THE PAINT SHED HOLDINGS LIMITED
Overview
Company Name | THE PAINT SHED HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC253884 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE PAINT SHED HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THE PAINT SHED HOLDINGS LIMITED located?
Registered Office Address | Unit 8 & 9 20 Munro Road Springkerse Industrial Estate FK7 7UU Stirling Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE PAINT SHED HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
PAINT TRADERS HOLDINGS LIMITED | Dec 03, 2012 | Dec 03, 2012 |
THE PAINT SHED HOLDINGS LIMITED | Feb 19, 2004 | Feb 19, 2004 |
HBJ 656 LIMITED | Aug 07, 2003 | Aug 07, 2003 |
What are the latest accounts for THE PAINT SHED HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE PAINT SHED HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Dec 10, 2025 |
---|---|
Next Confirmation Statement Due | Dec 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 10, 2024 |
Overdue | No |
What are the latest filings for THE PAINT SHED HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 10, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on May 02, 2023
| 3 pages | SH01 | ||||||||||||||||||
Termination of appointment of Michael Jackson Rolland as a director on May 02, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Angela Lesley Luger as a director on May 02, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Ogilvie Jackson Rolland as a director on May 02, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Graham Alan Clarke as a director on May 02, 2023 | 1 pages | TM01 | ||||||||||||||||||
Notification of C. Brewer & Sons Limited as a person with significant control on May 02, 2023 | 2 pages | PSC02 | ||||||||||||||||||
Memorandum and Articles of Association | 41 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Simon Robert Brewer as a director on May 02, 2023 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Adam Shoesmith as a secretary on May 02, 2023 | 2 pages | AP03 | ||||||||||||||||||
Appointment of Mr Charles Thomas Brewer as a director on May 02, 2023 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mrs Alison Rachel Lawfield as a director on May 02, 2023 | 2 pages | AP01 | ||||||||||||||||||
Cessation of Bgf Gp Limited as a person with significant control on May 02, 2023 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Ogilvie Jackson Rolland as a person with significant control on May 02, 2023 | 1 pages | PSC07 | ||||||||||||||||||
Confirmation statement made on Dec 10, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 54 pages | MA | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 10, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 24, 2021
| 4 pages | SH01 | ||||||||||||||||||
Who are the officers of THE PAINT SHED HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHOESMITH, Adam | Secretary | 20 Munro Road Springkerse Industrial Estate FK7 7UU Stirling Unit 8 & 9 Scotland | 308697940001 | |||||||
BREWER, Charles Thomas | Director | 20 Munro Road Springkerse Industrial Estate FK7 7UU Stirling Unit 8 & 9 Scotland | England | British | Director | 179572300003 | ||||
BREWER, Simon Robert | Director | 20 Munro Road Springkerse Industrial Estate FK7 7UU Stirling Unit 8 & 9 Scotland | England | British | Director | 165598940002 | ||||
LAWFIELD, Alison Rachel | Director | 20 Munro Road Springkerse Industrial Estate FK7 7UU Stirling Unit 8 & 9 Scotland | England | British | Director | 110259320004 | ||||
MINTY, Connie Catherine O'Donnell | Secretary | 20 Munro Road Springkerse Industrial Estate FK7 7UU Stirling Unit 8 & 9 Scotland | 264985300001 | |||||||
ROLLAND, Lisa Jane | Secretary | 33a Barnton Avenue West EH4 6DF Edinburgh Midlothian | British | Company Secretary | 247200280001 | |||||
VAREILLE, Tracy | Secretary | 20 Munro Road Springkerse Industrial Estate FK7 7UU Stirling Unit 8 & 9 Scotland | 239935400001 | |||||||
HBJ SECRETARIAL LIMITED | Nominee Secretary | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | 900026260001 | |||||||
BOWIE, Jonathan Mark | Director | Strathviee Terrace G63 0PT Balfron Moorlands Scotland | Scotland | British | Managing Director | 57812670003 | ||||
CLARKE, Graham Alan | Director | Melville Street EH3 7HA Edinburgh 36 Scotland | Scotland | British | Investor | 270727700001 | ||||
LUGER, Angela Lesley | Director | 20 Munro Road Springkerse Industrial Estate FK7 7UU Stirling Unit 8 & 9 Scotland | England | British | Non-Executive Director | 255953910001 | ||||
MANSON, Alan Graeme | Director | Fulford House Easter Howgate EH26 0PG Penicuik Midlothian | Scotland | British | Accountant | 1052520002 | ||||
ROLLAND, Lisa Jane | Director | 20 Munro Road Springkerse Industrial Estate FK7 7UU Stirling Unit 8 & 9 Scotland | Scotland | British | Company Director | 219246960001 | ||||
ROLLAND, Michael Jackson | Director | 20 Munro Road Springkerse Industrial Estate FK7 7UU Stirling Unit 8 & 9 Scotland | Scotland | British | Company Director | 193344100001 | ||||
ROLLAND, Ogilvie Jackson | Director | 33a Barnton Avenue West EH4 6DF Edinburgh Midlothian | Scotland | British | Director | 95380960001 | ||||
HENDERSON BOYD JACKSON LIMITED | Nominee Director | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | 900026250001 |
Who are the persons with significant control of THE PAINT SHED HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C. Brewer & Sons Limited | May 02, 2023 | Ashford Road BN21 3TR Eastbourne 123/127 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bgf Gp Limited | Jun 09, 2020 | York Buildings WC2N 6JU London 13-15 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Ogilvie Jackson Rolland | Apr 06, 2016 | Howe Street EH3 6TD Edinburgh 10 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Jonathan Mark Bowie | Apr 06, 2016 | Howe Street EH3 6TD Edinburgh 10 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0