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
Decato Transport Ltd
Decato Transport Ltd is a liquidation company incorporated on 7 October 2016 with the registered office located in Edinburgh, City of Edinburgh. Decato Transport Ltd was registered 8 years ago.
Watch Company
Status
Liquidation
Company No
SC547178
Private limited company
Scottish Company
Age
8 years
Incorporated
7 October 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 November 2023
(1 year 10 months ago)
Next confirmation dated
15 November 2024
Was due on
29 November 2024
(9 months ago)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2024
Was due on
31 July 2025
(1 month ago)
Learn more about Decato Transport Ltd
Contact
Address
81 George Street
Edinburgh
Midlothian
EH2 3ES
Address changed on
16 Oct 2024
(11 months ago)
Previous address was
3 3 Hill St Edinburgh EH2 3JP Scotland
Companies in EH2 3ES
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Anthony Nickols
PSC • Director • British • Lives in England • Born in Jan 1963
Kevin Denis James Spence
Director • Scottish • Lives in Scotland • Born in Jan 1973
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
Mugambi Consultancy Services Limited
Anthony Nickols is a mutual person.
Active
Manol Building Ltd
Anthony Nickols is a mutual person.
Active
Source Of Life Ltd
Anthony Nickols is a mutual person.
Active
S&A 3 UK Ltd
Anthony Nickols is a mutual person.
Active
TJH Civils Limited
Anthony Nickols is a mutual person.
Active
LJR Fire & Security Group Ltd
Anthony Nickols is a mutual person.
Liquidation
Trinity Umbrella Services Limited
Anthony Nickols is a mutual person.
Liquidation
Trinity Pay Limited
Anthony Nickols is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Oct 2023
For period
31 Oct
⟶
31 Oct 2023
Traded for
12 months
Cash in Bank
£23.09K
Decreased by £22.52K (-49%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£244.19K
Decreased by £104.28K (-30%)
Total Liabilities
-£297.93K
Increased by £45.34K (+18%)
Net Assets
-£53.74K
Decreased by £149.62K (-156%)
Debt Ratio (%)
122%
Increased by 49.52% (+68%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
11 Months Ago on 16 Oct 2024
Mr Anthony Nichols Details Changed
11 Months Ago on 4 Oct 2024
Mr Anthony Nichols (PSC) Details Changed
11 Months Ago on 4 Oct 2024
Anthony Nichols (PSC) Appointed
11 Months Ago on 1 Oct 2024
Registered Address Changed
11 Months Ago on 1 Oct 2024
Mr Anthony Nichols Appointed
11 Months Ago on 1 Oct 2024
Kevin Denis James Spence Resigned
11 Months Ago on 1 Oct 2024
Kevin Spence (PSC) Resigned
11 Months Ago on 1 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 31 Jul 2024
Confirmation Submitted
1 Year 10 Months Ago on 15 Nov 2023
Get Alerts
Get Credit Report
Discover Decato Transport Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 3 3 Hill St Edinburgh EH2 3JP Scotland to 81 George Street Edinburgh Midlothian EH2 3ES on 16 October 2024
Submitted on 16 Oct 2024
Court order in a winding-up (& Court Order attachment)
Submitted on 16 Oct 2024
Change of details for Mr Anthony Nichols as a person with significant control on 4 October 2024
Submitted on 4 Oct 2024
Director's details changed for Mr Anthony Nichols on 4 October 2024
Submitted on 4 Oct 2024
Appointment of Mr Anthony Nichols as a director on 1 October 2024
Submitted on 1 Oct 2024
Registered office address changed from 10 Bradan Drive Ayr KA7 4TG Scotland to 3 3 Hill St Edinburgh EH2 3JP on 1 October 2024
Submitted on 1 Oct 2024
Notification of Anthony Nichols as a person with significant control on 1 October 2024
Submitted on 1 Oct 2024
Cessation of Kevin Spence as a person with significant control on 1 October 2024
Submitted on 1 Oct 2024
Termination of appointment of Kevin Denis James Spence as a director on 1 October 2024
Submitted on 1 Oct 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 31 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs