Company NameNodram Decorators Limited
Company StatusActive
Company NumberSC385078
CategoryPrivate Limited Company
Incorporation Date8 September 2010(13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Donald Alick Macphee
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 6, Units 1-3 Whiteside Industrial Estate
Bathgate
EH48 2RX
Scotland
Director NameMr Cyril Macphee
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2010(same day as company formation)
RoleContract Director
Country of ResidenceScotland
Correspondence AddressBlock 6, Units 1-3 Whiteside Industrial Estate
Bathgate
EH48 2RX
Scotland
Secretary NameMrs Elizabeth Macphee
StatusCurrent
Appointed29 September 2015(5 years after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressBlock 6, Units 1-3 Whiteside Industrial Estate
Bathgate
EH48 2RX
Scotland
Director NameMrs Elizabeth Anne Macphee
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(9 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 6, Units 1-3 Whiteside Industrial Estate
Bathgate
EH48 2RX
Scotland
Director NameMs Catherine Ballesteros
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFilipino
StatusCurrent
Appointed22 January 2020(9 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 6, Units 1-3 Whiteside Industrial Estate
Bathgate
EH48 2RX
Scotland
Director NameMr Charles Macphee
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address233 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr Neil Joseph Macphee
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address233 St. Vincent Street
Glasgow
G2 5QY
Scotland
Secretary NameMr Donald Macphee
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address233 St. Vincent Street
Glasgow
G2 5QY
Scotland
Secretary NameMrs Elizabeth Macphee
StatusResigned
Appointed14 May 2012(1 year, 8 months after company formation)
Appointment Duration10 months (resigned 15 March 2013)
RoleCompany Director
Correspondence Address233 St. Vincent Street
Glasgow
G2 5QY
Scotland

Contact

Telephone01506 238027
Telephone regionBathgate

Location

Registered AddressBlock 6, Units 1-3
Whiteside Industrial Estate
Bathgate
EH48 2RX
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

60 at £1Donald Macphee
60.00%
Ordinary
40 at £1Cyril Macphee
40.00%
Ordinary

Financials

Year2014
Net Worth£74,432
Cash£19,169
Current Liabilities£414,070

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Charges

31 January 2020Delivered on: 7 February 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Units 1-3, 6 whiteside industrial estate, bathgate.
Outstanding
10 March 2016Delivered on: 15 March 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
21 June 2013Delivered on: 25 June 2013
Persons entitled: Bibby Factors Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 September 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
2 February 2023Change of details for Mr Donald Alick Macphee as a person with significant control on 27 January 2023 (2 pages)
2 February 2023Director's details changed for Mrs Elizabeth Anne Macphee on 27 January 2023 (2 pages)
2 February 2023Director's details changed for Mr Donald Alick Macphee on 27 January 2023 (2 pages)
11 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
6 July 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
24 June 2021Director's details changed for Mr Cyril Macphee on 24 June 2021 (2 pages)
24 June 2021Director's details changed for Ms Catherine Ballesteros on 24 June 2021 (2 pages)
24 June 2021Change of details for Mr Cyril Macphee as a person with significant control on 24 June 2021 (2 pages)
11 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
8 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
7 February 2020Registration of charge SC3850780003, created on 31 January 2020 (8 pages)
27 January 2020Director's details changed for Mrs Catherine Macphee on 27 January 2020 (2 pages)
22 January 2020Appointment of Mrs Elizabeth Anne Macphee as a director on 22 January 2020 (2 pages)
22 January 2020Appointment of Mrs Catherine Macphee as a director on 22 January 2020 (2 pages)
13 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
21 August 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
10 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
8 September 2017Change of details for Mr Cyril Macphee as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Change of details for Mr Donald Alick Macphee as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
8 September 2017Change of details for Mr Cyril Macphee as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Change of details for Mr Donald Alick Macphee as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
4 September 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
4 January 2017Satisfaction of charge SC3850780001 in full (1 page)
4 January 2017Satisfaction of charge SC3850780001 in full (1 page)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
5 October 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
15 March 2016Registration of charge SC3850780002, created on 10 March 2016 (17 pages)
15 March 2016Registration of charge SC3850780002, created on 10 March 2016 (17 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
3 November 2015Appointment of Mrs Elizabeth Macphee as a secretary on 29 September 2015 (2 pages)
3 November 2015Appointment of Mrs Elizabeth Macphee as a secretary on 29 September 2015 (2 pages)
7 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Director's details changed for Mr Donald Macphee on 1 June 2015 (2 pages)
7 October 2015Director's details changed for Mr Donald Macphee on 1 June 2015 (2 pages)
7 October 2015Director's details changed for Mr Donald Macphee on 1 June 2015 (2 pages)
7 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
14 November 2014Registered office address changed from 233 St. Vincent Street Glasgow G2 5QY to Block 6, Units 1-3 Whiteside Industrial Estate Bathgate EH48 2RX on 14 November 2014 (1 page)
14 November 2014Registered office address changed from 233 St. Vincent Street Glasgow G2 5QY to Block 6, Units 1-3 Whiteside Industrial Estate Bathgate EH48 2RX on 14 November 2014 (1 page)
22 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
22 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
22 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
15 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
16 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
25 June 2013Registration of charge 3850780001 (17 pages)
25 June 2013Registration of charge 3850780001 (17 pages)
19 March 2013Termination of appointment of Elizabeth Macphee as a secretary (1 page)
19 March 2013Termination of appointment of Elizabeth Macphee as a secretary (1 page)
25 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
8 June 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
15 May 2012Termination of appointment of Donald Macphee as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this information was factually inaccurate
(2 pages)
15 May 2012Termination of appointment of Donald Macphee as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this information was factually inaccurate
(2 pages)
15 May 2012Appointment of Mrs Elizabeth Macphee as a secretary (1 page)
15 May 2012Termination of appointment of Donald Macphee as a secretary (1 page)
15 May 2012Termination of appointment of Donald Macphee as a secretary (1 page)
15 May 2012Appointment of Mrs Elizabeth Macphee as a secretary (1 page)
13 January 2012Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page)
13 January 2012Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
3 August 2011Termination of appointment of Neil Joseph Macphee as a director (1 page)
3 August 2011Termination of appointment of Neil Joseph Macphee as a director (1 page)
28 September 2010Appointment of Mr Cyril Macphee as a director (2 pages)
28 September 2010Appointment of Mr Cyril Macphee as a director (2 pages)
28 September 2010Termination of appointment of Charles Macphee as a director (1 page)
28 September 2010Termination of appointment of Charles Macphee as a director (1 page)
8 September 2010Incorporation (25 pages)
8 September 2010Incorporation (25 pages)