Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cosmos Decorators Limited
Cosmos Decorators Limited is an active company incorporated on 23 March 1973 with the registered office located in Airdrie, Lanarkshire. Cosmos Decorators Limited was registered 52 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC052665
Private limited company
Scottish Company
Age
52 years
Incorporated
23 March 1973
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 December 2024
(9 months ago)
Next confirmation dated
8 December 2025
Due by
22 December 2025
(3 months remaining)
Last change occurred
2 years 7 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Cosmos Decorators Limited
Contact
Address
91 Alexander Street
Airdrie
ML6 0BD
Scotland
Address changed on
7 May 2024
(1 year 4 months ago)
Previous address was
Albany House 580 Lawmoor Street Glasgow G5 0TX
Companies in ML6 0BD
Telephone
01414298171
Email
Available in Endole App
Website
Cosmosdecorators.co.uk
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Mr Mark John Harford Kitson
Director • Director • Secretary • PSC • Management Accountant • British • Lives in Scotland • Born in Mar 1970
Malcolm McNeil
Director • Commercial Director • British • Lives in UK • Born in Sep 1975
Mr John Hunter
Director • Contracts Director • British • Lives in Scotland • Born in Jan 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cosmos Properties Limited
Mr Mark John Harford Kitson is a mutual person.
Active
L & A Properties (Scotland) Limited
Malcolm McNeil is a mutual person.
Active
Elysian Fuels 25 LLP
Mr Mark Harford Kitson is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£17.09K
Decreased by £17.4K (-50%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 1 (-11%)
Total Assets
£274.72K
Decreased by £84.33K (-23%)
Total Liabilities
-£197.47K
Decreased by £18.59K (-9%)
Net Assets
£77.25K
Decreased by £65.74K (-46%)
Debt Ratio (%)
72%
Increased by 11.7% (+19%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Months Ago on 9 Dec 2024
Full Accounts Submitted
9 Months Ago on 28 Nov 2024
Registered Address Changed
1 Year 4 Months Ago on 7 May 2024
Full Accounts Submitted
1 Year 8 Months Ago on 21 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 8 Dec 2023
Confirmation Submitted
2 Years 7 Months Ago on 12 Jan 2023
Full Accounts Submitted
2 Years 8 Months Ago on 19 Dec 2022
Confirmation Submitted
3 Years Ago on 21 Dec 2021
Full Accounts Submitted
3 Years Ago on 16 Dec 2021
Full Accounts Submitted
4 Years Ago on 17 Dec 2020
Get Alerts
Get Credit Report
Discover Cosmos Decorators Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 8 December 2024 with no updates
Submitted on 9 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Nov 2024
Registered office address changed from Albany House 580 Lawmoor Street Glasgow G5 0TX to 91 Alexander Street Airdrie ML6 0BD on 7 May 2024
Submitted on 7 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Confirmation statement made on 8 December 2023 with no updates
Submitted on 8 Dec 2023
Confirmation statement made on 8 December 2022 with updates
Submitted on 12 Jan 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 19 Dec 2022
Memorandum and Articles of Association
Submitted on 4 Apr 2022
Resolutions
Submitted on 4 Apr 2022
Change of share class name or designation
Submitted on 4 Apr 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs