PAINT TRADERS HOLDINGS LIMITED: Filings
Overview
| Company Name | PAINT TRADERS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC437211 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PAINT TRADERS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Certificate of change of name Company name changed the paint shed holdings LIMITED\certificate issued on 17/04/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Connie Catherine O'donnell Minty as a secretary on Dec 03, 2019 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Tracy Vareille as a secretary on Aug 08, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Tracy Vareille as a secretary on Sep 04, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lisa Jane Rolland as a secretary on Sep 04, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2016 | 2 pages | AA | ||||||||||
Secretary's details changed for Lisa Jane Philipp on Jan 25, 2017 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Nov 20, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 2 pages | AA | ||||||||||
Registered office address changed from 10 Howe Street Edinburgh EH3 6TD Scotland to 10 Howe Street Edinburgh EH3 6TD on Apr 13, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from 42 Loanbank Quadrant Glasgow Lanarkshire G51 3HZ to 10 Howe Street Edinburgh EH3 6TD on Apr 13, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 20, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2013 | 2 pages | AA | ||||||||||
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