Company number SC311119
Status Active
Incorporation Date 30 October 2006
Company Type Private Limited Company
Address 42 LOANBANK QUADRANT, GLASGOW, G51 3HZ
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of DUMBRECK DECORATORS LIMITED are www.dumbreckdecorators.co.uk, and www.dumbreck-decorators.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Dumbreck Decorators Limited is a Private Limited Company.
The company registration number is SC311119. Dumbreck Decorators Limited has been working since 30 October 2006.
The present status of the company is Active. The registered address of Dumbreck Decorators Limited is 42 Loanbank Quadrant Glasgow G51 3hz. . MORISONS SECRETARIES LIMITED is a Secretary of the company. JOHNSTON, Mark John is a Director of the company. Secretary PHILIPP, Lisa Jane has been resigned. Secretary MORISONS SECRETARIES LIMITED has been resigned. Director HOOD, Ross Farr has been resigned. Director ROLLAND, Ogilvie Jackson has been resigned. The company operates in "Painting".
Current Directors
Secretary
MORISONS SECRETARIES LIMITED
Appointed Date: 16 April 2015
Resigned Directors
Secretary
MORISONS SECRETARIES LIMITED
Resigned: 09 January 2008
Appointed Date: 30 October 2006
Director
HOOD, Ross Farr
Resigned: 09 January 2008
Appointed Date: 30 October 2006
66 years old
Persons With Significant Control
Dobie & Son Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DUMBRECK DECORATORS LIMITED Events
06 Dec 2016
Confirmation statement made on 30 October 2016 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Nov 2015
Accounts for a dormant company made up to 31 December 2014
19 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
19 Nov 2015
Appointment of Mr Mark John Johnston as a director on 16 April 2015
...
... and 29 more events
16 Jan 2008
Secretary resigned
16 Jan 2008
Director resigned
16 Jan 2008
Registered office changed on 16/01/08 from: erskine house 68 queen street edinburgh EH2 4NN
09 Mar 2007
Company name changed morshelf 136 LIMITED\certificate issued on 09/03/07
30 Oct 2006
Incorporation