Sideline Decorators Ltd

  • Liquidation
  • Incorporated on 10 Feb 2014

Reg Address: C/O The Prg Partnership Solicitors, 12A Bridgewater Place, Erskine PA8 7AA


  • Summary The company with name "Sideline Decorators Ltd" is a private limited company and located in C/O The Prg Partnership Solicitors, 12A Bridgewater Place, Erskine PA8 7AA. Sideline Decorators Ltd is currently in liquidation status and it was incorporated on 10 Feb 2014 (10 years 7 months 11 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Sideline Decorators Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 John Alan Stewart Director 23 Mar 2021 British Active
2 Iain George Lockhart Coull Director 9 Mar 2021 British Resigned
23 Mar 2021
3 John Alan Stewart Director 11 Feb 2017 British Active
4 John Alan Stewart Director 11 Feb 2017 British Resigned
1 Mar 2021
5 COSEC LIMITED Corporate Director 10 Feb 2014 - Resigned
10 Feb 2014
6 Julie Ann Stewart Director 10 Feb 2014 British Active
7 Julie Ann Stewart Director 10 Feb 2014 British Resigned
9 Mar 2021
8 COSEC LIMITED Corporate Secretary 10 Feb 2014 - Resigned
10 Feb 2014
9 James Stuart Mcmeekin Director 10 Feb 2014 Scottish Resigned
10 Feb 2014


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr John Stewart
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
23 Mar 2021 British Active
2 Mr Iain Coull
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
9 Mar 2021 British Active
3 Mr Iain Coull
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
9 Mar 2021 British Ceased
23 Mar 2021
4 Mr John Stewart
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
11 Feb 2017 British Ceased
1 Mar 2021
5 Mr John Stewart
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
11 Feb 2017 British Active
6 Mrs Julie Stewart
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active
7 Mrs Julie Stewart
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Ceased
9 Mar 2021
8 Mrs Julie Stewart
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Sideline Decorators Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 5 Aug 2021 Download PDF
2 Confirmation Statement - Updates 17 Feb 2021 Download PDF
4 Pages
3 Accounts - Total Exemption Full 12 Feb 2021 Download PDF
7 Pages
4 Persons With Significant Control - Change To A Person With Significant Control 10 Feb 2020 Download PDF
2 Pages
5 Persons With Significant Control - Notification Of A Person With Significant Control 10 Feb 2020 Download PDF
2 Pages
6 Confirmation Statement - Updates 10 Feb 2020 Download PDF
4 Pages
7 Accounts - Total Exemption Full 26 Nov 2019 Download PDF
7 Pages
8 Officers - Change Person Director Company With Change Date 7 Oct 2019 Download PDF
2 Pages
9 Persons With Significant Control - Change To A Person With Significant Control 7 Oct 2019 Download PDF
2 Pages
10 Officers - Change Person Director Company With Change Date 7 Oct 2019 Download PDF
2 Pages
11 Officers - Change Person Director Company With Change Date 26 Aug 2019 Download PDF
2 Pages
12 Persons With Significant Control - Change To A Person With Significant Control 26 Aug 2019 Download PDF
2 Pages
13 Officers - Change Person Director Company With Change Date 26 Aug 2019 Download PDF
2 Pages
14 Confirmation Statement - Updates 14 Feb 2019 Download PDF
4 Pages
15 Accounts - Total Exemption Full 30 Nov 2018 Download PDF
7 Pages
16 Officers - Change Person Director Company With Change Date 10 Apr 2018 Download PDF
2 Pages
17 Officers - Change Person Director Company With Change Date 10 Apr 2018 Download PDF
2 Pages
18 Persons With Significant Control - Change To A Person With Significant Control 10 Apr 2018 Download PDF
2 Pages
19 Confirmation Statement - Updates 14 Feb 2018 Download PDF
5 Pages
20 Accounts - Total Exemption Full 20 Nov 2017 Download PDF
7 Pages
21 Officers - Change Person Director Company With Change Date 8 Aug 2017 Download PDF
2 Pages
22 Persons With Significant Control - Change To A Person With Significant Control 8 Aug 2017 Download PDF
2 Pages
23 Officers - Change Person Director Company With Change Date 8 Aug 2017 Download PDF
2 Pages
24 Capital - Allotment Shares 23 May 2017 Download PDF
3 Pages
25 Officers - Appoint Person Director Company With Name Date 23 May 2017 Download PDF
2 Pages
26 Confirmation Statement - Updates 13 Feb 2017 Download PDF
5 Pages
27 Accounts - Dormant 28 Nov 2016 Download PDF
6 Pages
28 Officers - Change Person Director Company With Change Date 14 Nov 2016 Download PDF
2 Pages
29 Officers - Change Person Director Company With Change Date 14 Nov 2016 Download PDF
2 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 19 Feb 2016 Download PDF
3 Pages
31 Accounts - Total Exemption Small 6 Nov 2015 Download PDF
6 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 19 Feb 2015 Download PDF
3 Pages
33 Officers - Appoint Person Director Company With Name 25 Feb 2014 Download PDF
2 Pages
34 Officers - Termination Director Company With Name 10 Feb 2014 Download PDF
1 Pages
35 Officers - Termination Secretary Company With Name 10 Feb 2014 Download PDF
1 Pages
36 Incorporation - Company 10 Feb 2014 Download PDF
29 Pages
37 Officers - Termination Director Company With Name 10 Feb 2014 Download PDF
1 Pages
38 Address - Change Registered Office Company With Date Old 10 Feb 2014 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.