17 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(3 pages)
12 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
12 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
17 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
17 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
17 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 August 2010Director's details changed for Andrew Murray Bruce on 8 August 2010 (2 pages)
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
24 August 2010Director's details changed for Andrew Murray Bruce on 8 August 2010 (2 pages)
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
24 August 2010Director's details changed for Andrew Murray Bruce on 8 August 2010 (2 pages)
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
18 May 2010Registered office address changed from 39 Dee Street Aberdeen Aberdeenshire AB11 6DY on 18 May 2010 (1 page)
18 May 2010Appointment of Fairclough Accountancy Services Ltd. as a secretary (2 pages)
18 May 2010Registered office address changed from 39 Dee Street Aberdeen Aberdeenshire AB11 6DY on 18 May 2010 (1 page)
18 May 2010Appointment of Fairclough Accountancy Services Ltd. as a secretary (2 pages)
18 May 2010Termination of appointment of Jamieson's Book-Keeping & Accountancy Ltd as a secretary (1 page)
18 May 2010Termination of appointment of Jamieson's Book-Keeping & Accountancy Ltd as a secretary (1 page)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
8 October 2009Termination of appointment of Colin Taylor as a director (1 page)
8 October 2009Termination of appointment of Colin Taylor as a director (1 page)
11 August 2009Return made up to 08/08/09; full list of members (4 pages)
11 August 2009Director's change of particulars / colin taylor / 01/01/2009 (1 page)
11 August 2009Director's change of particulars / colin taylor / 01/01/2009 (1 page)
11 August 2009Return made up to 08/08/09; full list of members (4 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 August 2008Return made up to 08/08/08; full list of members (4 pages)
11 August 2008Secretary appointed jamieson's book-keeping & accountancy LTD (1 page)
11 August 2008Secretary appointed jamieson's book-keeping & accountancy LTD (1 page)
11 August 2008Appointment terminated secretary gary jamieson (1 page)
11 August 2008Return made up to 08/08/08; full list of members (4 pages)
11 August 2008Appointment terminated secretary gary jamieson (1 page)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 August 2007Return made up to 08/08/07; full list of members (2 pages)
16 August 2007Return made up to 08/08/07; full list of members (2 pages)
8 August 2006Incorporation (15 pages)
8 August 2006Incorporation (15 pages)