Glasgow
Lanarkshire
G51 3HZ
Scotland
Director Name | Mrs Lisa Jane Rolland |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2017(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 October 2020) |
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 Connie Catherine O'Donnell Minty |
---|---|
Status | Closed |
Appointed | 03 December 2019(7 years after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | Unit 8 & 9 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
Secretary Name | Mrs Lisa Rolland |
---|---|
Status | Resigned |
Appointed | 19 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 8 & 9 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
Secretary Name | Mrs Tracy Vareille |
---|---|
Status | Resigned |
Appointed | 04 September 2017(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 August 2019) |
Role | Company Director |
Correspondence Address | Unit 8 & 9 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
Website | www.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 |
1 at £1 | Paint Traders Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
8 February 2013 | Delivered on: 23 February 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2020 | Voluntary strike-off action has been suspended (1 page) |
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2020 | Application to strike the company off the register (3 pages) |
17 April 2020 | Resolutions
|
17 April 2020 | Company name changed the paint shed LIMITED\certificate issued on 17/04/20
|
3 December 2019 | Appointment of Mrs Connie Catherine O'donnell Minty as a secretary on 3 December 2019 (2 pages) |
27 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
8 August 2019 | Termination of appointment of Tracy Vareille as a secretary on 8 August 2019 (1 page) |
4 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
17 September 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
6 September 2017 | Appointment of Mrs Tracy Vareille as a secretary on 4 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of Lisa Rolland as a secretary on 4 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Lisa Rolland as a secretary on 4 September 2017 (1 page) |
6 September 2017 | Appointment of Mrs Tracy Vareille as a secretary on 4 September 2017 (2 pages) |
30 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
30 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
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 | 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 Philipp on 25 January 2017 (1 page) |
25 January 2017 | Secretary's details changed for Miss Lisa Philipp on 25 January 2017 (1 page) |
5 January 2017 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
31 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
31 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
30 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
17 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
17 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
13 April 2015 | Registered office address changed from 42 Loanbank Quadrant Glasgow Lanarkshire G51 3HZ to 10 Howe Street Edinburgh EH3 6TD on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 42 Loanbank Quadrant Glasgow Lanarkshire G51 3HZ to 10 Howe Street Edinburgh EH3 6TD on 13 April 2015 (1 page) |
21 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
21 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
21 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
21 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
16 April 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-04-16
|
5 February 2014 | Registered office address changed from 52 & 62 Brand Street Glasgow G51 1DG United Kingdom on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Ogilvie Jackson Rolland on 29 January 2014 (3 pages) |
5 February 2014 | Registered office address changed from 52 & 62 Brand Street Glasgow G51 1DG United Kingdom on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed
|
5 February 2014 | Registered office address changed from 52 & 62 Brand Street Glasgow G51 1DG United Kingdom on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Ogilvie Jackson Rolland on 29 January 2014 (3 pages) |
5 February 2014 | Director's details changed
|
23 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 December 2012 | Resolutions
|
3 December 2012 | Company name changed paint traders LIMITED\certificate issued on 03/12/12
|
3 December 2012 | Resolutions
|
3 December 2012 | Company name changed paint traders LIMITED\certificate issued on 03/12/12
|
26 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Incorporation
|
19 November 2012 | Incorporation
|