DUMBRECK DECORATORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/02/2527 February 2025 Termination of appointment of Mark Pullar as a director on 2025-02-26

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/10/2313 October 2023 Registered office address changed from 42 Loanbank Quadrant Glasgow G51 3HZ to Unit 12 Queenslie Point 120 Stepps Road Glasgow G33 3NQ on 2023-10-13

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

24/08/2324 August 2023 Director's details changed for Mr Mark John Johnston on 2023-08-23

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Appointment of Mark Pullar as a director on 2022-03-31

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/04/2128 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/02/2010 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR JAMES STUART COMRIE

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUMBRECK LIMITED

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

04/10/184 October 2018 CESSATION OF BUCCLEUCH DECORATING GROUP LIMITED AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 17/05/18 STATEMENT OF CAPITAL GBP 42501.00

View Document

06/06/186 June 2018 CHANGE OF NAME 22/05/2018

View Document

06/06/186 June 2018 ADOPT ARTICLES 17/05/2018

View Document

06/06/186 June 2018 COMPANY NAME CHANGED DOBIE & SON LIMITED CERTIFICATE ISSUED ON 06/06/18

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY MORISONS SECRETARIES LIMITED

View Document

29/03/1629 March 2016 SECRETARY APPOINTED MR JAMES STUART COMRIE

View Document

29/09/1529 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, SECRETARY LISA PHILIPP

View Document

17/04/1517 April 2015 CORPORATE SECRETARY APPOINTED MORISONS SECRETARIES LIMITED

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR LISA PHILIPP

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR OGILVIE ROLLAND

View Document

17/04/1517 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/10/1420 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 56 BUCCLEUCH STREET EDINBURGH EH8 9LP UK

View Document

10/02/1410 February 2014 Annual return made up to 1 September 2013 with full list of shareholders

View Document

16/12/1316 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/09/127 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

14/05/1214 May 2012 SECTION 519

View Document

13/02/1213 February 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

16/01/1216 January 2012 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

12/01/1212 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/10/1127 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/09/1129 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MISS LISA JANE PHILIPP

View Document

09/11/109 November 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

05/07/105 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/11/0919 November 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/11/085 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM NEWBRIDGE INDUSTRIAL ESTATE CLIFTONHALL ROAD NEWBRIDGE MIDLOTHIAN EH28 8PW

View Document

11/12/0711 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: ERSKINE HOUSE 68 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NN

View Document

28/03/0728 March 2007 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 £ IC 50000/42500 26/01/07 £ SR 7500@1=7500

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 £ NC 10000/50000 26/01/04

View Document

09/09/049 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/049 September 2004 NC INC ALREADY ADJUSTED 26/01/04

View Document

09/09/049 September 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/09/049 September 2004 VARYING SHARE RIGHTS AND NAMES

View Document

10/05/0410 May 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

05/05/045 May 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 PARTIC OF MORT/CHARGE *****

View Document

08/04/048 April 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

12/02/0412 February 2004 COMPANY NAME CHANGED MORSHELF 113 LIMITED CERTIFICATE ISSUED ON 12/02/04

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

26/01/0426 January 2004 PARTIC OF MORT/CHARGE *****

View Document

01/09/031 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company