THE PAINT SHED HOLDINGS LIMITED

THE PAINT SHED HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE PAINT SHED HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC253884
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE PAINT SHED HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAINT TRADERS HOLDINGS LIMITEDDec 03, 2012Dec 03, 2012
    THE PAINT SHED HOLDINGS LIMITEDFeb 19, 2004Feb 19, 2004
    HBJ 656 LIMITEDAug 07, 2003Aug 07, 2003

    What are the latest accounts for THE PAINT SHED HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE PAINT SHED HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 10, 2025
    Next Confirmation Statement DueDec 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2024
    OverdueNo

    What are the latest filings for THE PAINT SHED HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Dec 10, 2023 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    38 pagesAA

    Statement of capital following an allotment of shares on May 02, 2023

    • Capital: GBP 89.8
    3 pagesSH01

    Termination of appointment of Michael Jackson Rolland as a director on May 02, 2023

    1 pagesTM01

    Termination of appointment of Angela Lesley Luger as a director on May 02, 2023

    1 pagesTM01

    Termination of appointment of Ogilvie Jackson Rolland as a director on May 02, 2023

    1 pagesTM01

    Termination of appointment of Graham Alan Clarke as a director on May 02, 2023

    1 pagesTM01

    Notification of C. Brewer & Sons Limited as a person with significant control on May 02, 2023

    2 pagesPSC02

    Memorandum and Articles of Association

    41 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Voting rights attached to ordinary/a/b shares set out in the articles 02/05/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Simon Robert Brewer as a director on May 02, 2023

    2 pagesAP01

    Appointment of Adam Shoesmith as a secretary on May 02, 2023

    2 pagesAP03

    Appointment of Mr Charles Thomas Brewer as a director on May 02, 2023

    2 pagesAP01

    Appointment of Mrs Alison Rachel Lawfield as a director on May 02, 2023

    2 pagesAP01

    Cessation of Bgf Gp Limited as a person with significant control on May 02, 2023

    1 pagesPSC07

    Cessation of Ogilvie Jackson Rolland as a person with significant control on May 02, 2023

    1 pagesPSC07

    Confirmation statement made on Dec 10, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    54 pagesMA

    Group of companies' accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Dec 10, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Statement of capital following an allotment of shares on Aug 24, 2021

    • Capital: GBP 85.80
    4 pagesSH01

    Who are the officers of THE PAINT SHED HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHOESMITH, Adam
    20 Munro Road
    Springkerse Industrial Estate
    FK7 7UU Stirling
    Unit 8 & 9
    Scotland
    Secretary
    20 Munro Road
    Springkerse Industrial Estate
    FK7 7UU Stirling
    Unit 8 & 9
    Scotland
    308697940001
    BREWER, Charles Thomas
    20 Munro Road
    Springkerse Industrial Estate
    FK7 7UU Stirling
    Unit 8 & 9
    Scotland
    Director
    20 Munro Road
    Springkerse Industrial Estate
    FK7 7UU Stirling
    Unit 8 & 9
    Scotland
    EnglandBritishDirector179572300003
    BREWER, Simon Robert
    20 Munro Road
    Springkerse Industrial Estate
    FK7 7UU Stirling
    Unit 8 & 9
    Scotland
    Director
    20 Munro Road
    Springkerse Industrial Estate
    FK7 7UU Stirling
    Unit 8 & 9
    Scotland
    EnglandBritishDirector165598940002
    LAWFIELD, Alison Rachel
    20 Munro Road
    Springkerse Industrial Estate
    FK7 7UU Stirling
    Unit 8 & 9
    Scotland
    Director
    20 Munro Road
    Springkerse Industrial Estate
    FK7 7UU Stirling
    Unit 8 & 9
    Scotland
    EnglandBritishDirector110259320004
    MINTY, Connie Catherine O'Donnell
    20 Munro Road
    Springkerse Industrial Estate
    FK7 7UU Stirling
    Unit 8 & 9
    Scotland
    Secretary
    20 Munro Road
    Springkerse Industrial Estate
    FK7 7UU Stirling
    Unit 8 & 9
    Scotland
    264985300001
    ROLLAND, Lisa Jane
    33a Barnton Avenue West
    EH4 6DF Edinburgh
    Midlothian
    Secretary
    33a Barnton Avenue West
    EH4 6DF Edinburgh
    Midlothian
    BritishCompany Secretary247200280001
    VAREILLE, Tracy
    20 Munro Road
    Springkerse Industrial Estate
    FK7 7UU Stirling
    Unit 8 & 9
    Scotland
    Secretary
    20 Munro Road
    Springkerse Industrial Estate
    FK7 7UU Stirling
    Unit 8 & 9
    Scotland
    239935400001
    HBJ SECRETARIAL LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Nominee Secretary
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    900026260001
    BOWIE, Jonathan Mark
    Strathviee Terrace
    G63 0PT Balfron
    Moorlands
    Scotland
    Director
    Strathviee Terrace
    G63 0PT Balfron
    Moorlands
    Scotland
    ScotlandBritishManaging Director57812670003
    CLARKE, Graham Alan
    Melville Street
    EH3 7HA Edinburgh
    36
    Scotland
    Director
    Melville Street
    EH3 7HA Edinburgh
    36
    Scotland
    ScotlandBritishInvestor270727700001
    LUGER, Angela Lesley
    20 Munro Road
    Springkerse Industrial Estate
    FK7 7UU Stirling
    Unit 8 & 9
    Scotland
    Director
    20 Munro Road
    Springkerse Industrial Estate
    FK7 7UU Stirling
    Unit 8 & 9
    Scotland
    EnglandBritishNon-Executive Director255953910001
    MANSON, Alan Graeme
    Fulford House Easter Howgate
    EH26 0PG Penicuik
    Midlothian
    Director
    Fulford House Easter Howgate
    EH26 0PG Penicuik
    Midlothian
    ScotlandBritishAccountant1052520002
    ROLLAND, Lisa Jane
    20 Munro Road
    Springkerse Industrial Estate
    FK7 7UU Stirling
    Unit 8 & 9
    Scotland
    Director
    20 Munro Road
    Springkerse Industrial Estate
    FK7 7UU Stirling
    Unit 8 & 9
    Scotland
    ScotlandBritishCompany Director219246960001
    ROLLAND, Michael Jackson
    20 Munro Road
    Springkerse Industrial Estate
    FK7 7UU Stirling
    Unit 8 & 9
    Scotland
    Director
    20 Munro Road
    Springkerse Industrial Estate
    FK7 7UU Stirling
    Unit 8 & 9
    Scotland
    ScotlandBritishCompany Director193344100001
    ROLLAND, Ogilvie Jackson
    33a Barnton Avenue West
    EH4 6DF Edinburgh
    Midlothian
    Director
    33a Barnton Avenue West
    EH4 6DF Edinburgh
    Midlothian
    ScotlandBritishDirector95380960001
    HENDERSON BOYD JACKSON LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    C. Brewer & Sons Limited
    Ashford Road
    BN21 3TR Eastbourne
    123/127
    England
    May 02, 2023
    Ashford Road
    BN21 3TR Eastbourne
    123/127
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England & Wales
    Registration Number00203852
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bgf Gp Limited
    York Buildings
    WC2N 6JU London
    13-15
    England
    Jun 09, 2020
    York Buildings
    WC2N 6JU London
    13-15
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number10657217
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Ogilvie Jackson Rolland
    Howe Street
    EH3 6TD Edinburgh
    10
    Scotland
    Apr 06, 2016
    Howe Street
    EH3 6TD Edinburgh
    10
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Jonathan Mark Bowie
    Howe Street
    EH3 6TD Edinburgh
    10
    Scotland
    Apr 06, 2016
    Howe Street
    EH3 6TD Edinburgh
    10
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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