Company NameDecal Group Holdings Limited
DirectorsIan Andrew Dalziel and Louise Roberston Main-Dalziel
Company StatusActive
Company NumberSC738693
CategoryPrivate Limited Company
Incorporation Date19 July 2022(1 year, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Andrew Dalziel
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Carlyle Avenue
Hillington Park
Glasgow
G52 4XX
Scotland
Director NameMrs Louise Roberston Main-Dalziel
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
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, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Charges

19 January 2023Delivered on: 26 January 2023
Persons entitled:
Alexander Craig Shearer
Frank Blin
Richard Frank Parker

Classification: A registered charge
Outstanding
12 January 2023Delivered on: 23 January 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

20 July 2023Confirmation statement made on 18 July 2023 with updates (4 pages)
26 January 2023Registration of charge SC7386930002, created on 19 January 2023 (16 pages)
25 January 2023Current accounting period shortened from 31 July 2023 to 31 January 2023 (1 page)
25 January 2023Memorandum and Articles of Association (23 pages)
25 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 January 2023Registration of charge SC7386930001, created on 12 January 2023 (14 pages)
22 January 2023Registered office address changed from 163 Bath Street Glasgow G2 4SQ Scotland to 13 Carlyle Avenue Hillington Park Glasgow G52 4XX on 22 January 2023 (1 page)
19 July 2022Incorporation
Statement of capital on 2022-07-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)