Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE PAINT SHED LIMITED
Company Information for

THE PAINT SHED LIMITED

UNIT 8 & 9 20 MUNRO ROAD, SPRINGKERSE INDUSTRIAL ESTATE, STIRLING, FK7 7UU,
Company Registration Number
SC031414
Private Limited Company
Active

Company Overview

About The Paint Shed Ltd
THE PAINT SHED LIMITED was founded on 1956-03-31 and has its registered office in Stirling. The organisation's status is listed as "Active". The Paint Shed Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE PAINT SHED LIMITED
 
Legal Registered Office
UNIT 8 & 9 20 MUNRO ROAD
SPRINGKERSE INDUSTRIAL ESTATE
STIRLING
FK7 7UU
Other companies in G51
 
Previous Names
PAINT TRADERS LIMITED17/04/2020
THE PAINT SHED LIMITED03/12/2012
Filing Information
Company Number SC031414
Company ID Number SC031414
Date formed 1956-03-31
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB829260224  
Last Datalog update: 2024-03-05 21:05:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PAINT SHED LIMITED
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.
Companies with same name THE PAINT SHED LIMITED
The following companies were found which have the same name as THE PAINT SHED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE PAINT SHED HOLDINGS LIMITED UNIT 8 & 9 20 MUNRO ROAD SPRINGKERSE INDUSTRIAL ESTATE STIRLING FK7 7UU Active Company formed on the 2003-08-07

Company Officers of THE PAINT SHED LIMITED

Current Directors
Officer Role Date Appointed
TRACY VAREILLE
Company Secretary 2017-09-04
JONATHAN MARK BOWIE
Director 2007-01-30
LISA JANE ROLLAND
Director 2017-01-25
MICHAEL JACKSON ROLLAND
Director 2017-03-02
OGILVIE JACKSON ROLLAND
Director 1988-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
LISA JANE ROLLAND
Company Secretary 2003-02-11 2017-09-04
ALAN GRAEME MANSON
Director 2004-01-26 2007-01-11
GEOFFREY CRAYTHORNE
Company Secretary 1997-07-11 2003-02-11
ROBERT JAMES FINDLAY
Director 2001-01-03 2002-12-31
MALCOLM BOWMAN STEWART
Director 1996-01-31 2002-03-08
WILLIAM BOYD SINCLAIR
Director 1996-01-31 1997-08-22
BRIAN JAMES MCCABE
Company Secretary 1996-01-31 1997-07-11
LINDSEY ANNE HELEN ROLLAND
Company Secretary 1992-11-20 1996-01-31
DOUGLAS FRANCIS ROLLAND
Director 1988-11-15 1993-01-01
LILIAN ROBERTSON
Company Secretary 1988-11-15 1992-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA JANE ROLLAND THE PAINT SHED HOLDINGS LIMITED Director 2017-01-25 CURRENT 2003-08-07 Active
LISA JANE ROLLAND PAINT TRADERS LIMITED Director 2017-01-25 CURRENT 2012-11-19 Active - Proposal to Strike off
LISA JANE ROLLAND KTSU LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
MICHAEL JACKSON ROLLAND THE PAINT SHED HOLDINGS LIMITED Director 2017-03-02 CURRENT 2003-08-07 Active
MICHAEL JACKSON ROLLAND ROLLAND PROPERTIES LTD Director 2014-12-10 CURRENT 2014-12-10 Active - Proposal to Strike off
OGILVIE JACKSON ROLLAND COLOUR & DESIGN SCOTLAND LTD. Director 2016-02-05 CURRENT 2003-10-30 Active - Proposal to Strike off
OGILVIE JACKSON ROLLAND PAINT TRADERS LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active - Proposal to Strike off
OGILVIE JACKSON ROLLAND ROLLAND DECORATORS LIMITED Director 2006-07-25 CURRENT 2006-05-19 Liquidation
OGILVIE JACKSON ROLLAND CARRY N CASH LIMITED Director 2006-04-10 CURRENT 2006-03-08 Dissolved 2016-08-30
OGILVIE JACKSON ROLLAND THE PAINT SHED HOLDINGS LIMITED Director 2004-01-26 CURRENT 2003-08-07 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
2023-10-25CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK BOWIE
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07TM02Termination of appointment of Connie Catherine O'donnell Minty on 2021-01-07
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-04-17CERTNMCompany name changed paint traders LIMITED\certificate issued on 17/04/20
2020-04-17RES15CHANGE OF COMPANY NAME 06/10/22
2019-12-03AP03Appointment of Mrs Connie Catherine O'donnell Minty as company secretary on 2019-12-03
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-09-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08TM02Termination of appointment of Tracy Vareille on 2019-08-08
2019-05-06TM01APPOINTMENT TERMINATED, DIRECTOR LISA JANE ROLLAND
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-10-17PSC07CESSATION OF JONATHAN MARK BOWIE AS A PERSON OF SIGNIFICANT CONTROL
2018-05-30AA31/12/17 TOTAL EXEMPTION FULL
2018-05-30AA31/12/17 TOTAL EXEMPTION FULL
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-09-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06AP03Appointment of Mrs Tracy Vareille as company secretary on 2017-09-04
2017-09-06TM02Termination of appointment of Lisa Jane Rolland on 2017-09-04
2017-03-02AP01DIRECTOR APPOINTED MR MICHAEL JACKSON ROLLAND
2017-01-25CH03SECRETARY'S DETAILS CHNAGED FOR MISS LISA JANE PHILIPP on 2017-01-25
2017-01-25AP01DIRECTOR APPOINTED MRS LISA JANE ROLLAND
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/17 FROM 10 Howe Street Edinburgh EH3 6TD
2017-01-07DISS40Compulsory strike-off action has been discontinued
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 3160
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2017-01-05CH01Director's details changed for Mr Jonathan Mark Bowie on 2013-06-01
2017-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 3160
2015-11-30AR0112/10/15 ANNUAL RETURN FULL LIST
2015-10-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 42 LOANBANK QUADRANT GLASGOW G51 3HZ
2014-12-21LATEST SOC21/12/14 STATEMENT OF CAPITAL;GBP 3160
2014-12-21AR0112/10/14 FULL LIST
2014-09-17AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-15DISS40DISS40 (DISS40(SOAD))
2014-02-14GAZ1FIRST GAZETTE
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 3160
2014-02-10AR0112/10/13 FULL LIST
2014-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 56 BUCCLEUCH STREET EDINBURGH EH8 9LP SCOTLAND
2013-09-18AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-03RES15CHANGE OF NAME 27/11/2012
2012-12-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-03CERTNMCOMPANY NAME CHANGED THE PAINT SHED LIMITED CERTIFICATE ISSUED ON 03/12/12
2012-11-19AR0112/10/12 FULL LIST
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-13MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5
2012-01-06AR0112/10/11 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-09AR0112/10/10 FULL LIST
2010-10-06AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-18AR0112/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / OGILVIE JACKSON ROLLAND / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK BOWIE / 18/11/2009
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / LISA JANE PHILIPP / 18/11/2009
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM UNIT 8/9, 20 MUNRO ROAD SPRINGKERSE INDUSTRIAL ESTATE STIRLING FK7 7UU UK
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-05-23287REGISTERED OFFICE CHANGED ON 23/05/2008 FROM UNIT 8/9, 20 MUNRO ROAD SPRINGKERSE INDUSTRIAL ESTATE STIRLING FK7 7UU UK
2008-05-23287REGISTERED OFFICE CHANGED ON 23/05/2008 FROM NEWBRIDGE INDUSTRIAL ESTATE CLIFTONHALL ROAD NEWBRIDGE MIDLOTHIAN EH28 8PW
2008-01-10363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-02288aNEW DIRECTOR APPOINTED
2007-01-11288bDIRECTOR RESIGNED
2006-11-08363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-11363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-03363(288)SECRETARY'S PARTICULARS CHANGED
2005-02-03363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2005-01-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-02-12CERTNMCOMPANY NAME CHANGED STRATHEARN PAINT COMPANY LIMITED CERTIFICATE ISSUED ON 12/02/04
2004-02-12419a(Scot)DEC MORT/CHARGE *****
2004-02-05288aNEW DIRECTOR APPOINTED
2003-12-22363(287)REGISTERED OFFICE CHANGED ON 22/12/03
2003-12-22363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-03-17288bSECRETARY RESIGNED
2003-03-17288aNEW SECRETARY APPOINTED
2003-01-09288bDIRECTOR RESIGNED
2002-11-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-17363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-04-05288bDIRECTOR RESIGNED
2001-11-16410(Scot)PARTIC OF MORT/CHARGE *****
2001-10-15363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-09-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-05288aNEW DIRECTOR APPOINTED
2000-10-17363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-22287REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 217B GILMERTON ROAD EDINBURGH EH16 5UD
1999-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-20363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-13363sRETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS
1998-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-05419a(Scot)DEC MORT/CHARGE *****
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-10363(288)SECRETARY'S PARTICULARS CHANGED
1997-10-10363sRETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47520 - Retail sale of hardware, paints and glass in specialised stores




Licences & Regulatory approval
We could not find any licences issued to THE PAINT SHED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-02-14
Fines / Sanctions
No fines or sanctions have been issued against THE PAINT SHED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2001-10-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1996-11-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1992-10-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND FOR CASH CREDIT AND FLOATING CHARGE 1964-05-21 Satisfied NATIONAL COMMERCIAL BANK OF SCOTLAND LIMITED
BOND OF CASH CREDIT AND DISPN. IN SECURITY 1962-02-26 Satisfied NATIONAL COMMERCIAL BANK OF SCOTLAND LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 THE PAINT SHED LIMITED

Intangible Assets
Patents
We have not found any records of THE PAINT SHED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PAINT SHED LIMITED
Trademarks
We have not found any records of THE PAINT SHED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PAINT SHED 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 (47520 - Retail sale of hardware, paints and glass in specialised stores) as THE PAINT SHED LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE PAINT SHED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPAINT TRADERS LIMITEDEvent Date2014-02-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE PAINT SHED 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 THE PAINT SHED 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.