Company NameDecal Holdings Limited
DirectorsLouise Roberston Main-Dalziel and Ian Andrew Dalziel
Company StatusActive
Company NumberSC608413
CategoryPrivate Limited Company
Incorporation Date18 September 2018(5 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Louise Roberston Main-Dalziel
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2023(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Carlyle Avenue
Hillington Park
Glasgow
G52 4XX
Scotland
Director NameMr Ian Andrew Dalziel
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2023(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Carlyle Avenue
Hillington Park
Glasgow
G52 4XX
Scotland
Director NameDr Frank Blin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Carlyle Avenue
Hillington Park
Glasgow
G52 4XX
Scotland
Director NameMr Richard Parker
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(3 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (resigned 19 January 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Carlyle Avenue
Hillington Park
Glasgow
G52 4XX
Scotland
Director NameMr Alexander Craig Shearer
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(3 weeks, 3 days after company formation)
Appointment Duration4 years, 3 months (resigned 19 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Carlyle Avenue
Hillington Park
Glasgow
G52 4XX
Scotland

Location

Registered Address13 Carlyle Avenue
Hillington Park
Glasgow
G52 4XX
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

19 January 2023Delivered on: 22 January 2023
Persons entitled:
Alexander Craig Shearer
Frank Blin
Richard Frank Parker

Classification: A registered charge
Outstanding
9 November 2020Delivered on: 19 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

27 October 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
21 September 2023Confirmation statement made on 17 September 2023 with updates (5 pages)
23 March 2023Appointment of Mr Ian Andrew Dalziel as a director on 21 March 2023 (2 pages)
31 January 2023Cessation of Frank Blin as a person with significant control on 19 January 2023 (1 page)
31 January 2023Notification of Decal Group Holdings Limited as a person with significant control on 19 January 2023 (2 pages)
22 January 2023Registration of charge SC6084130002, created on 19 January 2023 (17 pages)
22 January 2023Appointment of Mrs Louise Roberston Main-Dalziel as a director on 19 January 2023 (2 pages)
22 January 2023Termination of appointment of Frank Blin as a director on 19 January 2023 (1 page)
22 January 2023Termination of appointment of Alexander Craig Shearer as a director on 19 January 2023 (1 page)
22 January 2023Termination of appointment of Richard Parker as a director on 19 January 2023 (1 page)
27 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
21 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
20 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
19 November 2020Registration of charge SC6084130001, created on 9 November 2020 (18 pages)
24 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
19 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
4 December 2018Change of details for Dr Frank Blin as a person with significant control on 11 October 2018 (2 pages)
22 October 2018Appointment of Mr Richard Parker as a director on 11 October 2018 (2 pages)
22 October 2018Appointment of Mr Alexander Craig Shearer as a director on 12 October 2018 (2 pages)
18 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
18 October 2018Statement of capital following an allotment of shares on 11 October 2018
  • GBP 150,000
(4 pages)
21 September 2018Current accounting period extended from 30 September 2019 to 31 January 2020 (1 page)
18 September 2018Incorporation
Statement of capital on 2018-09-18
  • GBP 1
(37 pages)