Company NameSouth West Paint Supplies Limited
DirectorLorna Hillhouse
Company StatusActive
Company NumberSC027369
CategoryPrivate Limited Company
Incorporation Date18 November 1949(74 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMs Lorna Hillhouse
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2000(50 years, 10 months after company formation)
Appointment Duration23 years, 7 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCrofthead Farm
Ryelands
Strathaven
ML10 6QF
Scotland
Secretary NameMessrs  Campbell Riddell Breeze Paterson (Corporation)
StatusCurrent
Appointed25 January 2002(52 years, 2 months after company formation)
Appointment Duration22 years, 3 months
Correspondence Address80 St Vincent Street
Glasgow
G2 5UB
Scotland
Director NameIain Richard Stewart
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(39 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 1996)
RoleRepresentative
Correspondence Address20 Newton Crescent
Dunblane
Perthshire
FK15 0DZ
Scotland
Director NameJoan Stewart
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(39 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 23 August 1996)
RoleCo Director
Correspondence Address20 Newton Crescent
Dunblane
Perthshire
FK15 0DZ
Scotland
Secretary NameJoan Stewart
NationalityBritish
StatusResigned
Appointed29 December 1988(39 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 23 August 1996)
RoleCompany Director
Correspondence Address20 Newton Crescent
Dunblane
Perthshire
FK15 0DZ
Scotland
Director NameJohn Anderson Steel Hillhouse
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(46 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 25 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Burnside Road
Glasgow
South Lanarkshire
G73 4RS
Scotland
Director NameDavid Stuart Craigen Levie
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(46 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 2001)
RoleRetired
Correspondence AddressGordon Lodge
Charleston Road
Aboyne
Aberdeenshire
AB34 5EL
Scotland
Director NameDavid Brown
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(47 years, 4 months after company formation)
Appointment Duration22 years, 3 months (resigned 28 June 2019)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address89 Sheriffs Park
Linlithgow
EH49 7SR
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed23 August 1996(46 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 December 2002)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Contact

Websitesouthwestpaints.co.uk
Telephone0141 6431649
Telephone regionGlasgow

Location

Registered AddressCrofthead Farm Crofthead Farm
Ryelands
Strathaven
ML10 6QF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse
Address Matches3 other UK companies use this postal address

Shareholders

409 at £1Aggtech Services LTD
99.27%
Ordinary
1 at £1David Stuart Craigen Levie
0.24%
Ordinary
1 at £1Executors Of John Hillhouse & John Hillhouse
0.24%
Ordinary
1 at £1Samuel Grant
0.24%
Ordinary

Financials

Year2014
Net Worth£177,567
Current Liabilities£376,420

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

1 March 2007Delivered on: 7 March 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
6 December 1993Delivered on: 21 December 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 29, 211 cambuslang road, glasgow.
Outstanding
20 August 1993Delivered on: 30 August 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

7 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
7 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
1 July 2019Termination of appointment of David Brown as a director on 28 June 2019 (1 page)
20 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
20 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
15 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
15 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
25 January 2017Registered office address changed from 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 25 January 2017 (1 page)
20 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 412
(6 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 412
(6 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 412
(6 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 412
(6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
3 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 412
(6 pages)
3 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 412
(6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
20 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
17 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
17 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
10 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
23 February 2010Termination of appointment of John Hillhouse as a director (1 page)
23 February 2010Termination of appointment of John Hillhouse as a director (1 page)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Register inspection address has been changed (1 page)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
17 December 2008Return made up to 17/12/08; full list of members (5 pages)
17 December 2008Return made up to 17/12/08; full list of members (5 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
8 February 2008Return made up to 17/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 February 2008Return made up to 17/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
7 March 2007Partic of mort/charge * (3 pages)
7 March 2007Partic of mort/charge * (3 pages)
5 February 2007Return made up to 17/12/06; full list of members (8 pages)
5 February 2007Return made up to 17/12/06; full list of members (8 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 December 2005Return made up to 17/12/05; full list of members (8 pages)
21 December 2005Return made up to 17/12/05; full list of members (8 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 March 2005Registered office changed on 21/03/05 from: 12 woodside place glasgow G3 7QN (1 page)
21 March 2005Registered office changed on 21/03/05 from: 12 woodside place glasgow G3 7QN (1 page)
22 December 2004Return made up to 17/12/04; full list of members (8 pages)
22 December 2004Return made up to 17/12/04; full list of members (8 pages)
28 October 2004Accounts for a small company made up to 31 October 2003 (7 pages)
28 October 2004Accounts for a small company made up to 31 October 2003 (7 pages)
21 January 2004Return made up to 17/12/03; full list of members (8 pages)
21 January 2004Return made up to 17/12/03; full list of members (8 pages)
30 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
30 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
15 January 2003Return made up to 17/12/02; full list of members (9 pages)
15 January 2003Return made up to 17/12/02; full list of members (9 pages)
9 December 2002Secretary resigned (1 page)
9 December 2002Secretary resigned (1 page)
21 November 2002New secretary appointed (2 pages)
21 November 2002New secretary appointed (2 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
4 July 2002Registered office changed on 04/07/02 from: 15 golden square aberdeen AB10 1WF (1 page)
4 July 2002Registered office changed on 04/07/02 from: 15 golden square aberdeen AB10 1WF (1 page)
31 December 2001Return made up to 17/12/01; full list of members (8 pages)
31 December 2001Return made up to 17/12/01; full list of members (8 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
13 September 2001Accounts for a small company made up to 31 October 2000 (7 pages)
13 September 2001Accounts for a small company made up to 31 October 2000 (7 pages)
29 January 2001Return made up to 27/12/00; full list of members (8 pages)
29 January 2001Return made up to 27/12/00; full list of members (8 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
2 February 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 1999Memorandum and Articles of Association (4 pages)
24 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1999Memorandum and Articles of Association (4 pages)
24 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
30 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
6 January 1999Return made up to 27/12/98; full list of members (8 pages)
6 January 1999Return made up to 27/12/98; full list of members (8 pages)
9 December 1998Accounts for a small company made up to 31 October 1997 (6 pages)
9 December 1998Accounts for a small company made up to 31 October 1997 (6 pages)
13 January 1998Return made up to 27/12/97; full list of members (7 pages)
13 January 1998Return made up to 27/12/97; full list of members (7 pages)
5 December 1997Accounts for a small company made up to 31 October 1996 (6 pages)
5 December 1997Accounts for a small company made up to 31 October 1996 (6 pages)
8 September 1997Declaration of assistance for shares acquisition (4 pages)
8 September 1997Declaration of assistance for shares acquisition (4 pages)
30 June 1997Memorandum and Articles of Association (9 pages)
30 June 1997Memorandum and Articles of Association (9 pages)
29 April 1997Company name changed south west trading company limit ed\certificate issued on 30/04/97 (3 pages)
29 April 1997Company name changed south west trading company limit ed\certificate issued on 30/04/97 (3 pages)
25 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 1997Return made up to 27/12/96; full list of members (7 pages)
14 March 1997Return made up to 27/12/96; full list of members (7 pages)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Registered office changed on 18/12/96 from: 135 buchanan street glasgow G1 2JH (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Registered office changed on 18/12/96 from: 135 buchanan street glasgow G1 2JH (1 page)
18 September 1996New director appointed (3 pages)
18 September 1996New director appointed (3 pages)
18 September 1996New director appointed (3 pages)
18 September 1996Secretary resigned (1 page)
18 September 1996New director appointed (3 pages)
18 September 1996Secretary resigned (1 page)
18 September 1996New secretary appointed (2 pages)
18 September 1996New secretary appointed (2 pages)
17 April 1996Full accounts made up to 31 October 1995 (9 pages)
17 April 1996Full accounts made up to 31 October 1995 (9 pages)