UKBizDB.co.uk

THE PAINT SHED HOLDINGS LIMITED

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

This company is commonly known as The Paint Shed Holdings Limited. The company was founded 20 years ago and was given the registration number SC253884. The firm's registered office is in STIRLING. You can find them at Unit 8 & 9 20 Munro Road, Springkerse Industrial Estate, Stirling, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE PAINT SHED HOLDINGS LIMITED
Company Number:SC253884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2003
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 8 & 9 20 Munro Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 & 9, 20 Munro Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UU

Secretary02 May 2023Active
Unit 8 & 9, 20 Munro Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UU

Director02 May 2023Active
Unit 8 & 9, 20 Munro Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UU

Director02 May 2023Active
Unit 8 & 9, 20 Munro Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UU

Director02 May 2023Active
Unit 8 & 9, 20 Munro Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UU

Secretary03 December 2019Active
33a Barnton Avenue West, Edinburgh, EH4 6DF

Secretary01 November 2005Active
Unit 8 & 9, 20 Munro Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UU

Secretary01 November 2017Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Corporate Nominee Secretary07 August 2003Active
Moorlands, Strathviee Terrace, Balfron, Scotland, G63 0PT

Director30 January 2007Active
36, Melville Street, Edinburgh, Scotland, EH3 7HA

Director09 June 2020Active
Unit 8 & 9, 20 Munro Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UU

Director25 June 2020Active
Fulford House Easter Howgate, Penicuik, EH26 0PG

Director26 January 2004Active
Unit 8 & 9, 20 Munro Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UU

Director25 January 2017Active
Unit 8 & 9, 20 Munro Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UU

Director02 March 2017Active
33a Barnton Avenue West, Edinburgh, EH4 6DF

Director26 January 2004Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Corporate Nominee Director07 August 2003Active

People with Significant Control

C. Brewer & Sons Limited
Notified on:02 May 2023
Status:Active
Country of residence:England
Address:123/127, Ashford Road, Eastbourne, England, BN21 3TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bgf Gp Limited
Notified on:09 June 2020
Status:Active
Country of residence:England
Address:13-15, York Buildings, London, England, WC2N 6JU
Nature of control:
  • Significant influence or control
Mr Ogilvie Jackson Rolland
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:Scotland
Address:10, Howe Street, Edinburgh, Scotland, EH3 6TD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jonathan Mark Bowie
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:Scotland
Address:10, Howe Street, Edinburgh, Scotland, EH3 6TD
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Accounts

Accounts with accounts type group.

Download
2023-05-09Capital

Capital allotment shares.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-05Incorporation

Memorandum articles.

Download
2023-05-05Resolution

Resolution.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Appoint person secretary company with name date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Resolution

Resolution.

Download
2022-09-13Incorporation

Memorandum articles.

Download
2022-07-22Accounts

Accounts with accounts type group.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Capital

Capital allotment shares.

Download
2021-09-24Capital

Capital cancellation shares.

Download
2021-09-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.