Company NameDecorus (International) Limited
DirectorsCraig Martin Whittet and Gordon Wilkie Whittet
Company StatusActive
Company NumberSC359462
CategoryPrivate Limited Company
Incorporation Date12 May 2009(14 years, 11 months ago)
Previous NameDecorus (Aberdeen) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig Martin Whittet
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2009(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence AddressFlat 4/1 507 Stobcross Street
Glasgow
G3 8GL
Scotland
Director NameMr Gordon Wilkie Whittet
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Green Hou
Beechwood Park North
Inverness
IV2 3BL
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusCurrent
Appointed31 July 2020(11 years, 2 months after company formation)
Appointment Duration3 years, 8 months
Correspondence AddressThe Green House Beechwood Park North
Inverness
IV2 3BL
Scotland
Secretary NameGrant Smith Law Practice (Corporation)
StatusResigned
Appointed12 May 2009(same day as company formation)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
Aberdeenshire
AB10 1TN
Scotland
Secretary NameDuncan Corporate (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 July 2011(2 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 July 2020)
Correspondence AddressThe Green House Beechwood Park North
Inverness
IV2 3BL
Scotland

Location

Registered Address14 West Park Avenue
Inverness
IV2 5JP
Scotland

Shareholders

51 at £1Gordon Wilkie Whittet
51.00%
Ordinary
49 at £1Craig Martin Whittet
49.00%
Ordinary

Financials

Year2014
Net Worth£188,352
Cash£213,400
Current Liabilities£57,076

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month, 1 week from now)

Filing History

11 January 2024Unaudited abridged accounts made up to 31 May 2023 (7 pages)
15 May 2023Confirmation statement made on 12 May 2023 with updates (3 pages)
1 May 2023Appointment of Mr Gordon Wilkie Whittet as a secretary on 28 April 2023 (2 pages)
4 April 2023Termination of appointment of Wjm Secretaries Limited as a secretary on 31 March 2023 (1 page)
4 April 2023Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland to 14 West Park Avenue Inverness IV2 5JP on 4 April 2023 (1 page)
21 February 2023Unaudited abridged accounts made up to 31 May 2022 (7 pages)
24 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
21 February 2022Unaudited abridged accounts made up to 31 May 2021 (7 pages)
19 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
19 May 2021Director's details changed for Mr Gordon Wilkie Whittet on 13 May 2021 (2 pages)
19 May 2021Change of details for Mr Gordon Wilkie Whittet as a person with significant control on 13 May 2021 (2 pages)
26 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
31 July 2020Appointment of Wjm Secretaries Limited as a secretary on 31 July 2020 (2 pages)
31 July 2020Termination of appointment of Duncan Corporate (Secretaries) Limited as a secretary on 31 July 2020 (1 page)
18 May 2020Registered office address changed from C/O C/O Calum I Duncan Corporate Lawyers Ltd 3 Attadale Road Inverness Highland IV3 5QH to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 18 May 2020 (1 page)
18 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
24 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
29 July 2019Secretary's details changed for Duncan Corporate (Secretaries) Limited on 1 July 2019 (1 page)
14 May 2019Notification of Craig Martin Whittet as a person with significant control on 14 May 2019 (2 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
25 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
19 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
29 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 100
(5 pages)
18 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 July 2011Registered office address changed from C/O Calum I Duncan Corporate Consultants Ltd 3 Attadale Road Inverness IV3 5QH United Kingdom on 22 July 2011 (1 page)
22 July 2011Appointment of Duncan Corporate (Secretaries) Limited as a secretary (2 pages)
22 July 2011Registered office address changed from C/O Calum I Duncan Corporate Consultants Ltd 3 Attadale Road Inverness IV3 5QH United Kingdom on 22 July 2011 (1 page)
22 July 2011Appointment of Duncan Corporate (Secretaries) Limited as a secretary (2 pages)
20 June 2011Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN on 20 June 2011 (1 page)
20 June 2011Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
20 June 2011Termination of appointment of Grant Smith Law Practice as a secretary (1 page)
20 June 2011Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN on 20 June 2011 (1 page)
13 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr Gordon Wilkie Whittet on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Mr Craig Martin Whittet on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr Gordon Wilkie Whittet on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Mr Craig Martin Whittet on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Mr Gordon Wilkie Whittet on 1 January 2010 (2 pages)
9 June 2010Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Mr Craig Martin Whittet on 1 January 2010 (2 pages)
9 June 2010Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages)
9 June 2010Secretary's details changed for Grant Smith Law Practice on 1 January 2010 (2 pages)
12 October 2009Director's details changed for Mr Craig Martin Whittet on 11 August 2009 (1 page)
12 October 2009Director's details changed for Mr Craig Martin Whittet on 11 August 2009 (1 page)
20 May 2009Company name changed decorus (aberdeen) LIMITED\certificate issued on 21/05/09 (2 pages)
20 May 2009Company name changed decorus (aberdeen) LIMITED\certificate issued on 21/05/09 (2 pages)
19 May 2009Director's change of particulars / gordon wilkie whittet / 18/05/2009 (1 page)
19 May 2009Director's change of particulars / gordon wilkie whittet / 18/05/2009 (1 page)
12 May 2009Incorporation (19 pages)
12 May 2009Incorporation (19 pages)