PAINT TRADERS HOLDINGS LIMITED: Filings

  • Overview

    Company NamePAINT TRADERS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC437211
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for PAINT TRADERS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Certificate of change of name

    Company name changed the paint shed holdings LIMITED\certificate issued on 17/04/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 17, 2020

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 14, 2020

    RES15

    Confirmation statement made on Nov 13, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Connie Catherine O'donnell Minty as a secretary on Dec 03, 2019

    2 pagesAP03

    Accounts for a dormant company made up to Nov 30, 2018

    2 pagesAA

    Termination of appointment of Tracy Vareille as a secretary on Aug 08, 2019

    1 pagesTM02

    Confirmation statement made on Nov 13, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2017

    2 pagesAA

    Confirmation statement made on Nov 13, 2017 with no updates

    3 pagesCS01

    Appointment of Mrs Tracy Vareille as a secretary on Sep 04, 2017

    2 pagesAP03

    Termination of appointment of Lisa Jane Rolland as a secretary on Sep 04, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Nov 30, 2016

    2 pagesAA

    Secretary's details changed for Lisa Jane Philipp on Jan 25, 2017

    1 pagesCH03

    Registered office address changed from 10 Howe Street Edinburgh EH3 6TD to Unit 8 & 9 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on Jan 25, 2017

    1 pagesAD01

    Confirmation statement made on Nov 20, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2015

    2 pagesAA

    Annual return made up to Nov 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2015

    Statement of capital on Nov 30, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Nov 30, 2014

    2 pagesAA

    Registered office address changed from 10 Howe Street Edinburgh EH3 6TD Scotland to 10 Howe Street Edinburgh EH3 6TD on Apr 13, 2015

    1 pagesAD01

    Registered office address changed from 42 Loanbank Quadrant Glasgow Lanarkshire G51 3HZ to 10 Howe Street Edinburgh EH3 6TD on Apr 13, 2015

    1 pagesAD01

    Annual return made up to Nov 20, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2014

    Statement of capital on Dec 21, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Nov 30, 2013

    2 pagesAA

    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