Company NameNodram Decorators (North) Limited
DirectorsDonald Macphee and Cyril Macphee
Company StatusActive
Company NumberSC464036
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Donald Macphee
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed19 November 2013(same day as company formation)
RoleCompany 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(1 year, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressBlock 6 Units 1-3
Whiteside Industrial Estate
Bathgate
EH48 2RX
Scotland

Contact

Telephone01506 676773
Telephone regionBathgate

Location

Registered AddressBlock 6 Units 1-3
Whiteside Industrial Estate
Bathgate
EH48 2RX
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate
Address Matches2 other UK companies use this postal address

Shareholders

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

Financials

Year2014
Net Worth£36,043
Cash£7,366
Current Liabilities£129,898

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

10 March 2016Delivered on: 15 March 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

4 September 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
1 March 2023Satisfaction of charge SC4640360001 in full (1 page)
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 Mr Donald Macphee on 27 January 2023 (2 pages)
11 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
14 July 2021Director's details changed for Mr Cyril Macphee on 14 July 2021 (2 pages)
14 July 2021Change of details for Mr Cyril Macphee as a person with significant control on 24 June 2021 (2 pages)
8 July 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
7 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
2 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
4 September 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
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)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
15 March 2016Registration of charge SC4640360001, created on 10 March 2016 (17 pages)
15 March 2016Registration of charge SC4640360001, created on 10 March 2016 (17 pages)
10 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 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)
15 May 2015Registered office address changed from Block 6 Units 1-3 Whiteside Industrial Estate Bathgate EH48 2RX to Block 6 Units 1-3 Whiteside Industrial Estate Bathgate EH48 2RX on 15 May 2015 (2 pages)
15 May 2015Registered office address changed from Block 6 Units 1-3 Whiteside Industrial Estate Bathgate EH48 2RX to Block 6 Units 1-3 Whiteside Industrial Estate Bathgate EH48 2RX on 15 May 2015 (2 pages)
13 May 2015Registered office address changed from Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8nd to Block 6 Units 1-3 Whiteside Industrial Estate Bathgate EH48 2RX on 13 May 2015 (2 pages)
13 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 May 2015Registered office address changed from Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8nd to Block 6 Units 1-3 Whiteside Industrial Estate Bathgate EH48 2RX on 13 May 2015 (2 pages)
7 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
13 November 2014Registered office address changed from 231/233 St Vincent Street Glasgow Lanarkshire G2 5QY United Kingdom to Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8ND on 13 November 2014 (1 page)
13 November 2014Registered office address changed from 231/233 St Vincent Street Glasgow Lanarkshire G2 5QY United Kingdom to Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8ND on 13 November 2014 (1 page)
22 January 2014Current accounting period extended from 30 November 2014 to 28 February 2015 (1 page)
22 January 2014Current accounting period extended from 30 November 2014 to 28 February 2015 (1 page)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 100
(22 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 100
(22 pages)