Warning: file_put_contents(c/72a2cffecf157c89b6b4d6d26d9a6fbf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Nodram Decorators (aberdeen) Ltd, AB11 9AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NODRAM DECORATORS (ABERDEEN) LTD

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

This company is commonly known as Nodram Decorators (aberdeen) Ltd. The company was founded 7 years ago and was given the registration number SC558153. The firm's registered office is in ABERDEEN. You can find them at 28 South Esplanade West, , Aberdeen, . This company's SIC code is 43341 - Painting.

Company Information

Name:NODRAM DECORATORS (ABERDEEN) LTD
Company Number:SC558153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2017
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:28 South Esplanade West, Aberdeen, Scotland, AB11 9AA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Rosewell Place, Aberdeen, Scotland, AB15 6HN

Director29 November 2019Active
21 Blackmuir Terrace, Broxburn, Scotland, EH52 5HS

Director20 February 2017Active
Leanach, Kilmore Road, Kilmore, Drumnadrochit, Scotland, IV63 6TS

Director20 February 2017Active

People with Significant Control

Mr Arturs Levickis
Notified on:29 November 2019
Status:Active
Date of birth:September 1987
Nationality:Latvian
Country of residence:Scotland
Address:11, Rosewell Place, Aberdeen, Scotland, AB15 6HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lev Lions Ltd
Notified on:29 November 2019
Status:Active
Country of residence:Scotland
Address:28, South Esplanade West, Aberdeen, Scotland, AB11 9AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Donald Macphee
Notified on:20 February 2017
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:Scotland
Address:Leanach, Kilmore Road, Drumnadrochit, Scotland, IV63 6TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Cyril Macphee
Notified on:20 February 2017
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:Scotland
Address:21 Blackmuir Terrace, Broxburn, Scotland, EH52 5HS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Persons with significant control

Notification of a person with significant control.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-29Address

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

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-02-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.