Warning: file_put_contents(c/91180c2317c1d5063dcc3939cff2c519.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Clydebank Decor Limited, G1 2LW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLYDEBANK DECOR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clydebank Decor Limited. The company was founded 20 years ago and was given the registration number SC267430. The firm's registered office is in GLASGOW. You can find them at C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:CLYDEBANK DECOR LIMITED
Company Number:SC267430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2004
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom, G1 2LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Dalnottar Gardens, Old Kilpatrick, Glasgow, G60 5DR

Secretary05 May 2004Active
12 Dalnottar Gardens, Old Kilpatrick, Glasgow, G60 5DR

Director05 May 2004Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary05 May 2004Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director05 May 2004Active

People with Significant Control

Mr Ralph James Russell
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom, G1 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lesley Russell
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom, G1 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Kirsty Russell
Notified on:06 April 2016
Status:Active
Date of birth:June 1998
Nationality:British
Country of residence:United Kingdom
Address:C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom, G1 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Accounts

Accounts with accounts type total exemption full.

Download
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-29Address

Change registered office address company with date old address new address.

Download
2015-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-30Accounts

Accounts with accounts type total exemption small.

Download
2014-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-30Accounts

Accounts with accounts type total exemption small.

Download
2013-05-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.