DECORALL LIMITED

Register to unlock more data on OkredoRegister

DECORALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC166692

Incorporation date

28/06/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

24 Howard Court, Nerston Industrial Estate, East Kilbride, Glasgow, South Lanarkshire G74 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1996)
dot icon18/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon23/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon30/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon05/07/2024
Confirmation statement made on 2024-06-28 with updates
dot icon12/06/2024
Purchase of own shares.
dot icon12/06/2024
Cancellation of shares. Statement of capital on 2024-05-10
dot icon17/05/2024
Resolutions
dot icon19/01/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon12/01/2024
Cessation of Archibald Watson Paterson as a person with significant control on 2024-01-10
dot icon12/01/2024
Termination of appointment of Archibald Watson Paterson as a director on 2024-01-10
dot icon18/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon15/06/2023
Appointment of Allan Allison as a director on 2023-06-13
dot icon16/02/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon02/08/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon07/02/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon08/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon24/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon31/08/2020
Confirmation statement made on 2020-06-28 with updates
dot icon28/11/2019
Notification of Archibald Watson Paterson as a person with significant control on 2018-03-09
dot icon12/09/2019
Statement of capital following an allotment of shares on 2019-08-19
dot icon25/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon18/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon27/09/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon09/08/2018
Confirmation statement made on 2018-06-28 with updates
dot icon22/03/2018
Satisfaction of charge 1 in full
dot icon09/03/2018
Notification of Andrew James Allison as a person with significant control on 2018-02-14
dot icon19/02/2018
Termination of appointment of Steven Mclaren as a director on 2018-02-16
dot icon19/02/2018
Termination of appointment of George Martin Allan as a director on 2018-02-16
dot icon19/02/2018
Termination of appointment of Steven Mclaren as a director on 2018-02-16
dot icon19/02/2018
Termination of appointment of George Martin Allan as a director on 2018-02-16
dot icon19/02/2018
Termination of appointment of George Martin Allan as a director on 2018-02-16
dot icon19/02/2018
Cessation of George Martin Allan as a person with significant control on 2018-02-16
dot icon19/02/2018
Cessation of George Martin Allan as a person with significant control on 2018-02-16
dot icon19/02/2018
Cessation of George Martin Allan as a person with significant control on 2018-02-16
dot icon12/10/2017
Accounts for a small company made up to 2017-03-31
dot icon29/09/2017
Director's details changed for Mr Andrew Allison on 2017-07-01
dot icon06/09/2017
Appointment of Mr Andrew Allison as a director on 2017-06-26
dot icon06/09/2017
Appointment of Mr Archibald Paterson as a director on 2017-06-26
dot icon18/07/2017
Notification of George Martin Allan as a person with significant control on 2016-04-06
dot icon12/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon12/07/2017
Registered office address changed from 15 Bouverie Street Rutherglen Glasgow G73 2RY Scotland to 24 Howard Court Nerston Industrial Estate, East Kilbride Glasgow South Lanarkshire G74 4QZ on 2017-07-12
dot icon25/04/2017
Certificate of change of name
dot icon28/11/2016
Full accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon28/06/2016
Director's details changed for Mr Steven Mclaren on 2016-04-29
dot icon28/06/2016
Director's details changed for Mr George Martin Allan on 2016-04-29
dot icon04/05/2016
Registered office address changed from 8 Cambuslang Way Cambuslang Investment Park Glasgow G2 8nd to 15 Bouverie Street Rutherglen Glasgow G73 2RY on 2016-05-04
dot icon18/04/2016
Director's details changed for Mr Steven Mclaren on 2016-04-01
dot icon18/04/2016
Director's details changed for Mr George Martin Allan on 2016-04-01
dot icon08/12/2015
Accounts for a small company made up to 2015-03-31
dot icon23/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon15/12/2014
Accounts for a small company made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon23/10/2013
Accounts for a small company made up to 2013-03-31
dot icon05/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon29/10/2012
Accounts for a small company made up to 2012-03-31
dot icon29/06/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon14/10/2011
Accounts for a small company made up to 2011-03-31
dot icon30/06/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon09/08/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon09/08/2010
Termination of appointment of David Allan as a secretary
dot icon09/07/2010
Accounts for a small company made up to 2010-03-31
dot icon03/09/2009
Accounts for a small company made up to 2009-03-31
dot icon10/07/2009
Return made up to 28/06/09; full list of members
dot icon10/07/2009
Director's change of particulars / george allan / 01/07/2008
dot icon08/07/2009
Director appointed mr steven mclaren
dot icon01/12/2008
Accounts for a small company made up to 2008-03-31
dot icon29/07/2008
Return made up to 28/06/08; full list of members
dot icon06/02/2008
Accounts for a small company made up to 2007-03-31
dot icon22/10/2007
Director resigned
dot icon13/07/2007
Return made up to 28/06/07; full list of members
dot icon24/11/2006
Accounts for a small company made up to 2006-03-31
dot icon19/09/2006
Return made up to 28/06/06; full list of members
dot icon15/09/2005
Accounts for a small company made up to 2005-03-31
dot icon07/07/2005
Return made up to 28/06/05; full list of members
dot icon18/10/2004
Accounts for a small company made up to 2004-03-31
dot icon07/07/2004
Return made up to 28/06/04; full list of members
dot icon06/03/2004
Partic of mort/charge *
dot icon12/08/2003
Return made up to 28/06/03; full list of members
dot icon31/07/2003
Ad 22/07/03--------- £ si 9410@1=9410 £ ic 20000/29410
dot icon29/07/2003
Director resigned
dot icon24/07/2003
Accounts for a small company made up to 2003-03-31
dot icon06/01/2003
Accounts for a small company made up to 2002-03-31
dot icon11/07/2002
Return made up to 28/06/02; full list of members
dot icon07/01/2002
Accounts for a small company made up to 2001-03-31
dot icon25/07/2001
Return made up to 28/06/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon28/06/2000
Return made up to 28/06/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon01/10/1999
Return made up to 28/06/99; no change of members
dot icon13/08/1999
Memorandum and Articles of Association
dot icon13/08/1999
Resolutions
dot icon13/08/1999
New director appointed
dot icon22/07/1999
Ad 12/07/99--------- £ si 19998@1=19998 £ ic 2/20000
dot icon09/05/1999
Accounts for a small company made up to 1998-08-31
dot icon08/12/1998
Accounting reference date shortened from 31/08/99 to 31/03/99
dot icon11/09/1998
Registered office changed on 11/09/98 from: 97 polmadie road glasgow
dot icon09/07/1998
Return made up to 28/06/98; no change of members
dot icon24/06/1998
Accounts for a small company made up to 1997-08-31
dot icon11/03/1998
Compulsory strike-off action has been discontinued
dot icon05/03/1998
Return made up to 28/06/97; full list of members
dot icon05/03/1998
Accounting reference date extended from 30/06/97 to 31/08/97
dot icon05/12/1997
First Gazette notice for compulsory strike-off
dot icon10/09/1996
Memorandum and Articles of Association
dot icon10/09/1996
Resolutions
dot icon10/09/1996
Resolutions
dot icon10/09/1996
Resolutions
dot icon22/08/1996
New director appointed
dot icon22/08/1996
New director appointed
dot icon22/08/1996
New secretary appointed;new director appointed
dot icon22/08/1996
Secretary resigned
dot icon22/08/1996
Director resigned
dot icon11/07/1996
Secretary resigned
dot icon11/07/1996
Director resigned
dot icon28/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

28
2023
change arrow icon-15.57 % *

* during past year

Cash in Bank

£217,988.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
22
143.13K
-
0.00
258.18K
-
2023
28
251.43K
-
0.00
217.99K
-
2023
28
251.43K
-
0.00
217.99K
-

Employees

2023

Employees

28 Ascended27 % *

Net Assets(GBP)

251.43K £Ascended75.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

217.99K £Descended-15.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DECORALL LIMITED

DECORALL LIMITED is an(a) Active company incorporated on 28/06/1996 with the registered office located at 24 Howard Court, Nerston Industrial Estate, East Kilbride, Glasgow, South Lanarkshire G74 4QZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of DECORALL LIMITED?

toggle

DECORALL LIMITED is currently Active. It was registered on 28/06/1996 .

Where is DECORALL LIMITED located?

toggle

DECORALL LIMITED is registered at 24 Howard Court, Nerston Industrial Estate, East Kilbride, Glasgow, South Lanarkshire G74 4QZ.

What does DECORALL LIMITED do?

toggle

DECORALL LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

How many employees does DECORALL LIMITED have?

toggle

DECORALL LIMITED had 28 employees in 2023.

What is the latest filing for DECORALL LIMITED?

toggle

The latest filing was on 18/12/2025: Unaudited abridged accounts made up to 2025-03-31.