Company NamePaint Traders Limited
Company StatusDissolved
Company NumberSC437130
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 5 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NamesPaint Traders Limited and The Paint Shed Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ogilvie Jackson Rolland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Loanbank Quadrant
Glasgow
Lanarkshire
G51 3HZ
Scotland
Director NameMrs Lisa Jane Rolland
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2017(4 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 8 & 9 20 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Secretary NameMrs Connie Catherine O'Donnell Minty
StatusClosed
Appointed03 December 2019(7 years after company formation)
Appointment Duration10 months, 3 weeks (closed 20 October 2020)
RoleCompany Director
Correspondence AddressUnit 8 & 9 20 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Secretary NameMrs Lisa Rolland
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 8 & 9 20 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Secretary NameMrs Tracy Vareille
StatusResigned
Appointed04 September 2017(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 August 2019)
RoleCompany Director
Correspondence AddressUnit 8 & 9 20 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland

Contact

Websitewww.thepaintshed.com
Email address[email protected]

Location

Registered AddressUnit 8 & 9 20 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
ConstituencyStirling
WardStirling East
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paint Traders Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

8 February 2013Delivered 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

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2020Voluntary strike-off action has been suspended (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
23 July 2020Application to strike the company off the register (3 pages)
17 April 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-04-14
(1 page)
17 April 2020Company name changed the paint shed LIMITED\certificate issued on 17/04/20
  • CONNOT ‐ Change of name notice
(3 pages)
3 December 2019Appointment of Mrs Connie Catherine O'donnell Minty as a secretary on 3 December 2019 (2 pages)
27 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
8 August 2019Termination of appointment of Tracy Vareille as a secretary on 8 August 2019 (1 page)
4 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
6 September 2017Appointment of Mrs Tracy Vareille as a secretary on 4 September 2017 (2 pages)
6 September 2017Termination of appointment of Lisa Rolland as a secretary on 4 September 2017 (1 page)
6 September 2017Termination of appointment of Lisa Rolland as a secretary on 4 September 2017 (1 page)
6 September 2017Appointment of Mrs Tracy Vareille as a secretary on 4 September 2017 (2 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
25 January 2017Registered 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 2017Registered 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 2017Appointment of Mrs Lisa Jane Rolland as a director on 25 January 2017 (2 pages)
25 January 2017Appointment of Mrs Lisa Jane Rolland as a director on 25 January 2017 (2 pages)
25 January 2017Secretary's details changed for Miss Lisa Philipp on 25 January 2017 (1 page)
25 January 2017Secretary's details changed for Miss Lisa Philipp on 25 January 2017 (1 page)
5 January 2017Confirmation statement made on 26 November 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 26 November 2016 with updates (6 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
17 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
13 April 2015Registered 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 2015Registered 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 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1
(3 pages)
21 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1
(3 pages)
21 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
21 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
16 April 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
5 February 2014Registered office address changed from 52 & 62 Brand Street Glasgow G51 1DG United Kingdom on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Ogilvie Jackson Rolland on 29 January 2014 (3 pages)
5 February 2014Registered office address changed from 52 & 62 Brand Street Glasgow G51 1DG United Kingdom on 5 February 2014 (2 pages)
5 February 2014Director's details changed
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s change of details have been removed as this was invalid or ineffective.
(4 pages)
5 February 2014Registered office address changed from 52 & 62 Brand Street Glasgow G51 1DG United Kingdom on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Ogilvie Jackson Rolland on 29 January 2014 (3 pages)
5 February 2014Director's details changed
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s change of details have been removed as this was invalid or ineffective.
(4 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-27
(1 page)
3 December 2012Company name changed paint traders LIMITED\certificate issued on 03/12/12
  • CONNOT ‐
(3 pages)
3 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-27
(1 page)
3 December 2012Company name changed paint traders LIMITED\certificate issued on 03/12/12
  • CONNOT ‐
(3 pages)
26 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)