Company NameP&B Decorators Limited
Company StatusDissolved
Company NumberSC361583
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)
Dissolution Date20 January 2017 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMrs Cecilia Marie Brown
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2009(5 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 20 January 2017)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Burnhead Road
Balloch, Cumbernauld
Glasgow
G68 9BT
Scotland
Director NameMr Peter Brown
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RolePainter
Correspondence Address8 Burnhead Road
Balloch, Cumbernauld
Glasgow
G68 9BT
Scotland
Director NameMr Brian James Stewart
Date of BirthNovember 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed23 June 2009(same day as company formation)
RolePainter
Country of ResidenceScotland
Correspondence Address43 Meiklehouse Oval
Glasgow
G69 6TJ
Scotland

Contact

Websitepbdecorators.co.uk

Location

Registered Address4 Bell Drive
Hamilton International Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Financials

Year2011
Turnover£164,246
Gross Profit£76,920
Net Worth£1,731
Cash£1,363
Current Liabilities£35,134

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

20 January 2017Final Gazette dissolved following liquidation (1 page)
20 January 2017Final Gazette dissolved following liquidation (1 page)
20 October 2016Notice of final meeting of creditors (3 pages)
20 October 2016Notice of final meeting of creditors (3 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
19 January 2015Notice of winding up order (1 page)
19 January 2015Registered office address changed from 8 Burnhead Road Balloch, Cumbernauld Glasgow G68 9BT United Kingdom to 104 Quarry Street Hamilton ML3 7AX on 19 January 2015 (2 pages)
19 January 2015Court order notice of winding up (1 page)
19 January 2015Registered office address changed from 8 Burnhead Road Balloch, Cumbernauld Glasgow G68 9BT United Kingdom to 104 Quarry Street Hamilton ML3 7AX on 19 January 2015 (2 pages)
19 January 2015Court order notice of winding up (1 page)
19 January 2015Notice of winding up order (1 page)
29 March 2014Compulsory strike-off action has been suspended (1 page)
29 March 2014Compulsory strike-off action has been suspended (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
26 October 2012First Gazette notice for compulsory strike-off (1 page)
26 October 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
5 April 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
2 September 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 2
(3 pages)
2 September 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 2
(3 pages)
27 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
27 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
31 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
10 December 2009Termination of appointment of Peter Brown as a director (1 page)
10 December 2009Termination of appointment of Peter Brown as a director (1 page)
10 December 2009Appointment of Mrs Cecilia Marie Brown as a director (2 pages)
10 December 2009Termination of appointment of Brian Stewart as a director (1 page)
10 December 2009Appointment of Mrs Cecilia Marie Brown as a director (2 pages)
10 December 2009Termination of appointment of Brian Stewart as a director (1 page)
23 June 2009Incorporation (14 pages)
23 June 2009Incorporation (14 pages)