Background WavePink WaveYellow Wave

DECADES NIGHTCLUBS LIMITED (SC422825)

DECADES NIGHTCLUBS LIMITED (SC422825) is an active UK company. incorporated on 26 April 2012. with registered office in Renfrew. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. DECADES NIGHTCLUBS LIMITED has been registered for 13 years. Current directors include COCHRANE, Anthony Alexander.

Company Number
SC422825
Status
active
Type
ltd
Incorporated
26 April 2012
Age
13 years
Address
C/O Sms Payroll, India Of Inchinnan,, Renfrew, PA4 9LH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
COCHRANE, Anthony Alexander
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DECADES NIGHTCLUBS LIMITED

DECADES NIGHTCLUBS LIMITED is an active company incorporated on 26 April 2012 with the registered office located in Renfrew. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. DECADES NIGHTCLUBS LIMITED was registered 13 years ago.(SIC: 56301)

Status

active

Active since 13 years ago

Company No

SC422825

LTD Company

Age

13 Years

Incorporated 26 April 2012

Size

N/A

Accounts

ARD: 28/2

Overdue

1 month overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Small Company

Next Due

Due by 28 February 2026
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

C/O Sms Payroll, India Of Inchinnan, Greenock Road Renfrew, PA4 9LH,

Previous Addresses

Chapelshade House 78-84 Bell Street Dundee DD1 1HN
From: 14 May 2013To: 8 October 2025
Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN United Kingdom
From: 26 April 2012To: 14 May 2013
Timeline

5 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Jan 18
Director Left
Jan 18
New Owner
Aug 24
Owner Exit
Aug 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PARFITT, Derek Lloyd

Active
India Of Inchinnan, RenfrewPA4 9LH
Secretary
Appointed 01 Oct 2025

COCHRANE, Anthony Alexander

Active
India Of Inchinnan,, RenfrewPA4 9LH
Born February 1953
Director
Appointed 30 Jan 2018

CRICHTON, Denise

Resigned
William Fitzgerald Way, DundeeDD4 9FE
Born March 1972
Director
Appointed 26 Apr 2012
Resigned 30 Jan 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony Alexander Cochrane

Active
India Of Inchinnan,, RenfrewPA4 9LH
Born February 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2024
78-84 Bell Street, DundeeDD1 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Aug 2024
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Secretary Company With Name Date
8 October 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
22 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
15 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
22 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
1 January 2019
DISS16(SOAS)DISS16(SOAS)
Dissolved Compulsory Strike Off Suspended
8 December 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Gazette Filings Brought Up To Date
28 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Dissolved Compulsory Strike Off Suspended
15 January 2015
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Dissolved Compulsory Strike Off Suspended
21 June 2014
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
2 May 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 May 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
26 April 2012
NEWINCIncorporation