Decorall Limited GLASGOW


Founded in 1996, Decorall, classified under reg no. SC166692 is an active company. Currently registered at 24 Howard Court G74 4QZ, Glasgow the company has been in the business for 28 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since April 25, 2017 Decorall Limited is no longer carrying the name Decorall (painting & Decorating Contractors).

The company has 2 directors, namely Allan A., Andrew A.. Of them, Andrew A. has been with the company the longest, being appointed on 26 June 2017 and Allan A. has been with the company for the least time - from 13 June 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David A. who worked with the the company until 1 June 2010.

Decorall Limited Address / Contact

Office Address 24 Howard Court
Office Address2 Nerston Industrial Estate, East Kilbride
Town Glasgow
Post code G74 4QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC166692
Date of Incorporation Fri, 28th Jun 1996
Industry Painting
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Allan A.

Position: Director

Appointed: 13 June 2023

Andrew A.

Position: Director

Appointed: 26 June 2017

Archibald P.

Position: Director

Appointed: 26 June 2017

Resigned: 10 January 2024

Steven M.

Position: Director

Appointed: 01 April 2009

Resigned: 16 February 2018

William R.

Position: Director

Appointed: 12 July 1999

Resigned: 16 October 2007

Hans H.

Position: Director

Appointed: 05 August 1996

Resigned: 18 January 2001

David A.

Position: Director

Appointed: 05 August 1996

Resigned: 22 July 2003

David A.

Position: Secretary

Appointed: 05 August 1996

Resigned: 01 June 2010

George A.

Position: Director

Appointed: 05 August 1996

Resigned: 16 February 2018

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats discovered, there is Andrew A. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Archibald P. This PSC owns 25-50% shares. Moving on, there is George A., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Andrew A.

Notified on 14 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Archibald P.

Notified on 9 March 2018
Ceased on 10 January 2024
Nature of control: 25-50% shares

George A.

Notified on 6 April 2016
Ceased on 16 February 2018
Nature of control: significiant influence or control

Company previous names

Decorall (painting & Decorating Contractors) April 25, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand230 729258 179217 988
Current Assets354 649495 657521 563
Debtors57 847221 192238 952
Net Assets Liabilities123 001143 127251 429
Other Debtors25 77196 23482 493
Property Plant Equipment31 77562 13760 348
Total Inventories66 07316 28664 623
Other
Accrued Liabilities Deferred Income4 4825 1456 410
Accumulated Depreciation Impairment Property Plant Equipment38 05841 35549 259
Additions Other Than Through Business Combinations Property Plant Equipment 46 27619 264
Amounts Owed By Directors 14 187 
Amounts Owed To Directors18 4121 9604 241
Average Number Employees During Period172228
Bank Borrowings Overdrafts7839 5279 768
Corporation Tax Payable45 50565 52682 262
Creditors208 169354 202284 013
Depreciation Rate Used For Property Plant Equipment 1515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 4158 428
Disposals Property Plant Equipment 12 61713 149
Finance Lease Liabilities Present Value Total 2 9143 389
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 0725 3104 130
Increase From Depreciation Charge For Year Property Plant Equipment 10 71216 332
Net Current Assets Liabilities146 480141 455237 550
Other Creditors86 400104 593117 932
Other Taxation Social Security Payable20 2084 9833 290
Prepayments Accrued Income4 9386 3456 230
Property Plant Equipment Gross Cost69 833103 492109 607
Provisions For Liabilities Balance Sheet Subtotal6 03714 18313 817
Total Assets Less Current Liabilities178 255203 592297 898
Trade Creditors Trade Payables32 379145 36756 721
Trade Debtors Trade Receivables27 138104 426150 229

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to March 31, 2017
filed on: 12th, October 2017
Free Download

Company search

Advertisements