Company NameJ F Paint Supplies Limited
Company StatusActive
Company NumberSC091020
CategoryPrivate Limited Company
Incorporation Date19 December 1984(39 years, 4 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 Joseph Frediani
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1988(3 years, 11 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Lochview Drive
Glasgow
G33 1QF
Scotland
Secretary NameMr Joseph Frediani
NationalityBritish
StatusCurrent
Appointed19 July 1996(11 years, 7 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Lochview Drive
Glasgow
G33 1QF
Scotland
Director NameStuart McGillivray
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2000(15 years, 3 months after company formation)
Appointment Duration24 years
RoleDepot Manager
Country of ResidenceScotland
Correspondence Address19 High Meadow
Carluke
Lanarkshire
ML8 4PT
Scotland
Director NameMr Joseph Frediani
Date of BirthAugust 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed23 October 2023(38 years, 10 months after company formation)
Appointment Duration6 months, 1 week
RoleOperations Director
Country of ResidenceScotland
Correspondence Address21 Forbes Place
Paisley
PA1 1UT
Scotland
Director NameMr James Mitchell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed23 October 2023(38 years, 10 months after company formation)
Appointment Duration6 months, 1 week
RoleSales Director
Country of ResidenceScotland
Correspondence Address21 Forbes Place
Paisley
PA1 1UT
Scotland
Director NameNorman Pennie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(3 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 July 1996)
RoleCompany Director
Correspondence Address35 Tarras Drive
Renfrew
Renfrewshire
PA4 0YY
Scotland
Secretary NameNorman Pennie
NationalityBritish
StatusResigned
Appointed30 November 1988(3 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 July 1996)
RoleCompany Director
Correspondence Address35 Tarras Drive
Renfrew
Renfrewshire
PA4 0YY
Scotland
Director NameMrs Margaret Frediani
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(11 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 September 1999)
RoleBranch Manager
Correspondence Address8 Lochview Drive
Glasgow
G33 1QF
Scotland
Director NameGary Fullarton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(15 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 July 2007)
RoleDepot Manager
Correspondence Address23 Fiddoch Court
Newmains
Wishaw
Lanarkshire
ML2 9DT
Scotland
Director NameGeorge McVeigh
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(15 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 14 September 2018)
RoleTechnical Sales
Country of ResidenceScotland
Correspondence Address5 Allison Drive
Carnwath
Lanark
Lanarkshire
ML11 8HG
Scotland

Contact

Telephone01698 265531
Telephone regionMotherwell

Location

Registered Address21 Forbes Place
Paisley
PA1 1UT
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

96 at £1Joseph Frediani
96.00%
Ordinary
2 at £1George Mcveigh
2.00%
Ordinary
2 at £1Stuart Mcgillivray
2.00%
Ordinary

Financials

Year2014
Net Worth£366,542
Cash£339,006
Current Liabilities£197,589

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

1 October 1987Delivered on: 19 October 1987
Satisfied on: 28 November 1995
Persons entitled: P P G Industries (UK) LTD

Classification: Debenture
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
14 February 1986Delivered on: 21 February 1986
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.
Outstanding

Filing History

13 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
24 October 2023Director's details changed for Mr Joeseph Frediani on 23 October 2023 (2 pages)
24 October 2023Appointment of Mr James Mitchell as a director on 23 October 2023 (2 pages)
24 October 2023Appointment of Mr Joeseph Frediani as a director on 23 October 2023 (2 pages)
30 June 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
13 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
29 April 2022Unaudited abridged accounts made up to 30 April 2021 (7 pages)
10 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
28 September 2021Unaudited abridged accounts made up to 30 April 2020 (7 pages)
14 July 2021Compulsory strike-off action has been discontinued (1 page)
10 July 2021Compulsory strike-off action has been suspended (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
4 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 30 April 2019 (14 pages)
12 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
3 June 2019Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 3 June 2019 (1 page)
28 February 2019Total exemption full accounts made up to 30 April 2018 (15 pages)
4 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
14 September 2018Termination of appointment of George Mcveigh as a director on 14 September 2018 (1 page)
1 February 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(6 pages)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(6 pages)
15 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(6 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(6 pages)
10 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(6 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
17 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
14 December 2010Director's details changed for Stuart Mcgillivray on 30 March 2010 (2 pages)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
14 December 2010Director's details changed for Stuart Mcgillivray on 30 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
10 December 2009Director's details changed for George Mcveigh on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Joseph Frediani on 10 December 2009 (2 pages)
10 December 2009Director's details changed for George Mcveigh on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Joseph Frediani on 10 December 2009 (2 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 December 2008Return made up to 30/11/08; full list of members (4 pages)
10 December 2008Return made up to 30/11/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 January 2008Return made up to 30/11/07; full list of members (3 pages)
14 January 2008Return made up to 30/11/07; full list of members (3 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 January 2007Return made up to 30/11/06; full list of members (3 pages)
18 January 2007Return made up to 30/11/06; full list of members (3 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 December 2005Return made up to 30/11/05; full list of members (3 pages)
16 December 2005Return made up to 30/11/05; full list of members (3 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 December 2004Return made up to 30/11/04; full list of members (9 pages)
6 December 2004Return made up to 30/11/04; full list of members (9 pages)
20 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 December 2003Registered office changed on 10/12/03 from: c/o j bruce & co ca glenfield auction market glenfield road paisley PA2 6PY (1 page)
10 December 2003Registered office changed on 10/12/03 from: c/o j bruce & co ca glenfield auction market glenfield road paisley PA2 6PY (1 page)
10 December 2003Return made up to 30/11/03; full list of members (9 pages)
10 December 2003Return made up to 30/11/03; full list of members (9 pages)
18 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 December 2002Return made up to 30/11/02; full list of members (9 pages)
19 December 2002Return made up to 30/11/02; full list of members (9 pages)
18 January 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
18 January 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
7 January 2002Return made up to 30/11/01; full list of members (7 pages)
7 January 2002Return made up to 30/11/01; full list of members (7 pages)
4 May 2001Accounts for a small company made up to 30 April 2000 (7 pages)
4 May 2001Accounts for a small company made up to 30 April 2000 (7 pages)
14 December 2000Return made up to 30/11/00; full list of members (6 pages)
14 December 2000Return made up to 30/11/00; full list of members (6 pages)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
2 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
5 January 2000Return made up to 30/11/99; full list of members (6 pages)
5 January 2000Return made up to 30/11/99; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 September 1999Accounts for a small company made up to 30 April 1998 (6 pages)
19 January 1999Return made up to 30/11/98; full list of members (6 pages)
19 January 1999Return made up to 30/11/98; full list of members (6 pages)
11 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
11 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
13 January 1998Return made up to 30/11/97; no change of members (4 pages)
13 January 1998Return made up to 30/11/97; no change of members (4 pages)
17 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
17 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
22 December 1996Return made up to 30/11/96; no change of members (4 pages)
22 December 1996Return made up to 30/11/96; no change of members (4 pages)
20 August 1996Secretary resigned;director resigned (2 pages)
20 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1996Secretary resigned;director resigned (2 pages)
20 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New secretary appointed (1 page)
20 August 1996New secretary appointed (1 page)
8 December 1995Return made up to 30/11/95; full list of members (6 pages)
8 December 1995Return made up to 30/11/95; full list of members (6 pages)