Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARCHITECTURAL POWDER COATINGS (SCOTLAND) LIMITED
Company Information for

ARCHITECTURAL POWDER COATINGS (SCOTLAND) LIMITED

DONCASTER, SOUTH YORKSHIRE, DN12,
Company Registration Number
02714656
Private Limited Company
Dissolved

Dissolved 2017-04-25

Company Overview

About Architectural Powder Coatings (scotland) Ltd
ARCHITECTURAL POWDER COATINGS (SCOTLAND) LIMITED was founded on 1992-05-14 and had its registered office in Doncaster. The company was dissolved on the 2017-04-25 and is no longer trading or active.

Key Data
Company Name
ARCHITECTURAL POWDER COATINGS (SCOTLAND) LIMITED
 
Legal Registered Office
DONCASTER
SOUTH YORKSHIRE
 
Filing Information
Company Number 02714656
Date formed 1992-05-14
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-04-25
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARCHITECTURAL POWDER COATINGS (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
JAMES SPENCER HOPKINS
Company Secretary 2003-11-30
LENNART JONSSON
Director 1997-11-26
MARK VINCENZO WADSWORTH
Director 2015-10-15
STEPHEN JOHN WIGHTMAN
Director 2015-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GWYNN OWEN
Director 1992-05-14 2005-11-23
RICHARD ANTHONY SOWERBY
Company Secretary 1998-11-10 2003-11-30
LORCAN ANDREW ANGLIN
Company Secretary 1997-04-13 1997-11-26
LORCAN ANDREW ANGLIN
Director 1992-05-14 1997-11-26
ROBERT ROLAND EVANS
Company Secretary 1993-07-05 1997-04-13
GARY STEPHEN HALL
Director 1992-05-14 1994-06-13
MARK PRESTON HANNAM
Director 1992-05-14 1994-06-13
JOHN MAITLAND HURWORTH
Company Secretary 1992-05-14 1993-07-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-05-14 1992-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK VINCENZO WADSWORTH SENIOR ALUMINIUM SYSTEMS (MIDLANDS) LIMITED Director 2015-10-15 CURRENT 2000-05-02 Dissolved 2017-03-14
MARK VINCENZO WADSWORTH SENIOR ALUMINIUM SYSTEMS (SE) LTD. Director 2015-10-15 CURRENT 1996-10-22 Dissolved 2017-03-14
MARK VINCENZO WADSWORTH SENIOR SUPPLIES LIMITED Director 2015-10-15 CURRENT 1995-12-01 Dissolved 2017-03-14
MARK VINCENZO WADSWORTH SENIOR ALUMINIUM SYSTEMS (DESIGN) LIMITED Director 2015-10-15 CURRENT 1995-12-08 Dissolved 2017-04-04
MARK VINCENZO WADSWORTH SENIOR ALUMINIUM SYSTEMS (SCOTLAND) LIMITED Director 2015-10-15 CURRENT 1993-03-30 Dissolved 2017-04-04
MARK VINCENZO WADSWORTH SENIOR ALUMINIUM SYSTEMS (SOUTH) LIMITED Director 2015-10-15 CURRENT 1994-08-31 Dissolved 2017-05-23
MARK VINCENZO WADSWORTH SENIOR COATINGS LIMITED Director 2015-10-15 CURRENT 1997-07-03 Dissolved 2017-03-14
MARK VINCENZO WADSWORTH SENIOR ARCHITECTURAL SYSTEMS LIMITED Director 2007-10-01 CURRENT 2000-01-18 Active
MARK VINCENZO WADSWORTH CLYTHA HOLDINGS LIMITED Director 2007-10-01 CURRENT 1990-09-26 Active
MARK VINCENZO WADSWORTH JELLY (UK) LIMITED Director 2004-02-18 CURRENT 2004-02-18 Active - Proposal to Strike off
STEPHEN JOHN WIGHTMAN SENIOR ALUMINIUM SYSTEMS (MIDLANDS) LIMITED Director 2015-10-15 CURRENT 2000-05-02 Dissolved 2017-03-14
STEPHEN JOHN WIGHTMAN SENIOR ALUMINIUM SYSTEMS (DESIGN) LIMITED Director 2015-10-15 CURRENT 1995-12-08 Dissolved 2017-04-04
STEPHEN JOHN WIGHTMAN SENIOR COATINGS LIMITED Director 2015-10-15 CURRENT 1997-07-03 Dissolved 2017-03-14
STEPHEN JOHN WIGHTMAN SENIOR ALUMINIUM SYSTEMS (SE) LTD. Director 1999-02-01 CURRENT 1996-10-22 Dissolved 2017-03-14
STEPHEN JOHN WIGHTMAN SENIOR SUPPLIES LIMITED Director 1999-02-01 CURRENT 1995-12-01 Dissolved 2017-03-14
STEPHEN JOHN WIGHTMAN SENIOR ALUMINIUM SYSTEMS (SCOTLAND) LIMITED Director 1999-02-01 CURRENT 1993-03-30 Dissolved 2017-04-04
STEPHEN JOHN WIGHTMAN SENIOR ALUMINIUM SYSTEMS (SOUTH) LIMITED Director 1999-02-01 CURRENT 1994-08-31 Dissolved 2017-05-23
STEPHEN JOHN WIGHTMAN CLYTHA HOLDINGS LIMITED Director 1999-02-01 CURRENT 1990-09-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-02-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-27DS01APPLICATION FOR STRIKING-OFF
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-16SH1916/12/16 STATEMENT OF CAPITAL GBP 1.00
2016-12-16SH20STATEMENT BY DIRECTORS
2016-12-16CAP-SSSOLVENCY STATEMENT DATED 29/11/16
2016-12-16RES1375,736 SHARE PREMIUM CAPITALISED 29/11/2016
2016-12-16SH0129/11/16 STATEMENT OF CAPITAL GBP 76736.00
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-10-15AP01DIRECTOR APPOINTED MR STEPHEN JOHN WIGHTMAN
2015-10-15AP01DIRECTOR APPOINTED MR MARK VINCENZO WADSWORTH
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-23AR0101/09/15 FULL LIST
2015-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-01AR0101/09/14 FULL LIST
2014-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-24AR0101/09/13 FULL LIST
2013-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-10-12AR0101/09/12 FULL LIST
2012-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES SPENCER HOPKINS / 01/09/2012
2012-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-09-26AR0101/09/11 FULL LIST
2011-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-10-21AR0101/09/10 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LENNART JONSSON / 01/09/2010
2010-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-10-01363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-09-26363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-09-27363sRETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS
2007-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-11-07363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-03-29288bDIRECTOR RESIGNED
2005-10-04363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-09-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-09-05363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2005-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-01-24288bSECRETARY RESIGNED
2005-01-24288aNEW SECRETARY APPOINTED
2004-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-25363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-07-16225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03
2003-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-23363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2001-11-27287REGISTERED OFFICE CHANGED ON 27/11/01 FROM: UNIT 1 WHARFEDALE ROAD EUROWAY INDUSTRIAL ESTAT BRADFORD WEST YORKSHIRE BD4 6SG
2001-09-04363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-10-17363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-12-30363(287)REGISTERED OFFICE CHANGED ON 30/12/99
1999-12-30363sRETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS
1999-12-29363bRETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS
1999-12-29288aNEW SECRETARY APPOINTED
1999-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-09-22353LOCATION OF REGISTER OF MEMBERS
1998-08-12AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-08-12288aNEW DIRECTOR APPOINTED
1997-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-12363sRETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS
1997-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-21288aNEW SECRETARY APPOINTED
1997-05-21288bSECRETARY RESIGNED
1996-12-23287REGISTERED OFFICE CHANGED ON 23/12/96 FROM: VIKING WORKS HAMSTERLEY NEWCASTLE UPON TYNE NE17 7SY
1996-10-04363sRETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS
1996-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-09-15363sRETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS
1995-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-24363sRETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS
1994-08-07AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-06-20288DIRECTOR RESIGNED
1993-10-01363sRETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS
1993-10-01363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1993-09-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-09-12AAFULL ACCOUNTS MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to ARCHITECTURAL POWDER COATINGS (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARCHITECTURAL POWDER COATINGS (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1992-10-27 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2004-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARCHITECTURAL POWDER COATINGS (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of ARCHITECTURAL POWDER COATINGS (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCHITECTURAL POWDER COATINGS (SCOTLAND) LIMITED
Trademarks
We have not found any records of ARCHITECTURAL POWDER COATINGS (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCHITECTURAL POWDER COATINGS (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43341 - Painting) as ARCHITECTURAL POWDER COATINGS (SCOTLAND) LIMITED are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where ARCHITECTURAL POWDER COATINGS (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCHITECTURAL POWDER COATINGS (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARCHITECTURAL POWDER COATINGS (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.