Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DUMBRECK DECORATORS LIMITED
Company Information for

DUMBRECK DECORATORS LIMITED

UNIT 12 QUEENSLIE POINT, 120 STEPPS ROAD, GLASGOW, G33 3NQ,
Company Registration Number
SC255123
Private Limited Company
Active

Company Overview

About Dumbreck Decorators Ltd
DUMBRECK DECORATORS LIMITED was founded on 2003-09-01 and has its registered office in Glasgow. The organisation's status is listed as "Active". Dumbreck Decorators Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DUMBRECK DECORATORS LIMITED
 
Legal Registered Office
UNIT 12 QUEENSLIE POINT
120 STEPPS ROAD
GLASGOW
G33 3NQ
Other companies in G51
 
Previous Names
DOBIE & SON LIMITED06/06/2018
Filing Information
Company Number SC255123
Company ID Number SC255123
Date formed 2003-09-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB836357801  
Last Datalog update: 2024-04-06 18:01:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUMBRECK DECORATORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUMBRECK DECORATORS LIMITED

Current Directors
Officer Role Date Appointed
JAMES STUART COMRIE
Company Secretary 2016-03-25
MARK JOHN JOHNSTON
Director 2004-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
MORISONS SECRETARIES LIMITED
Company Secretary 2015-04-16 2016-03-25
LISA JANE PHILIPP
Company Secretary 2007-03-13 2015-04-16
LISA JANE PHILIPP
Director 2011-01-01 2015-04-16
OGILVIE JACKSON ROLLAND
Director 2004-01-21 2015-04-16
MARK JOHN JOHNSTON
Company Secretary 2004-01-21 2007-03-13
JAMES RAMAGE
Director 2004-01-21 2007-01-26
MORISONS
Nominated Secretary 2003-09-01 2004-01-21
ROSS FARR HOOD
Nominated Director 2003-09-01 2004-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOHN JOHNSTON DOBIE & SON LIMITED Director 2015-04-16 CURRENT 2006-10-30 Active
MARK JOHN JOHNSTON DUMBRECK LIMITED Director 2015-04-10 CURRENT 2015-03-10 Active
MARK JOHN JOHNSTON BUCCLEUCH DECORATING GROUP LIMITED Director 2008-12-18 CURRENT 2008-03-22 Active
MARK JOHN JOHNSTON ROLLAND DECORATORS LIMITED Director 2006-12-22 CURRENT 2006-05-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-13REGISTERED OFFICE CHANGED ON 13/10/23 FROM 42 Loanbank Quadrant Glasgow G51 3HZ
2023-09-04CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-08-24Director's details changed for Mr Mark John Johnston on 2023-08-23
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-04-04AP01DIRECTOR APPOINTED MARK PULLAR
2022-03-22AP01DIRECTOR APPOINTED JACQUELINE WILSON
2021-12-06AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-04-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-02-10AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14AP01DIRECTOR APPOINTED MR JAMES STUART COMRIE
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-10-04PSC02Notification of Dumbreck Limited as a person with significant control on 2018-06-06
2018-10-04PSC07CESSATION OF BUCCLEUCH DECORATING GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-06SH08Change of share class name or designation
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 42501
2018-06-06SH0117/05/18 STATEMENT OF CAPITAL GBP 42501.00
2018-06-06SH10Particulars of variation of rights attached to shares
2018-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-06RES01ADOPT ARTICLES 17/05/2018
2018-06-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-06-06CERTNMCompany name changed dobie & son LIMITED\certificate issued on 06/06/18
2018-06-06RES15CHANGE OF COMPANY NAME 06/10/22
2018-06-06RES12Resolution of varying share rights or name
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 42500
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-04-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29AP03Appointment of Mr James Stuart Comrie as company secretary on 2016-03-25
2016-03-29TM02Termination of appointment of Morisons Secretaries Limited on 2016-03-25
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 42500
2015-09-29AR0101/09/15 ANNUAL RETURN FULL LIST
2015-04-17AP04Appointment of Morisons Secretaries Limited as company secretary on 2015-04-16
2015-04-17TM02Termination of appointment of Lisa Jane Philipp on 2015-04-16
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR LISA PHILIPP
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR OGILVIE ROLLAND
2015-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-03-18AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 42500
2014-10-20AR0101/09/14 FULL LIST
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 42500
2014-02-10AR0101/09/13 FULL LIST
2014-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 56 BUCCLEUCH STREET EDINBURGH EH8 9LP UK
2013-12-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13
2013-12-05AA30/06/13 TOTAL EXEMPTION SMALL
2013-03-21AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-07AR0101/09/12 FULL LIST
2012-05-14MISCSECTION 519
2012-02-13MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-01-16AA01CURREXT FROM 31/12/2011 TO 30/06/2012
2012-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-10-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-29AR0101/09/11 FULL LIST
2011-01-25AP01DIRECTOR APPOINTED MISS LISA JANE PHILIPP
2010-11-09AR0101/09/10 FULL LIST
2010-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-19AR0101/09/09 FULL LIST
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-21363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-05-23287REGISTERED OFFICE CHANGED ON 23/05/2008 FROM NEWBRIDGE INDUSTRIAL ESTATE CLIFTONHALL ROAD NEWBRIDGE MIDLOTHIAN EH28 8PW
2007-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-28363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-07-16287REGISTERED OFFICE CHANGED ON 16/07/07 FROM: ERSKINE HOUSE 68 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NN
2007-03-28363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2007-03-15288bSECRETARY RESIGNED
2007-03-15288aNEW SECRETARY APPOINTED
2007-03-09169£ IC 50000/42500 26/01/07 £ SR 7500@1=7500
2007-02-15288bDIRECTOR RESIGNED
2006-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-31363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-27363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-09-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-09123£ NC 10000/50000 26/01/04
2004-09-09RES04NC INC ALREADY ADJUSTED 26/01/04
2004-09-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-09-09RES12VARYING SHARE RIGHTS AND NAMES
2004-09-0988(2)RAD 26/01/04--------- £ SI 49999@1=49999 £ IC 1/50000
2004-05-10466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-05-05466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-04-20410(Scot)PARTIC OF MORT/CHARGE *****
2004-04-08225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-02-12CERTNMCOMPANY NAME CHANGED MORSHELF 113 LIMITED CERTIFICATE ISSUED ON 12/02/04
2004-01-29288aNEW DIRECTOR APPOINTED
2004-01-27288bSECRETARY RESIGNED
2004-01-27288bDIRECTOR RESIGNED
2004-01-27288aNEW DIRECTOR APPOINTED
2004-01-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-26410(Scot)PARTIC OF MORT/CHARGE *****
2003-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to DUMBRECK DECORATORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUMBRECK DECORATORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-10-27 Outstanding CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2004-04-20 Satisfied ROLLAND DECORATORS LIMITED
BOND & FLOATING CHARGE 2004-01-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUMBRECK DECORATORS LIMITED

Intangible Assets
Patents
We have not found any records of DUMBRECK DECORATORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUMBRECK DECORATORS LIMITED
Trademarks
We have not found any records of DUMBRECK DECORATORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUMBRECK DECORATORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43341 - Painting) as DUMBRECK DECORATORS LIMITED are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where DUMBRECK DECORATORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUMBRECK DECORATORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUMBRECK DECORATORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.