120 Stepps Road
Glasgow
G33 3NQ
Scotland
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 April 2015(8 years, 5 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | Erskine House 68 Queen Street Edinburgh EH2 4NN Scotland |
Director Name | Mr Ross Farr Hood |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Croft Cottage Crichton Pathhead Midlothian EH37 5UZ Scotland |
Director Name | Mr Ogilvie Jackson Rolland |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Loanbank Quadrant Glasgow G51 3HZ Scotland |
Secretary Name | Miss Lisa Jane Philipp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Loanbank Quadrant Glasgow G51 3HZ Scotland |
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Website | www.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 |
1 at £1 | Dobie & Son LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
31 October 2018 | Cessation of Dobie & Son Limited as a person with significant control on 6 June 2018 (1 page) |
31 October 2018 | Notification of Dumbreck Limited as a person with significant control on 6 June 2018 (2 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
6 June 2018 | Resolutions
|
6 June 2018 | Company name changed dumbreck decorators LIMITED\certificate issued on 06/06/18
|
1 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 December 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Appointment of Mr Mark John Johnston as a director on 16 April 2015 (2 pages) |
19 November 2015 | Appointment of Mr Mark John Johnston as a director on 16 April 2015 (2 pages) |
19 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 April 2015 | Termination of appointment of Ogilvie Jackson Rolland as a director on 16 April 2015 (1 page) |
17 April 2015 | Appointment of Morisons Secretaries Limited as a secretary on 16 April 2015 (2 pages) |
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 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) |
17 April 2015 | Termination of appointment of Lisa Jane Philipp as a secretary on 16 April 2015 (1 page) |
21 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
21 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
26 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
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 30 October 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 30 October 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) |
11 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Ogilvie Jackson Rolland on 18 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Miss Lisa Jane Philipp on 18 November 2009 (1 page) |
19 November 2009 | Director's details changed for Mr Ogilvie Jackson Rolland on 18 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Secretary's details changed for Miss Lisa Jane Philipp on 18 November 2009 (1 page) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
24 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
24 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
13 August 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page) |
13 August 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from rolland house newbridge industrial estate cliftonhall road, edinburgh midlothian EH28 8PW (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from rolland house newbridge industrial estate cliftonhall road, edinburgh midlothian EH28 8PW (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: erskine house 68 queen street edinburgh EH2 4NN (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Return made up to 30/10/07; full list of members (2 pages) |
16 January 2008 | New director appointed (3 pages) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: newbridge industrial estate cliftonhall road edinburgh midlothian EH28 8PW (1 page) |
16 January 2008 | New director appointed (3 pages) |
16 January 2008 | Return made up to 30/10/07; full list of members (2 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: newbridge industrial estate cliftonhall road edinburgh midlothian EH28 8PW (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: erskine house 68 queen street edinburgh EH2 4NN (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: erskine house, 68 queen street edinburgh midlothian EH2 4NN (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: erskine house, 68 queen street edinburgh midlothian EH2 4NN (1 page) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | Secretary resigned (1 page) |
9 March 2007 | Company name changed morshelf 136 LIMITED\certificate issued on 09/03/07 (2 pages) |
9 March 2007 | Company name changed morshelf 136 LIMITED\certificate issued on 09/03/07 (2 pages) |
30 October 2006 | Incorporation (16 pages) |
30 October 2006 | Incorporation (16 pages) |