Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Director Name | Mr Simon Robert Brewer |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(19 years, 9 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 & 9 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
Director Name | Mrs Alison Rachel Lawfield |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(19 years, 9 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 & 9 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
Secretary Name | Adam Shoesmith |
---|---|
Status | Current |
Appointed | 02 May 2023(19 years, 9 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Correspondence Address | Unit 8 & 9 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
Director Name | Mr Alan Graeme Manson |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 January 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Fulford House Easter Howgate Penicuik Midlothian EH26 0PG Scotland |
Director Name | Mr Ogilvie Jackson Rolland |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 3 months (resigned 02 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33a Barnton Avenue West Edinburgh Midlothian EH4 6DF Scotland |
Secretary Name | Mrs Lisa Jane Rolland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 September 2017) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 33a Barnton Avenue West Edinburgh Midlothian EH4 6DF Scotland |
Director Name | Mr Jonathan Mark Bowie |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 October 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Moorlands Strathviee Terrace Balfron G63 0PT Scotland |
Director Name | Mrs Lisa Jane Rolland |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 8 & 9 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
Director Name | Mr Michael Jackson Rolland |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 8 & 9 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
Secretary Name | Mrs Tracy Vareille |
---|---|
Status | Resigned |
Appointed | 01 November 2017(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 August 2019) |
Role | Company Director |
Correspondence Address | Unit 8 & 9 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
Secretary Name | Mrs Connie Catherine O'Donnell Minty |
---|---|
Status | Resigned |
Appointed | 03 December 2019(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 January 2021) |
Role | Company Director |
Correspondence Address | Unit 8 & 9 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
Director Name | Mr Graham Alan Clarke |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2020(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 May 2023) |
Role | Investor |
Country of Residence | Scotland |
Correspondence Address | 36 Melville Street Edinburgh EH3 7HA Scotland |
Director Name | Mrs Angela Lesley Luger |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2020(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 May 2023) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Unit 8 & 9 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | thepaintshed.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 8 & 9 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | 2 other UK companies use this postal address |
850 at £0.1 | Ogilvie Rolland 70.02% Ordinary |
---|---|
364 at £0.1 | Jonathan Mark Bowie 29.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £134,045 |
Current Liabilities | £5,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (9 months from now) |
26 January 2004 | Delivered on: 4 February 2004 Satisfied on: 16 February 2012 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 |
---|
12 December 2023 | Confirmation statement made on 10 December 2023 with updates (4 pages) |
---|---|
16 October 2023 | Group of companies' accounts made up to 31 December 2022 (38 pages) |
9 May 2023 | Statement of capital following an allotment of shares on 2 May 2023
|
5 May 2023 | Appointment of Mr Charles Thomas Brewer as a director on 2 May 2023 (2 pages) |
5 May 2023 | Cessation of Ogilvie Jackson Rolland as a person with significant control on 2 May 2023 (1 page) |
5 May 2023 | Termination of appointment of Ogilvie Jackson Rolland as a director on 2 May 2023 (1 page) |
5 May 2023 | Cessation of Bgf Gp Limited as a person with significant control on 2 May 2023 (1 page) |
5 May 2023 | Termination of appointment of Michael Jackson Rolland as a director on 2 May 2023 (1 page) |
5 May 2023 | Resolutions
|
5 May 2023 | Memorandum and Articles of Association (41 pages) |
5 May 2023 | Appointment of Mrs Alison Rachel Lawfield as a director on 2 May 2023 (2 pages) |
5 May 2023 | Appointment of Mr Simon Robert Brewer as a director on 2 May 2023 (2 pages) |
5 May 2023 | Termination of appointment of Angela Lesley Luger as a director on 2 May 2023 (1 page) |
5 May 2023 | Notification of C. Brewer & Sons Limited as a person with significant control on 2 May 2023 (2 pages) |
5 May 2023 | Termination of appointment of Graham Alan Clarke as a director on 2 May 2023 (1 page) |
5 May 2023 | Appointment of Adam Shoesmith as a secretary on 2 May 2023 (2 pages) |
23 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
13 September 2022 | Resolutions
|
13 September 2022 | Memorandum and Articles of Association (54 pages) |
22 July 2022 | Group of companies' accounts made up to 31 December 2021 (35 pages) |
19 January 2022 | Confirmation statement made on 10 December 2021 with updates (4 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
24 September 2021 | Cancellation of shares. Statement of capital on 1 July 2021
|
24 September 2021 | Statement of capital following an allotment of shares on 24 August 2021
|
23 September 2021 | Resolutions
|
13 September 2021 | Purchase of own shares. (3 pages) |
7 January 2021 | Termination of appointment of Connie Catherine O'donnell Minty as a secretary on 7 January 2021 (1 page) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
10 December 2020 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
28 July 2020 | Appointment of Mrs Angela Lesley Luger as a director on 25 June 2020 (2 pages) |
23 June 2020 | Particulars of variation of rights attached to shares (3 pages) |
18 June 2020 | Resolutions
|
17 June 2020 | Memorandum and Articles of Association (53 pages) |
16 June 2020 | Change of share class name or designation (2 pages) |
12 June 2020 | Notification of Bgf Gp Limited as a person with significant control on 9 June 2020 (2 pages) |
12 June 2020 | Appointment of Mr Graham Clarke as a director on 9 June 2020 (2 pages) |
17 April 2020 | Resolutions
|
17 April 2020 | Company name changed paint traders holdings LIMITED\certificate issued on 17/04/20
|
8 April 2020 | Purchase of own shares. (3 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with updates (5 pages) |
11 December 2019 | Termination of appointment of Lisa Jane Rolland as a director on 10 December 2019 (1 page) |
3 December 2019 | Appointment of Mrs Connie Catherine O'donnell Minty as a secretary on 3 December 2019 (2 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
23 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
8 August 2019 | Termination of appointment of Tracy Vareille as a secretary on 8 August 2019 (1 page) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
8 November 2017 | Appointment of Mrs Tracy Vareille as a secretary on 1 November 2017 (2 pages) |
8 November 2017 | Appointment of Mrs Tracy Vareille as a secretary on 1 November 2017 (2 pages) |
25 October 2017 | Termination of appointment of Jonathan Mark Bowie as a director on 25 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Jonathan Mark Bowie as a director on 25 October 2017 (1 page) |
19 September 2017 | Cessation of Jonathan Mark Bowie as a person with significant control on 31 July 2017 (1 page) |
19 September 2017 | Cessation of Jonathan Mark Bowie as a person with significant control on 31 July 2017 (1 page) |
18 September 2017 | Cessation of Jonathan Mark Bowie as a person with significant control on 31 July 2017 (1 page) |
18 September 2017 | Cessation of Jonathan Mark Bowie as a person with significant control on 31 July 2017 (1 page) |
18 September 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 September 2017 | Termination of appointment of Lisa Jane Rolland as a secretary on 4 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Lisa Jane Rolland as a secretary on 4 September 2017 (1 page) |
4 September 2017 | Resolutions
|
4 September 2017 | Cancellation of shares. Statement of capital on 25 July 2017
|
4 September 2017 | Resolutions
|
4 September 2017 | Cancellation of shares. Statement of capital on 25 July 2017
|
2 March 2017 | Appointment of Mr Michael Jackson Rolland as a director on 2 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr Michael Jackson Rolland as a director on 2 March 2017 (2 pages) |
25 January 2017 | Appointment of Mrs Lisa Jane Rolland as a director on 25 January 2017 (2 pages) |
25 January 2017 | Appointment of Mrs Lisa Jane Rolland as a director on 25 January 2017 (2 pages) |
25 January 2017 | Secretary's details changed for Miss Lisa Jane Philipp on 25 January 2017 (1 page) |
25 January 2017 | Registered 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 2017 | Registered 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 2017 | Secretary's details changed for Miss Lisa Jane Philipp on 25 January 2017 (1 page) |
5 January 2017 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
5 January 2017 | Director's details changed for Mr Jonathan Mark Bowie on 1 June 2013 (2 pages) |
5 January 2017 | Director's details changed for Mr Jonathan Mark Bowie on 1 June 2013 (2 pages) |
5 January 2017 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
13 April 2015 | Registered office address changed from 56 Buccleuch Street Edinburgh EH8 9LP to 10 Howe Street Edinburgh EH3 6TD on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 56 Buccleuch Street Edinburgh EH8 9LP to 10 Howe Street Edinburgh EH3 6TD on 13 April 2015 (1 page) |
20 October 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
3 December 2012 | Company name changed the paint shed holdings LIMITED\certificate issued on 03/12/12
|
3 December 2012 | Resolutions
|
3 December 2012 | Company name changed the paint shed holdings LIMITED\certificate issued on 03/12/12
|
3 December 2012 | Resolutions
|
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 January 2012 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Registered 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 2009 | Registered office address changed from Unit 8/9, 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Uk on 18 November 2009 (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 May 2009 | Ad 13/05/09\gbp si [email protected]=11.7\gbp ic 109.7/121.4\ (2 pages) |
27 May 2009 | Ad 13/05/09\gbp si [email protected]=11.7\gbp ic 109.7/121.4\ (2 pages) |
19 March 2009 | Capitals not rolled up (2 pages) |
19 March 2009 | Capitals not rolled up (2 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 October 2008 | Return made up to 07/08/08; full list of members (4 pages) |
21 October 2008 | Return made up to 07/08/08; full list of members (4 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from newbridge industrial estate cliftonhall road edinburgh EH28 8PW (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from newbridge industrial estate cliftonhall road edinburgh EH28 8PW (1 page) |
15 October 2007 | Return made up to 07/08/07; full list of members (3 pages) |
15 October 2007 | Return made up to 07/08/07; full list of members (3 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
26 July 2007 | Ad 16/07/07--------- £ si [email protected]=24 £ ic 100/124 (2 pages) |
26 July 2007 | Resolutions
|
26 July 2007 | S-div 16/07/07 (1 page) |
26 July 2007 | Ad 16/07/07--------- £ si [email protected]=24 £ ic 100/124 (2 pages) |
26 July 2007 | Resolutions
|
26 July 2007 | S-div 16/07/07 (1 page) |
2 February 2007 | New director appointed (4 pages) |
2 February 2007 | New director appointed (4 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
30 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
24 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
24 August 2006 | Secretary's particulars changed (1 page) |
24 August 2006 | Secretary's particulars changed (1 page) |
24 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
14 February 2006 | Return made up to 07/08/05; full list of members
|
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Return made up to 07/08/05; full list of members
|
8 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
20 May 2005 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
20 May 2005 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
23 September 2004 | Return made up to 07/08/04; full list of members
|
23 September 2004 | Return made up to 07/08/04; full list of members
|
19 February 2004 | Ad 26/01/04--------- £ si 15@1=15 £ ic 1/16 (2 pages) |
19 February 2004 | Ad 26/01/04--------- £ si 15@1=15 £ ic 1/16 (2 pages) |
19 February 2004 | Company name changed hbj 656 LIMITED\certificate issued on 19/02/04 (2 pages) |
19 February 2004 | Ad 26/01/04--------- £ si 84@1=84 £ ic 16/100 (2 pages) |
19 February 2004 | Company name changed hbj 656 LIMITED\certificate issued on 19/02/04 (2 pages) |
19 February 2004 | Ad 26/01/04--------- £ si 84@1=84 £ ic 16/100 (2 pages) |
12 February 2004 | Resolutions
|
12 February 2004 | Resolutions
|
12 February 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (3 pages) |
12 February 2004 | New director appointed (3 pages) |
4 February 2004 | Partic of mort/charge * (8 pages) |
4 February 2004 | Partic of mort/charge * (8 pages) |
7 August 2003 | Incorporation (17 pages) |
7 August 2003 | Incorporation (17 pages) |