Company NameDEC Property Ltd
Company StatusDissolved
Company NumberSC444631
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 1 month ago)
Dissolution Date29 August 2023 (7 months, 3 weeks ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Director

Director NameMr Edward Dec
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Johnstone Place
Denny
Falkirk
FK6 5HD
Scotland

Location

Registered AddressUnit 3, Kpp Chartered Accountants Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Edward Dec
100.00%
Ordinary

Financials

Year2014
Net Worth£1,188
Cash£386
Current Liabilities£69,760

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
21 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
22 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 8 December 2016 (1 page)
7 December 2016Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 (1 page)
14 March 2016Registered office address changed from Regent House 113 West Regent Street Glasgow G2 2RU Scotland to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 14 March 2016 (1 page)
14 March 2016Registered office address changed from Regent House 113 West Regent Street Glasgow G2 2RU Scotland to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 14 March 2016 (1 page)
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 May 2015Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to Regent House 113 West Regent Street Glasgow G2 2RU on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to Regent House 113 West Regent Street Glasgow G2 2RU on 27 May 2015 (1 page)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
21 March 2013Director's details changed for Mr Edward Dec on 20 March 2013 (2 pages)
21 March 2013Director's details changed for Mr Edward Dec on 20 March 2013 (2 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)