Company NamePainted Horse Investments Limited
DirectorsMargaret Louise Younger and Alasdair Derek Coates
Company StatusActive
Company NumberSC249228
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)
Previous NamePainted Horse Properties Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Margaret Louise Younger
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2003(2 days after company formation)
Appointment Duration20 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTorbank House Five Mile Bridge
Lyne
Stobo
Peeblesshire
EH45 8PU
Scotland
Director NameMr Alasdair Derek Coates
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(1 month after company formation)
Appointment Duration20 years, 10 months
RoleProperty Consult
Country of ResidenceUnited Kingdom
Correspondence AddressTorbank House Five Mile Bridge
Lyne
Stobo
Peeblesshire
EH45 8PU
Scotland
Director NameMr Robert Iain Ferguson MacDonald
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Comiston Springs Avenue
Edinburgh
EH10 6NT
Scotland
Secretary NameSkene Edwards Ws (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address5 Albyn Place
Edinburgh
Midlothian
EH2 4NJ
Scotland

Location

Registered AddressChiene + Tait Llp
61 Dublin Street
Edinburgh
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alasdair Derek Coates
50.00%
Ordinary
1 at £1Margaret Louise Younger
50.00%
Ordinary

Financials

Year2014
Net Worth£397,935
Cash£6,798
Current Liabilities£17,848

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

18 September 2007Delivered on: 25 September 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 hamilton place, edinburgh MID103821.
Outstanding
7 August 2007Delivered on: 21 August 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 howard street, edinburgh MID102233.
Outstanding
2 May 2007Delivered on: 5 May 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Grapevine restaurant, 68 & 68A high street, innerleithen PBL2449 PBL3289.
Outstanding
4 April 2006Delivered on: 6 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 channel street, galashiels sel 2969.
Outstanding
30 September 2003Delivered on: 2 October 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 crossgate, cupar.
Outstanding
16 July 2003Delivered on: 25 July 2003
Persons entitled: Clydesdale Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1-3 st catherine street, cupar.
Outstanding
16 July 2003Delivered on: 25 July 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33-35 high street, alloa.
Outstanding
1 July 2003Delivered on: 16 July 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 163 high street, falkirk.
Outstanding
2 May 2007Delivered on: 5 May 2007
Satisfied on: 8 June 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 53 northgate, peebles PBL3233.
Fully Satisfied
27 September 2007Delivered on: 4 October 2007
Satisfied on: 8 June 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45 high street, peebles-title number PBL894.
Fully Satisfied

Filing History

16 May 2023Confirmation statement made on 12 May 2023 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 31 May 2022 (6 pages)
23 May 2022Confirmation statement made on 12 May 2022 with updates (4 pages)
31 January 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
21 June 2021Confirmation statement made on 12 May 2021 with updates (4 pages)
14 June 2021Director's details changed for Miss Margaret Louise Younger on 12 May 2021 (2 pages)
14 June 2021Director's details changed for Mr Alasdair Derek Coates on 12 May 2021 (2 pages)
14 June 2021Director's details changed for Mr Alasdair Derek Coates on 12 May 2021 (2 pages)
14 June 2021Director's details changed for Miss Margaret Louise Younger on 12 May 2021 (2 pages)
4 March 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
4 November 2020Satisfaction of charge 3 in full (4 pages)
8 August 2020Satisfaction of charge 2 in full (4 pages)
8 August 2020Satisfaction of charge 4 in full (4 pages)
8 August 2020Satisfaction of charge 5 in full (4 pages)
8 August 2020Satisfaction of charge 9 in full (4 pages)
8 August 2020Satisfaction of charge 7 in full (4 pages)
8 August 2020Satisfaction of charge 1 in full (4 pages)
8 August 2020Satisfaction of charge 8 in full (4 pages)
18 May 2020Confirmation statement made on 12 May 2020 with updates (3 pages)
6 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-05
(3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
7 November 2019Registered office address changed from Geoghegans 6 st. Colme Street Edinburgh EH3 6AD to Chiene + Tait Llp 61 Dublin Street Edinburgh EH3 6NL on 7 November 2019 (1 page)
21 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
25 February 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
18 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
23 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 May 2014Registered office address changed from C/O Barry Moore & Co. C.A. 675 Coatbridge Road Bargeddie, Baillieston Glasgow G69 7PH Scotland on 30 May 2014 (1 page)
30 May 2014Registered office address changed from C/O Barry Moore & Co. C.A. 675 Coatbridge Road Bargeddie, Baillieston Glasgow G69 7PH Scotland on 30 May 2014 (1 page)
30 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
30 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
7 June 2012Registered office address changed from 675 Coatbridge Road Bargeddie, Baillieston Glasgow G69 7PH United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 675 Coatbridge Road Bargeddie, Baillieston Glasgow G69 7PH United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 675 Coatbridge Road Bargeddie, Baillieston Glasgow G69 7PH United Kingdom on 7 June 2012 (1 page)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
9 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
9 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
9 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
25 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 May 2010Termination of appointment of Skene Edwards Ws as a secretary (1 page)
27 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Margaret Louise Younger on 8 May 2010 (2 pages)
27 May 2010Director's details changed for Margaret Louise Younger on 8 May 2010 (2 pages)
27 May 2010Termination of appointment of Skene Edwards Ws as a secretary (1 page)
27 May 2010Director's details changed for Margaret Louise Younger on 8 May 2010 (2 pages)
27 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 September 2009Registered office changed on 07/09/2009 from torbank house lyne peebles EH45 8PU (1 page)
7 September 2009Registered office changed on 07/09/2009 from torbank house lyne peebles EH45 8PU (1 page)
3 September 2009Return made up to 12/05/09; full list of members (4 pages)
3 September 2009Return made up to 12/05/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 February 2009Return made up to 12/05/08; no change of members (4 pages)
20 February 2009Return made up to 12/05/08; no change of members (4 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
4 October 2007Partic of mort/charge * (3 pages)
4 October 2007Partic of mort/charge * (3 pages)
25 September 2007Partic of mort/charge * (3 pages)
25 September 2007Partic of mort/charge * (3 pages)
21 August 2007Partic of mort/charge * (3 pages)
21 August 2007Partic of mort/charge * (3 pages)
1 June 2007Return made up to 12/05/07; no change of members (7 pages)
1 June 2007Return made up to 12/05/07; no change of members (7 pages)
5 May 2007Partic of mort/charge * (3 pages)
5 May 2007Partic of mort/charge * (3 pages)
5 May 2007Partic of mort/charge * (3 pages)
5 May 2007Partic of mort/charge * (3 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
8 June 2006Return made up to 12/05/06; full list of members (7 pages)
8 June 2006Return made up to 12/05/06; full list of members (7 pages)
6 April 2006Partic of mort/charge * (3 pages)
6 April 2006Partic of mort/charge * (3 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
26 May 2005Return made up to 12/05/05; full list of members (7 pages)
26 May 2005Return made up to 12/05/05; full list of members (7 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
18 May 2004Return made up to 12/05/04; full list of members (7 pages)
18 May 2004Return made up to 12/05/04; full list of members (7 pages)
2 October 2003Partic of mort/charge * (5 pages)
2 October 2003Partic of mort/charge * (5 pages)
25 July 2003Partic of mort/charge * (5 pages)
25 July 2003Partic of mort/charge * (5 pages)
25 July 2003Partic of mort/charge * (5 pages)
25 July 2003Partic of mort/charge * (5 pages)
16 July 2003Partic of mort/charge * (6 pages)
16 July 2003Partic of mort/charge * (6 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
22 May 2003Director resigned (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003Director resigned (1 page)
22 May 2003New director appointed (2 pages)
12 May 2003Incorporation (18 pages)
12 May 2003Incorporation (18 pages)