Company NameIndustrial Paint And Powder Limited
DirectorRobin George Laing
Company StatusActive
Company NumberSC035352
CategoryPrivate Limited Company
Incorporation Date6 June 1960(63 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Robin George Laing
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(38 years, 3 months after company formation)
Appointment Duration25 years, 7 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address7 Burnbrae Loan
Bonnyrigg
Midlothian
EH19 3FR
Scotland
Director NameJames Stanley Laing
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1990(29 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 04 November 2004)
RoleCompany Director
Correspondence Address27 Dovecot Road
Edinburgh
Midlothian
EH12 7LF
Scotland
Director NameMary Hanora Laing
Date of BirthNovember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed16 February 1990(29 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 04 November 2004)
RoleCompany Director
Correspondence Address27 Dovecot Road
Edinburgh
EH12 7LS
Scotland
Secretary NameJames Stanley Laing
NationalityBritish
StatusResigned
Appointed16 February 1990(29 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2003)
RoleCompany Director
Correspondence Address27 Dovecot Road
Edinburgh
Midlothian
EH12 7LF
Scotland
Secretary NameVictoria Laing
NationalityBritish
StatusResigned
Appointed31 March 2003(42 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 09 October 2018)
RoleSecretary
Correspondence Address7 Burnbrae Loan
Bonnyrigg
Midlothian
EH19 3FR
Scotland
Director NameMrs Victoria Laing
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(56 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 October 2018)
RoleAdministrative Assistant
Country of ResidenceScotland
Correspondence AddressPaxton House
11 Woodside Crescent
Charing Cross
Glasgow
G3 7UL
Scotland

Contact

Websiteindpaintandpowder.co.uk
Telephone0131 4438793
Telephone regionEdinburgh

Location

Registered AddressPaxton House
11 Woodside Crescent
Charing Cross
Glasgow
G3 7UL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6 at £1Mr Robin George Laing
60.00%
Ordinary
4 at £1Mrs Victoria Laing
40.00%
Ordinary

Financials

Year2014
Net Worth£30,690
Cash£69,858
Current Liabilities£215,013

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Charges

22 May 2008Delivered on: 3 June 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45 lanark road, edinburgh.
Outstanding

Filing History

16 February 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
20 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
20 February 2019Cessation of Victoria Laing as a person with significant control on 9 October 2018 (1 page)
6 February 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
18 December 2018Termination of appointment of Victoria Laing as a director on 9 October 2018 (1 page)
17 December 2018Termination of appointment of Victoria Laing as a secretary on 9 October 2018 (2 pages)
21 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
28 November 2016Appointment of Mrs Victoria Laing as a director on 28 November 2016 (2 pages)
28 November 2016Appointment of Mrs Victoria Laing as a director on 28 November 2016 (2 pages)
8 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(4 pages)
8 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(4 pages)
11 February 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
11 February 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
9 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
(4 pages)
9 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
19 February 2014Director's details changed for Robin George Laing on 16 February 2014 (2 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10
(4 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10
(4 pages)
19 February 2014Director's details changed for Robin George Laing on 16 February 2014 (2 pages)
6 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
6 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
5 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (14 pages)
5 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (14 pages)
2 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (14 pages)
2 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (14 pages)
24 February 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
24 February 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
7 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (14 pages)
7 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (14 pages)
20 January 2011Amended accounts made up to 31 August 2010 (8 pages)
20 January 2011Amended accounts made up to 31 August 2010 (8 pages)
1 November 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
1 November 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (16 pages)
25 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (16 pages)
25 November 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
25 November 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
20 March 2009Director's change of particulars / robin laing / 02/05/2008 (1 page)
20 March 2009Secretary's change of particulars / victoria laing / 02/05/2008 (1 page)
20 March 2009Return made up to 16/02/09; full list of members (10 pages)
20 March 2009Secretary's change of particulars / victoria laing / 02/05/2008 (1 page)
20 March 2009Director's change of particulars / robin laing / 02/05/2008 (1 page)
20 March 2009Return made up to 16/02/09; full list of members (10 pages)
6 November 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
6 November 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 March 2008Return made up to 16/02/08; no change of members (6 pages)
6 March 2008Return made up to 16/02/08; no change of members (6 pages)
14 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
5 March 2007Return made up to 16/02/07; full list of members (6 pages)
5 March 2007Return made up to 16/02/07; full list of members (6 pages)
27 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
27 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
23 February 2006Return made up to 16/02/06; full list of members (6 pages)
23 February 2006Return made up to 16/02/06; full list of members (6 pages)
11 October 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
11 October 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
22 February 2005Return made up to 16/02/05; full list of members (6 pages)
22 February 2005Return made up to 16/02/05; full list of members (6 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director's particulars changed (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Secretary's particulars changed (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Secretary's particulars changed (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director's particulars changed (1 page)
8 November 2004Total exemption full accounts made up to 31 August 2004 (13 pages)
8 November 2004Total exemption full accounts made up to 31 August 2004 (13 pages)
16 March 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/04
(7 pages)
16 March 2004£ ic 100/10 31/03/03 £ sr 90@1=90 (1 page)
16 March 2004£ ic 100/10 31/03/03 £ sr 90@1=90 (1 page)
16 March 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/04
(7 pages)
24 February 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
24 February 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
23 February 2004Registered office changed on 23/02/04 from: q court 3 quality street davidsons mains edinburgh EH4 5BP (1 page)
23 February 2004Registered office changed on 23/02/04 from: q court 3 quality street davidsons mains edinburgh EH4 5BP (1 page)
9 May 2003New secretary appointed (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003New secretary appointed (1 page)
7 March 2003Return made up to 16/02/03; full list of members (7 pages)
7 March 2003Return made up to 16/02/03; full list of members (7 pages)
25 February 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
25 February 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
17 July 2002Registered office changed on 17/07/02 from: 18 alva street edinburgh midlothian EH2 4QN (1 page)
17 July 2002Registered office changed on 17/07/02 from: 18 alva street edinburgh midlothian EH2 4QN (1 page)
26 February 2002Return made up to 16/02/02; full list of members (7 pages)
26 February 2002Return made up to 16/02/02; full list of members (7 pages)
12 February 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
12 February 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
26 February 2001Return made up to 16/02/01; full list of members (7 pages)
26 February 2001Return made up to 16/02/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
10 March 2000Return made up to 16/02/00; full list of members (7 pages)
10 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
10 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
10 March 2000Return made up to 16/02/00; full list of members (7 pages)
9 May 1999Registered office changed on 09/05/99 from: kingsnowe house 5 kingsnowe park edinburgh EH14 2JQ (1 page)
9 May 1999Registered office changed on 09/05/99 from: kingsnowe house 5 kingsnowe park edinburgh EH14 2JQ (1 page)
2 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
18 February 1999Return made up to 16/02/99; no change of members (4 pages)
18 February 1999Return made up to 16/02/99; no change of members (4 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
11 March 1998Return made up to 16/02/98; full list of members (6 pages)
11 March 1998Return made up to 16/02/98; full list of members (6 pages)
12 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
12 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
6 March 1997Return made up to 16/02/97; no change of members (4 pages)
6 March 1997Return made up to 16/02/97; no change of members (4 pages)
31 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
31 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
22 February 1996Return made up to 16/02/96; no change of members (4 pages)
22 February 1996Return made up to 16/02/96; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
7 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)