Company NameDecor8N Ltd.
Company StatusDissolved
Company NumberSC360665
CategoryPrivate Limited Company
Incorporation Date3 June 2009(14 years, 11 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameJohn Cockburn
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address34 Loancroft Avenue
Glasgow
North Lanarkshire
G69 7RQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameMrs Anne Catherine Blades
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleManager
Correspondence Address103 Ballochney Street
Airdrie
North Lanarkshire
ML6 0LA
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 June 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address91 Alexander Street
Airdrie
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2010
Net Worth£13,264
Current Liabilities£6,610

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 May 2015Compulsory strike-off action has been suspended (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
20 August 2014Compulsory strike-off action has been suspended (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
14 July 2012Compulsory strike-off action has been suspended (1 page)
29 June 2012First Gazette notice for compulsory strike-off (1 page)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-06-03
  • GBP 100
(3 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-06-03
  • GBP 100
(3 pages)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 November 2010Termination of appointment of Anne Blades as a secretary (1 page)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for John Cockburn on 3 June 2010 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
7 June 2010Secretary's details changed for Anne Catherine Blades on 3 June 2010 (1 page)
7 June 2010Secretary's details changed for Anne Catherine Blades on 3 June 2010 (1 page)
7 June 2010Director's details changed for John Cockburn on 3 June 2010 (2 pages)
16 June 2009Secretary appointed anne catherine blades (2 pages)
16 June 2009Director appointed john cockburn (2 pages)
16 June 2009Ad 03/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 June 2009Appointment terminated secretary brian reid LTD. (1 page)
8 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
8 June 2009Appointment terminated director stephen george mabbott (1 page)
3 June 2009Incorporation (18 pages)