Company NameThe Perth Paint Company Ltd.
DirectorsEwan William Bannerman and Bruce Hugh Bannerman
Company StatusActive
Company NumberSC261183
CategoryPrivate Limited Company
Incorporation Date22 December 2003(20 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Ewan William Bannerman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2003(same day as company formation)
RoleDecorator
Country of ResidenceScotland
Correspondence Address29 Lovers Lane
Scone
Perth
Perthshire
PH2 6RG
Scotland
Director NameMr Bruce Hugh Bannerman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2003(same day as company formation)
RoleDecorator
Country of ResidenceScotland
Correspondence Address129 Glasgow Road
Perth
PH2 0LU
Scotland
Secretary NameBruce Hugh Bannerman
NationalityBritish
StatusCurrent
Appointed22 December 2003(same day as company formation)
RoleDecorator
Correspondence Address129 Glasgow Road
Perth
PH2 0LU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address18 Dunkeld Road
Perth
PH1 5RW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bruce Hugh Bannerman
50.00%
Ordinary
1 at £1Ewan William Bannerman
50.00%
Ordinary

Financials

Year2014
Net Worth£1,297,205
Cash£2
Current Liabilities£20,585

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

6 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 April 2017Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 11 April 2017 (1 page)
11 April 2017Registered office address changed from 4 Atholl Crescent Perth PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 11 April 2017 (1 page)
5 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
19 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 February 2015Secretary's details changed for Bruce Hugh Bannerman on 9 December 2014 (1 page)
10 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
10 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
10 February 2015Secretary's details changed for Bruce Hugh Bannerman on 9 December 2014 (1 page)
10 February 2015Director's details changed for Bruce Hugh Bannerman on 9 December 2014 (2 pages)
10 February 2015Director's details changed for Bruce Hugh Bannerman on 9 December 2014 (2 pages)
10 February 2015Director's details changed for Bruce Hugh Bannerman on 9 December 2014 (2 pages)
10 February 2015Secretary's details changed for Bruce Hugh Bannerman on 9 December 2014 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
15 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 January 2013Annual return made up to 22 December 2012 (5 pages)
15 January 2013Annual return made up to 22 December 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (14 pages)
9 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (14 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 February 2010Annual return made up to 22 December 2009 (14 pages)
11 February 2010Annual return made up to 22 December 2009 (14 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 April 2009Return made up to 22/12/08; no change of members (4 pages)
30 April 2009Return made up to 22/12/08; no change of members (4 pages)
15 April 2009Registered office changed on 15/04/2009 from 18 dunkeld road perth PH1 5RW (1 page)
15 April 2009Registered office changed on 15/04/2009 from 18 dunkeld road perth PH1 5RW (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 June 2008Return made up to 22/12/07; full list of members (7 pages)
17 June 2008Return made up to 22/12/07; full list of members (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2007Return made up to 22/12/06; full list of members (7 pages)
30 January 2007Return made up to 22/12/06; full list of members (7 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 January 2006Return made up to 22/12/05; full list of members (7 pages)
16 January 2006Return made up to 22/12/05; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 February 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2004New secretary appointed;new director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
16 January 2004New secretary appointed;new director appointed (2 pages)
16 January 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
16 January 2004New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003Secretary resigned (1 page)
22 December 2003Incorporation (16 pages)
22 December 2003Incorporation (16 pages)