Sideline Decorators & Plasterers Limited

General information

Name:

Sideline Decorators & Plasterers Ltd

Office Address:

C/o Grainger Corporate Rescue & Recovery 65 Bath Street G2 2BX Glasgow

Number: SC361978

Incorporation date: 2009-07-01

Dissolution date: 2020-02-11

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in C/o Grainger Corporate Rescue & Recovery, Glasgow G2 2BX Sideline Decorators & Plasterers Limited was classified as a Private Limited Company and issued a SC361978 registration number. The company was created on 2009/07/01. Sideline Decorators & Plasterers Limited had existed on the local market for at least eleven years.

This specific business was managed by one managing director: Julie S., who was chosen to lead the company in July 2013.

Julie S. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Julie S.

Role: Director

Appointed: 03 July 2013

Latest update: 20 April 2022

People with significant control

Julie S.
Notified on 6 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2018
Account last made up date 31 July 2016
Confirmation statement next due date 15 July 2018
Confirmation statement last made up date 01 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29 April 2015
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 14 December 2015
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27 April 2017
Annual Accounts 29 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 29 April 2013
Annual Accounts 25 April 2014
Date Approval Accounts 25 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, February 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2013

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2014

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2015

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

HQ address,
2016

Address:

6th Floor, Gordon Chambers 90 Mitchell Street

Post code:

G1 3NQ

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Similar companies nearby

Closest companies