Company NamePaint Traders Holdings Limited
Company StatusDissolved
Company NumberSC437211
CategoryPrivate Limited Company
Incorporation Date20 November 2012(11 years, 5 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NamesPaint Traders Holdings Limited and The Paint Shed Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Lisa Jane Philipp
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2012(same day as company formation)
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 NameLisa Jane Rolland
StatusResigned
Appointed20 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

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 £1Lisa Philipp
100.00%
Ordinary

Accounts

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

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (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 holdings 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)
3 December 2019Confirmation statement made on 13 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)
13 November 2018Confirmation statement made on 13 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 13 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 13 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 2017Appointment of Mrs Tracy Vareille as a secretary on 4 September 2017 (2 pages)
6 September 2017Termination of appointment of Lisa Jane Rolland as a secretary on 4 September 2017 (1 page)
6 September 2017Termination of appointment of Lisa Jane Rolland as a secretary on 4 September 2017 (1 page)
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 2017Secretary's details changed for Lisa Jane Philipp 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 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 2017Secretary's details changed for Lisa Jane Philipp on 25 January 2017 (1 page)
5 January 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 20 November 2016 with updates (5 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 20 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 20 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 10 Howe Street Edinburgh EH3 6TD Scotland 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)
13 April 2015Registered office address changed from 10 Howe Street Edinburgh EH3 6TD Scotland to 10 Howe Street Edinburgh EH3 6TD on 13 April 2015 (1 page)
21 December 2014Annual return made up to 20 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 20 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)
27 June 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Secretary's details changed for Lisa Jane Philipp on 27 June 2014 (1 page)
27 June 2014Director's details changed for Miss Lisa Jane Philipp on 27 June 2014 (2 pages)
27 June 2014Director's details changed for Miss Lisa Jane Philipp on 27 June 2014 (2 pages)
27 June 2014Secretary's details changed for Lisa Jane Philipp on 27 June 2014 (1 page)
3 April 2014Registered office address changed from 52 & 62 Brand Street Glasgow G51 1DG on 3 April 2014 (3 pages)
3 April 2014Registered office address changed from 52 & 62 Brand Street Glasgow G51 1DG on 3 April 2014 (3 pages)
3 April 2014Registered office address changed from 52 & 62 Brand Street Glasgow G51 1DG on 3 April 2014 (3 pages)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-27
(1 page)
3 December 2012Company name changed paint traders holdings 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 holdings LIMITED\certificate issued on 03/12/12
  • CONNOT ‐
(3 pages)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)