Advanced company searchLink opens in new window

DECORUS (INTERNATIONAL) LIMITED

Company number SC359462

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
11 Jan 2024 AA Unaudited abridged accounts made up to 31 May 2023
15 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
01 May 2023 AP03 Appointment of Mr Gordon Wilkie Whittet as a secretary on 28 April 2023
04 Apr 2023 TM02 Termination of appointment of Wjm Secretaries Limited as a secretary on 31 March 2023
04 Apr 2023 AD01 Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland to 14 West Park Avenue Inverness IV2 5JP on 4 April 2023
21 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
24 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
21 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
19 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
19 May 2021 CH01 Director's details changed for Mr Gordon Wilkie Whittet on 13 May 2021
19 May 2021 PSC04 Change of details for Mr Gordon Wilkie Whittet as a person with significant control on 13 May 2021
26 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
31 Jul 2020 TM02 Termination of appointment of Duncan Corporate (Secretaries) Limited as a secretary on 31 July 2020
31 Jul 2020 AP04 Appointment of Wjm Secretaries Limited as a secretary on 31 July 2020
18 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
18 May 2020 AD01 Registered office address changed from C/O C/O Calum I Duncan Corporate Lawyers Ltd 3 Attadale Road Inverness Highland IV3 5QH to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 18 May 2020
24 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
29 Jul 2019 CH04 Secretary's details changed for Duncan Corporate (Secretaries) Limited on 1 July 2019
14 May 2019 PSC01 Notification of Craig Martin Whittet as a person with significant control on 14 May 2019
13 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
25 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
14 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
19 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates