Company NameThe Paint Shed Limited
Company StatusActive
Company NumberSC031414
CategoryPrivate Limited Company
Incorporation Date31 March 1956(68 years ago)
Previous NamesThe Paint Shed Limited and Paint Traders Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMrs Alison Rachel Lawfield
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(67 years, 1 month after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 & 9 20 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Director NameMr Simon Robert Brewer
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(67 years, 1 month after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 & 9 20 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Director NameMr Charles Thomas Brewer
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(67 years, 1 month after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 & 9 20 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Secretary NameAdam Shoesmith
StatusCurrent
Appointed02 May 2023(67 years, 1 month after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence AddressUnit 8 & 9 20 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Director NameMr Ogilvie Jackson Rolland
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1988(32 years, 7 months after company formation)
Appointment Duration34 years, 5 months (resigned 02 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 8 & 9 20 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Director NameMr Douglas Francis Rolland
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1988(32 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 1993)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address48 Glenlyon Road
Leven
Fife
KY8 4AB
Scotland
Secretary NameLilian Robertson
NationalityBritish
StatusResigned
Appointed15 November 1988(32 years, 7 months after company formation)
Appointment Duration4 years (resigned 20 November 1992)
RoleCompany Director
Correspondence Address41 Seaforth Terrace
Bonnrig
Midlothian
Secretary NameLindsey Anne Helen Rolland
NationalityBritish
StatusResigned
Appointed20 November 1992(36 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address76 Barnton Park View
Edinburgh
Midlothian
EH4 6HJ
Scotland
Director NameWilliam Boyd Sinclair
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(39 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 August 1997)
RoleCompany Director
Correspondence Address1 Turner Crescent
Methil
Fife
KY8 3DG
Scotland
Director NameMalcolm Bowman Stewart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(39 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 March 2002)
RoleCompany Director
Correspondence Address9 Coldstream Crescent
Leven
Fife
KY8 5TD
Scotland
Secretary NameBrian James McCabe
NationalityBritish
StatusResigned
Appointed31 January 1996(39 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 1997)
RoleCompany Director
Correspondence Address3 Myreside Avenue
Kennoway
Leven
Fife
KY8 5EL
Scotland
Secretary NameMr Geoffrey Craythorne
NationalityBritish
StatusResigned
Appointed11 July 1997(41 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 February 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Cramond Terrace
Edinburgh
Midlothian
EH4 6PW
Scotland
Director NameRobert James Findlay
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(44 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2002)
RoleOperations Director
Correspondence Address104 Stobo
East Kilbride
Glasgow
G74 3HJ
Scotland
Secretary NameMrs Lisa Jane Rolland
NationalityBritish
StatusResigned
Appointed11 February 2003(46 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 04 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 8 & 9 20 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Director NameMr Alan Graeme Manson
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(47 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 January 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressFulford House Easter Howgate
Penicuik
Midlothian
EH26 0PG
Scotland
Director NameMr Jonathan Mark Bowie
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(50 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 April 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 8 & 9 20 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Director NameMrs Lisa Jane Rolland
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(60 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 8 & 9 20 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Director NameMr Michael Jackson Rolland
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(60 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 8 & 9 20 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Secretary NameMrs Tracy Vareille
StatusResigned
Appointed04 September 2017(61 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 August 2019)
RoleCompany Director
Correspondence AddressUnit 8 & 9 20 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Secretary NameMrs Connie Catherine O'Donnell Minty
StatusResigned
Appointed03 December 2019(63 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 January 2021)
RoleCompany Director
Correspondence AddressUnit 8 & 9 20 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland

Contact

Websitethepaintshed.com
Email address[email protected]

Location

Registered AddressUnit 8 & 9 20 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
ConstituencyStirling
WardStirling East
Address Matches2 other UK companies use this postal address

Shareholders

3.2k at £1Paint Shed Holdings
100.00%
Ordinary

Financials

Year2014
Net Worth£787,110
Cash£605,624
Current Liabilities£831,366

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

31 October 2001Delivered on: 16 November 2001
Satisfied on: 11 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied
1 November 1996Delivered on: 15 November 1996
Satisfied on: 12 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
5 October 1992Delivered on: 6 October 1992
Satisfied on: 10 July 1997
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.
Fully Satisfied
21 May 1964Delivered on: 5 June 1964
Satisfied on: 19 July 1996
Persons entitled: National Commercial Bank of Scotland Limited

Classification: Bond for cash credit and floating charge
Secured details: All sums due or to become due but not exceeding £5,000 of principal.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 February 1962Delivered on: 26 February 1962
Satisfied on: 5 June 1998
Persons entitled: National Commercial Bank of Scotland LTD

Classification: Bond of cash credit and dispn. In security
Secured details: All monies due or to become due by the company to the bank but not exceeding £4,000 of principal.
Particulars: 5/9 and 50 st. Clair street, kirkcaldy.
Fully Satisfied

Filing History

25 October 2023Confirmation statement made on 12 October 2023 with updates (4 pages)
16 October 2023Full accounts made up to 31 December 2022 (27 pages)
5 May 2023Appointment of Adam Shoesmith as a secretary on 2 May 2023 (2 pages)
5 May 2023Appointment of Mr Simon Robert Brewer as a director on 2 May 2023 (2 pages)
5 May 2023Termination of appointment of Ogilvie Jackson Rolland as a director on 2 May 2023 (1 page)
5 May 2023Appointment of Mr Charles Thomas Brewer as a director on 2 May 2023 (2 pages)
5 May 2023Appointment of Mrs Alison Rachel Lawfield as a director on 2 May 2023 (2 pages)
5 May 2023Termination of appointment of Michael Jackson Rolland as a director on 2 May 2023 (1 page)
5 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 May 2023Memorandum and Articles of Association (40 pages)
5 May 2023Cessation of Ogilvie Jackson Rolland as a person with significant control on 6 April 2016 (1 page)
5 May 2023Notification of The Paint Shed Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
25 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
22 July 2022Full accounts made up to 31 December 2021 (27 pages)
13 May 2022Termination of appointment of Jonathan Mark Bowie as a director on 30 April 2022 (1 page)
26 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
7 January 2021Termination of appointment of Connie Catherine O'donnell Minty as a secretary on 7 January 2021 (1 page)
16 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
17 April 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-04-14
(1 page)
17 April 2020Company name changed paint traders LIMITED\certificate issued on 17/04/20
  • CONNOT ‐ Change of name notice
(3 pages)
3 December 2019Appointment of Mrs Connie Catherine O'donnell Minty as a secretary on 3 December 2019 (2 pages)
24 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
8 August 2019Termination of appointment of Tracy Vareille as a secretary on 8 August 2019 (1 page)
6 May 2019Termination of appointment of Lisa Jane Rolland as a director on 6 May 2019 (1 page)
17 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
17 October 2018Cessation of Jonathan Mark Bowie as a person with significant control on 30 July 2017 (1 page)
30 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
23 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 September 2017Termination of appointment of Lisa Jane Rolland as a secretary on 4 September 2017 (1 page)
6 September 2017Appointment of Mrs Tracy Vareille as a secretary on 4 September 2017 (2 pages)
6 September 2017Appointment of Mrs Tracy Vareille as a secretary on 4 September 2017 (2 pages)
6 September 2017Termination of appointment of Lisa Jane Rolland as a secretary on 4 September 2017 (1 page)
2 March 2017Appointment of Mr Michael Jackson Rolland as a director on 2 March 2017 (2 pages)
2 March 2017Appointment of Mr Michael Jackson Rolland as a director on 2 March 2017 (2 pages)
25 January 2017Secretary's details changed for Miss Lisa Jane Philipp on 25 January 2017 (1 page)
25 January 2017Appointment of Mrs Lisa Jane Rolland as a director on 25 January 2017 (2 pages)
25 January 2017Appointment of Mrs Lisa Jane Rolland as a director on 25 January 2017 (2 pages)
25 January 2017Registered office address changed from 10 Howe Street Edinburgh EH3 6TD to Unit 8 & 9 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 10 Howe Street Edinburgh EH3 6TD to Unit 8 & 9 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 25 January 2017 (1 page)
25 January 2017Secretary's details changed for Miss Lisa Jane Philipp on 25 January 2017 (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
5 January 2017Confirmation statement made on 12 October 2016 with updates (7 pages)
5 January 2017Director's details changed for Mr Jonathan Mark Bowie on 1 June 2013 (2 pages)
5 January 2017Confirmation statement made on 12 October 2016 with updates (7 pages)
5 January 2017Director's details changed for Mr Jonathan Mark Bowie on 1 June 2013 (2 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3,160
(4 pages)
30 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3,160
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
13 April 2015Registered office address changed from 42 Loanbank Quadrant Glasgow G51 3HZ to 10 Howe Street Edinburgh EH3 6TD on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 42 Loanbank Quadrant Glasgow G51 3HZ to 10 Howe Street Edinburgh EH3 6TD on 13 April 2015 (1 page)
21 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 3,160
(4 pages)
21 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 3,160
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
10 February 2014Registered office address changed from 56 Buccleuch Street Edinburgh EH8 9LP Scotland on 10 February 2014 (1 page)
10 February 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3,160
(4 pages)
10 February 2014Registered office address changed from 56 Buccleuch Street Edinburgh EH8 9LP Scotland on 10 February 2014 (1 page)
10 February 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3,160
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
3 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-27
(1 page)
3 December 2012Company name changed the paint shed LIMITED\certificate issued on 03/12/12
  • CONNOT ‐
(3 pages)
3 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-27
(1 page)
3 December 2012Company name changed the paint shed LIMITED\certificate issued on 03/12/12
  • CONNOT ‐
(3 pages)
19 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
13 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
13 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
6 January 2012Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 November 2009Registered office address changed from Unit 8/9, 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Uk on 18 November 2009 (1 page)
18 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Ogilvie Jackson Rolland on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Jonathan Mark Bowie on 18 November 2009 (2 pages)
18 November 2009Secretary's details changed for Lisa Jane Philipp on 18 November 2009 (1 page)
18 November 2009Registered office address changed from Unit 8/9, 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Uk on 18 November 2009 (1 page)
18 November 2009Secretary's details changed for Lisa Jane Philipp on 18 November 2009 (1 page)
18 November 2009Director's details changed for Ogilvie Jackson Rolland on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Jonathan Mark Bowie on 18 November 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2008Return made up to 12/10/08; full list of members (3 pages)
21 October 2008Return made up to 12/10/08; full list of members (3 pages)
23 May 2008Registered office changed on 23/05/2008 from unit 8/9, 20 munro road springkerse industrial estate stirling FK7 7UU uk (1 page)
23 May 2008Registered office changed on 23/05/2008 from unit 8/9, 20 munro road springkerse industrial estate stirling FK7 7UU uk (1 page)
23 May 2008Registered office changed on 23/05/2008 from newbridge industrial estate cliftonhall road newbridge midlothian EH28 8PW (1 page)
23 May 2008Registered office changed on 23/05/2008 from newbridge industrial estate cliftonhall road newbridge midlothian EH28 8PW (1 page)
10 January 2008Return made up to 12/10/07; full list of members (2 pages)
10 January 2008Return made up to 12/10/07; full list of members (2 pages)
14 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 February 2007New director appointed (4 pages)
2 February 2007New director appointed (4 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
8 November 2006Return made up to 12/10/06; full list of members (2 pages)
8 November 2006Return made up to 12/10/06; full list of members (2 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 January 2006Return made up to 12/10/05; full list of members (7 pages)
11 January 2006Return made up to 12/10/05; full list of members (7 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 February 2005Return made up to 12/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 February 2005Return made up to 12/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 January 2005Full accounts made up to 31 December 2003 (12 pages)
29 January 2005Full accounts made up to 31 December 2003 (12 pages)
14 December 2004Full accounts made up to 31 December 2002 (16 pages)
14 December 2004Full accounts made up to 31 December 2002 (16 pages)
12 February 2004Company name changed strathearn paint company LIMITED\certificate issued on 12/02/04 (2 pages)
12 February 2004Company name changed strathearn paint company LIMITED\certificate issued on 12/02/04 (2 pages)
12 February 2004Dec mort/charge * (4 pages)
12 February 2004Dec mort/charge * (4 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
22 December 2003Return made up to 12/10/03; full list of members
  • 363(287) ‐ Registered office changed on 22/12/03
(6 pages)
22 December 2003Return made up to 12/10/03; full list of members
  • 363(287) ‐ Registered office changed on 22/12/03
(6 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003Secretary resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
14 November 2002Full accounts made up to 31 December 2001 (12 pages)
14 November 2002Full accounts made up to 31 December 2001 (12 pages)
17 October 2002Return made up to 12/10/02; full list of members (7 pages)
17 October 2002Return made up to 12/10/02; full list of members (7 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
16 November 2001Partic of mort/charge * (5 pages)
16 November 2001Partic of mort/charge * (5 pages)
15 October 2001Return made up to 12/10/01; full list of members (7 pages)
15 October 2001Return made up to 12/10/01; full list of members (7 pages)
21 September 2001Full accounts made up to 31 December 2000 (12 pages)
21 September 2001Full accounts made up to 31 December 2000 (12 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
17 October 2000Return made up to 12/10/00; full list of members (6 pages)
17 October 2000Return made up to 12/10/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 March 2000Registered office changed on 22/03/00 from: 217B gilmerton road edinburgh EH16 5UD (1 page)
22 March 2000Registered office changed on 22/03/00 from: 217B gilmerton road edinburgh EH16 5UD (1 page)
20 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 October 1998Return made up to 12/10/98; no change of members (6 pages)
13 October 1998Return made up to 12/10/98; no change of members (6 pages)
4 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 June 1998Dec mort/charge * (4 pages)
5 June 1998Dec mort/charge * (4 pages)
27 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
27 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
10 October 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997New secretary appointed (2 pages)
10 July 1997Dec mort/charge * (4 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997Dec mort/charge * (4 pages)
10 July 1997Secretary resigned (1 page)
15 November 1996Partic of mort/charge * (5 pages)
15 November 1996Partic of mort/charge * (5 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
21 October 1996Return made up to 12/10/96; full list of members (6 pages)
21 October 1996Return made up to 12/10/96; full list of members (6 pages)
19 July 1996Dec mort/charge * (4 pages)
19 July 1996Dec mort/charge * (4 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
2 February 1996Secretary resigned;new secretary appointed (2 pages)
2 February 1996Secretary resigned;new secretary appointed (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
31 October 1995Full accounts made up to 31 December 1994 (11 pages)
31 October 1995Full accounts made up to 31 December 1994 (11 pages)
13 October 1995Return made up to 12/10/95; no change of members (4 pages)
13 October 1995Return made up to 12/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
25 October 1994Accounts for a small company made up to 31 December 1993 (11 pages)
25 October 1994Accounts for a small company made up to 31 December 1993 (11 pages)
31 October 1993Accounts for a small company made up to 31 December 1992 (5 pages)
31 October 1993Accounts for a small company made up to 31 December 1992 (5 pages)
19 November 1992Memorandum and Articles of Association (10 pages)
19 November 1992Memorandum and Articles of Association (10 pages)
28 October 1992Accounts for a small company made up to 31 December 1991 (4 pages)
28 October 1992Accounts for a small company made up to 31 December 1991 (4 pages)
27 August 1991Full accounts made up to 31 December 1990 (11 pages)
27 August 1991Full accounts made up to 31 December 1990 (11 pages)
16 October 1990Full accounts made up to 31 December 1989 (12 pages)
16 October 1990Full accounts made up to 31 December 1989 (12 pages)
17 April 1990Full accounts made up to 31 December 1988 (10 pages)
17 April 1990Full accounts made up to 31 December 1988 (10 pages)
21 March 1956Certificate of incorporation (1 page)
21 March 1956Certificate of incorporation (1 page)