Company NameBrian Allen Painters Ltd
Company StatusDissolved
Company NumberSC244639
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 1 month ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Brian Allen
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(1 week, 1 day after company formation)
Appointment Duration16 years, 7 months (closed 22 October 2019)
RolePainter
Country of ResidenceScotland
Correspondence Address23a Windsor Street
Edinburgh
EH7 5LA
Scotland
Secretary NameElizabeth Anne Marion Allen
NationalityBritish
StatusClosed
Appointed06 March 2003(1 week, 1 day after company formation)
Appointment Duration16 years, 7 months (closed 22 October 2019)
RoleCompany Director
Correspondence Address126/9 Gylemuir Road
Edinburgh
EH12 7US
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebrianallenpainters.co.uk
Telephone0131 3393439
Telephone regionEdinburgh

Location

Registered Address23a Windsor Street
Edinburgh
EH7 5LA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

50 at £1Brian Allen
50.00%
Ordinary
50 at £1Elizabeth Allen
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,378
Cash£3,670
Current Liabilities£7,969

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 April 2017Total exemption full accounts made up to 30 March 2017 (9 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 30 March 2016 (5 pages)
22 March 2016Director's details changed for Brian Allen on 22 March 2016 (2 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 February 2011Secretary's details changed for Elizabeth Anne Marion Allen on 12 November 2010 (2 pages)
24 February 2011Director's details changed for Brian Allen on 12 November 2010 (2 pages)
24 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Brian Allen on 28 January 2010 (2 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 March 2009Return made up to 26/02/09; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 26/02/08; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 March 2007Return made up to 26/02/07; full list of members (6 pages)
24 May 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
2 March 2006Return made up to 26/02/06; full list of members (6 pages)
13 May 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 March 2005Return made up to 26/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/03/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
13 May 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
13 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
23 February 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003New director appointed (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003Secretary resigned (1 page)
26 February 2003Incorporation (9 pages)