Company NameDocherty Decorators Ltd
DirectorStephen Docherty
Company StatusActive
Company NumberSC435412
CategoryPrivate Limited Company
Incorporation Date24 October 2012(11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Director

Director NameMr Stephen Docherty
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2012(same day as company formation)
RoleDecorator
Country of ResidenceScotland
Correspondence Address41 Pembroke Road
Greenock
Inverclyde
PA16 0JR
Scotland

Location

Registered Address7 Burns Drive
Wemyss Bay
Renfrewshire
PA18 6BY
Scotland
ConstituencyInverclyde
WardInverclyde South West

Shareholders

2 at £1Stephen Docherty
100.00%
Ordinary

Financials

Year2014
Net Worth£7,578
Cash£3,327
Current Liabilities£2,612

Accounts

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

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

6 December 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
28 July 2023Micro company accounts made up to 31 October 2022 (8 pages)
11 January 2023Compulsory strike-off action has been discontinued (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
8 January 2023Confirmation statement made on 24 October 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (8 pages)
13 January 2022Compulsory strike-off action has been discontinued (1 page)
12 January 2022Confirmation statement made on 24 October 2021 with no updates (3 pages)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
27 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
22 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
26 August 2020Micro company accounts made up to 31 October 2019 (8 pages)
27 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
27 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
7 October 2018Registered office address changed from 41 Pembroke Road Greenock Inverclyde PA16 0JR to 7 Burns Drive Wemyss Bay Renfrewshire PA18 6BY on 7 October 2018 (1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
1 October 2017Notification of Stephen Docherty as a person with significant control on 1 October 2017 (2 pages)
1 October 2017Notification of Stephen Docherty as a person with significant control on 1 October 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
6 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
6 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 2
(3 pages)
19 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 2
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
26 February 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
26 February 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2014First Gazette notice for compulsory strike-off (1 page)
20 October 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 February 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 2
(3 pages)
23 February 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 2
(3 pages)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2012Incorporation (21 pages)
24 October 2012Incorporation (21 pages)