ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Decal Company Limited

The Decal Company Limited is an active company incorporated on 24 January 1995 with the registered office located in Glasgow, City of Glasgow. The Decal Company Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
SC155539
Private limited company
Scottish Company
Age
30 years
Incorporated 24 January 1995
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 7 December 2024 (10 months ago)
Next confirmation dated 7 December 2025
Due by 21 December 2025 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (1 year remaining)
Address
11-13 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
Address changed on 14 Oct 2025 (10 days ago)
Previous address was 13 Carlyle Avenue Hillington Park Glasgow G52 4XX
Telephone
01414118228
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Oct 1971
Director • British • Lives in Scotland • Born in Jan 1969
Decal Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
House Of Dalziel Limited
Ian Andrew Dalziel is a mutual person.
Active
Decal Holdings Limited
Ian Andrew Dalziel is a mutual person.
Active
Decal Group Holdings Limited
Ian Andrew Dalziel is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£680.48K
Increased by £251.48K (+59%)
Turnover
Unreported
Same as previous period
Employees
20
Increased by 1 (+5%)
Total Assets
£2.79M
Increased by £704.35K (+34%)
Total Liabilities
-£1.2M
Increased by £182.96K (+18%)
Net Assets
£1.59M
Increased by £521.39K (+49%)
Debt Ratio (%)
43%
Decreased by 5.75% (-12%)
Latest Activity
Registered Address Changed
10 Days Ago on 14 Oct 2025
Full Accounts Submitted
4 Months Ago on 25 Jun 2025
Confirmation Submitted
10 Months Ago on 9 Dec 2024
Full Accounts Submitted
1 Year Ago on 16 Oct 2024
New Charge Registered
1 Year 6 Months Ago on 8 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 8 Dec 2023
Full Accounts Submitted
1 Year 12 Months Ago on 26 Oct 2023
Mr Ian Andrew Dalziel Appointed
2 Years 7 Months Ago on 21 Mar 2023
Richard Parker Resigned
2 Years 9 Months Ago on 19 Jan 2023
Frank Blin Resigned
2 Years 9 Months Ago on 19 Jan 2023
Get Credit Report
Discover The Decal Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 13 Carlyle Avenue Hillington Park Glasgow G52 4XX to 11-13 Montrose Avenue Hillington Park Glasgow G52 4LA on 14 October 2025
Submitted on 14 Oct 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 25 Jun 2025
Confirmation statement made on 7 December 2024 with no updates
Submitted on 9 Dec 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 16 Oct 2024
Registration of charge SC1555390004, created on 8 April 2024
Submitted on 9 Apr 2024
Confirmation statement made on 7 December 2023 with updates
Submitted on 8 Dec 2023
Total exemption full accounts made up to 31 January 2023
Submitted on 26 Oct 2023
Appointment of Mr Ian Andrew Dalziel as a director on 21 March 2023
Submitted on 23 Mar 2023
Termination of appointment of Frank Blin as a director on 19 January 2023
Submitted on 22 Jan 2023
Termination of appointment of Richard Parker as a director on 19 January 2023
Submitted on 22 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year