Company NameGRS Decorators Ltd
DirectorsNeil Dick and Michael Douglas
Company StatusActive
Company NumberSC410234
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 6 months ago)
Previous NameDrumoyne Painting Contractors Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Neil Dick
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Cringate Gardens
Bannockburn
Stirling
FK7 8PR
Scotland
Director NameMr Michael Douglas
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Carnie Road, St Madoes
Glencarse
Perth
PH2 7NA
Scotland
Director NameMr Steven Rae
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31a Winchester Avenue
Denny
Stirlingshire
FK6 6QE
Scotland

Location

Registered AddressUnit 23, Block F E-Net Park
Mill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Michael Douglas
50.00%
Ordinary
50 at £1Neil Dick
50.00%
Ordinary

Financials

Year2014
Net Worth-£63
Cash£7,012
Current Liabilities£64,214

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

28 October 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
28 July 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
27 March 2020Registered office address changed from Unit 23. Block F E- Net Park Mill Road Industrial Estate Linlithgow EH49 7SF United Kingdom to Unit 23, Block F E-Net Park Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF on 27 March 2020 (2 pages)
11 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-02
(1 page)
11 February 2020Company name changed drumoyne painting contractors LIMITED\certificate issued on 11/02/20
  • CONNOT ‐ Change of name notice
(3 pages)
3 February 2020Registered office address changed from 100 High Street Linlithgow EH49 7AQ United Kingdom to Unit 23. Block F E- Net Park Mill Road Industrial Estate Linlithgow EH49 7SF on 3 February 2020 (1 page)
28 October 2019Confirmation statement made on 28 October 2019 with updates (5 pages)
27 June 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
9 May 2019Director's details changed for Mr Michael Douglas on 9 May 2019 (2 pages)
30 October 2018Confirmation statement made on 28 October 2018 with updates (5 pages)
27 June 2018Registered office address changed from 36-40 Cowane Street Stirling FK8 1JR to 100 High Street Linlithgow EH49 7AQ on 27 June 2018 (1 page)
29 May 2018Micro company accounts made up to 31 October 2017 (4 pages)
22 December 2017Withdrawal of a person with significant control statement on 22 December 2017 (2 pages)
22 December 2017Withdrawal of a person with significant control statement on 22 December 2017 (2 pages)
21 December 2017Notification of Michael Douglas as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Notification of Neil Dick as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (7 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (7 pages)
2 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
15 March 2016Amended total exemption small company accounts made up to 31 October 2014 (4 pages)
15 March 2016Amended total exemption small company accounts made up to 31 October 2014 (4 pages)
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
27 September 2013Director's details changed for Mr Michael Douglas on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Michael Douglas on 27 September 2013 (2 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 January 2013Registered office address changed from 36-40 Cowane Street Stirling FK8 1JR United Kingdom on 22 January 2013 (2 pages)
22 January 2013Registered office address changed from 36-40 Cowane Street Stirling FK8 1JR United Kingdom on 22 January 2013 (2 pages)
16 January 2013Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
16 January 2013Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA United Kingdom on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA United Kingdom on 16 January 2013 (1 page)
16 January 2013Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
24 October 2012Termination of appointment of Steven Rae as a director (3 pages)
24 October 2012Termination of appointment of Steven Rae as a director (3 pages)
9 November 2011Registered office address changed from Victoria House 31 High Street Tillicoultry Clackmannanshire FK13 6AA United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Victoria House 31 High Street Tillicoultry Clackmannanshire FK13 6AA United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Victoria House 31 High Street Tillicoultry Clackmannanshire FK13 6AA United Kingdom on 9 November 2011 (1 page)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)