Company NameBuccleuch Decorating Group Limited
Company StatusDissolved
Company NumberSC340008
CategoryPrivate Limited Company
Incorporation Date22 March 2008(16 years, 1 month ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NamesDMWS 875 Limited and Buccleuch Investments Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Mark John Johnston
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2008(9 months after company formation)
Appointment Duration10 years, 8 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraehead Cottage
Shotts Road
Fauldhouse
West Lothian
EH47 9DN
Scotland
Secretary NameMr James Stuart Comrie
StatusClosed
Appointed25 March 2016(8 years after company formation)
Appointment Duration3 years, 4 months (closed 20 August 2019)
RoleCompany Director
Correspondence Address42 Loanbank Quadrant
Glasgow
G51 3HZ
Scotland
Director NameMr Ogilvie Jackson Rolland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(9 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33a Barnton Avenue West
Edinburgh
Midlothian
EH4 6DF
Scotland
Secretary NameMiss Lisa Jane Philipp
NationalityBritish
StatusResigned
Appointed18 December 2008(9 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33a Barnton Avenue West
Edinburgh
Midlothian
EH4 6DF
Scotland
Director NameMiss Lisa Jane Philipp
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33a Barnton Avenue West
Edinburgh
EH4 6DF
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed22 March 2008(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed22 March 2008(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitedumbreckdecorators.co.uk

Location

Registered Address42 Loanbank Quadrant
Glasgow
G51 3HZ
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

35k at £1Ogilvie Jackson Rolland
82.35%
Ordinary
7.5k at £1Mark Johnston
17.65%
Ordinary

Financials

Year2014
Net Worth£42,500

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
23 May 2019Application to strike the company off the register (3 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
29 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 42,500
(4 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 42,500
(4 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Appointment of Mr James Stuart Comrie as a secretary on 25 March 2016 (2 pages)
29 March 2016Appointment of Mr James Stuart Comrie as a secretary on 25 March 2016 (2 pages)
3 February 2016Termination of appointment of Ogilvie Jackson Rolland as a director on 16 April 2015 (1 page)
3 February 2016Termination of appointment of Lisa Jane Philipp as a secretary on 16 April 2015 (1 page)
3 February 2016Termination of appointment of Lisa Jane Philipp as a director on 16 April 2015 (1 page)
3 February 2016Termination of appointment of Lisa Jane Philipp as a director on 16 April 2015 (1 page)
3 February 2016Termination of appointment of Lisa Jane Philipp as a secretary on 16 April 2015 (1 page)
3 February 2016Termination of appointment of Ogilvie Jackson Rolland as a director on 16 April 2015 (1 page)
9 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 42,500
(6 pages)
9 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 42,500
(6 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 42,500
(6 pages)
16 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 42,500
(6 pages)
26 March 2014Registered office address changed from 56 Buccleuch Street Edinburgh Midlothian EH8 9LP on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 56 Buccleuch Street Edinburgh Midlothian EH8 9LP on 26 March 2014 (1 page)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 July 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
25 July 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
29 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
14 May 2012Section 519 (1 page)
14 May 2012Section 519 (1 page)
9 May 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
25 January 2011Appointment of Miss Lisa Jane Philipp as a director (2 pages)
25 January 2011Appointment of Miss Lisa Jane Philipp as a director (2 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 June 2010Director's details changed for Mark Johnston on 22 March 2010 (2 pages)
7 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mark Johnston on 22 March 2010 (2 pages)
14 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-30
(1 page)
14 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-30
(1 page)
14 December 2009Company name changed buccleuch investments LIMITED\certificate issued on 14/12/09
  • CONNOT ‐
(3 pages)
14 December 2009Company name changed buccleuch investments LIMITED\certificate issued on 14/12/09
  • CONNOT ‐
(3 pages)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
23 July 2009Return made up to 22/03/09; full list of members (4 pages)
23 July 2009Location of register of members (1 page)
23 July 2009Location of register of members (1 page)
23 July 2009Location of debenture register (1 page)
23 July 2009Return made up to 22/03/09; full list of members (4 pages)
23 July 2009Registered office changed on 23/07/2009 from 56 buccleuch street edinburgh midlothian EH4 6DF (1 page)
23 July 2009Location of debenture register (1 page)
23 July 2009Registered office changed on 23/07/2009 from 56 buccleuch street edinburgh midlothian EH4 6DF (1 page)
6 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 January 2009Nc inc already adjusted 19/12/08 (2 pages)
6 January 2009Ad 19/12/08-19/12/08\gbp si 42500@1=42500\gbp ic 1/42501\ (2 pages)
6 January 2009Nc inc already adjusted 19/12/08 (2 pages)
6 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 January 2009Ad 19/12/08-19/12/08\gbp si 42500@1=42500\gbp ic 1/42501\ (2 pages)
30 December 2008Director appointed mark johnston (1 page)
30 December 2008Director appointed mark johnston (1 page)
30 December 2008Appointment terminated director dm director LIMITED (1 page)
30 December 2008Appointment terminated secretary dm company services LIMITED (1 page)
30 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
30 December 2008Director appointed ogilvie jackson rolland (1 page)
30 December 2008Secretary appointed lisa jane philipp (1 page)
30 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
30 December 2008Director appointed ogilvie jackson rolland (1 page)
30 December 2008Appointment terminated secretary dm company services LIMITED (1 page)
30 December 2008Appointment terminated director dm director LIMITED (1 page)
30 December 2008Secretary appointed lisa jane philipp (1 page)
30 December 2008Registered office changed on 30/12/2008 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
30 December 2008Registered office changed on 30/12/2008 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page)
28 August 2008Company name changed dmws 875 LIMITED\certificate issued on 02/09/08 (2 pages)
28 August 2008Company name changed dmws 875 LIMITED\certificate issued on 02/09/08 (2 pages)
22 March 2008Incorporation (26 pages)
22 March 2008Incorporation (26 pages)