UKBizDB.co.uk

PAINTLINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Paintline Limited. The company was founded 20 years ago and was given the registration number SC262391. The firm's registered office is in GLASGOW. You can find them at 88-92 Cambuslang Road, Rutherglen, Glasgow, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:PAINTLINE LIMITED
Company Number:SC262391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2004
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:88-92 Cambuslang Road, Rutherglen, Glasgow, Scotland, G73 1BQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Marchbank Gardens, Ralston, Paisley, PA1 3JD

Secretary01 February 2004Active
88-92, Cambuslang Road, Rutherglen, Glasgow, Scotland, G73 1BQ

Director01 January 2012Active
88-92, Cambuslang Road, Rutherglen, Glasgow, Scotland, G73 1BQ

Director01 February 2023Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary23 January 2004Active
6 Marchbank Gardens, Ralston, Paisley, PA1 3JD

Director01 February 2004Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director23 January 2004Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director23 January 2004Active

People with Significant Control

Mrs Carole Mckinlay
Notified on:23 October 2023
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:Scotland
Address:88-92, Cambuslang Road, Glasgow, Scotland, G73 1BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Scott James Mckinlay
Notified on:01 February 2023
Status:Active
Date of birth:July 1998
Nationality:British
Country of residence:Scotland
Address:88-92, Cambuslang Road, Glasgow, Scotland, G73 1BQ
Nature of control:
  • Significant influence or control
Miss Kaye Mckinlay
Notified on:22 September 2022
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:Scotland
Address:88-92, Cambuslang Road, Glasgow, Scotland, G73 1BQ
Nature of control:
  • Significant influence or control
Mr James Stewart Mckinlay
Notified on:01 January 2017
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:Scotland
Address:88-92, Cambuslang Road, Glasgow, Scotland, G73 1BQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Change person director company with change date.

Download
2024-04-12Persons with significant control

Change to a person with significant control.

Download
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Persons with significant control

Notification of a person with significant control.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Persons with significant control

Notification of a person with significant control.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Persons with significant control

Notification of a person with significant control.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts amended with accounts type total exemption full.

Download
2019-10-25Accounts

Accounts with accounts type dormant.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Officers

Change person director company with change date.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.