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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8 & 9, 20 Munro Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UU | Secretary | 02 May 2023 | Active |
Unit 8 & 9, 20 Munro Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UU | Director | 02 May 2023 | Active |
Unit 8 & 9, 20 Munro Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UU | Director | 02 May 2023 | Active |
Unit 8 & 9, 20 Munro Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UU | Director | 02 May 2023 | Active |
Unit 8 & 9, 20 Munro Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UU | Secretary | 03 December 2019 | Active |
33a Barnton Avenue West, Edinburgh, EH4 6DF | Secretary | 01 November 2005 | Active |
Unit 8 & 9, 20 Munro Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UU | Secretary | 01 November 2017 | Active |
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH | Corporate Nominee Secretary | 07 August 2003 | Active |
Moorlands, Strathviee Terrace, Balfron, Scotland, G63 0PT | Director | 30 January 2007 | Active |
36, Melville Street, Edinburgh, Scotland, EH3 7HA | Director | 09 June 2020 | Active |
Unit 8 & 9, 20 Munro Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UU | Director | 25 June 2020 | Active |
Fulford House Easter Howgate, Penicuik, EH26 0PG | Director | 26 January 2004 | Active |
Unit 8 & 9, 20 Munro Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UU | Director | 25 January 2017 | Active |
Unit 8 & 9, 20 Munro Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UU | Director | 02 March 2017 | Active |
33a Barnton Avenue West, Edinburgh, EH4 6DF | Director | 26 January 2004 | Active |
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH | Corporate Nominee Director | 07 August 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type group. | Download |
2023-05-09 | Capital | Capital allotment shares. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-05 | Incorporation | Memorandum articles. | Download |
2023-05-05 | Resolution | Resolution. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Officers | Appoint person secretary company with name date. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Resolution | Resolution. | Download |
2022-09-13 | Incorporation | Memorandum articles. | Download |
2022-07-22 | Accounts | Accounts with accounts type group. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Capital | Capital allotment shares. | Download |
2021-09-24 | Capital | Capital cancellation shares. | Download |
2021-09-23 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.