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

THE PAINT SHED HOLDINGS LIMITED

UNIT 8 & 9 20 MUNRO ROAD, SPRINGKERSE INDUSTRIAL ESTATE, STIRLING, FK7 7UU,
Company Registration Number
SC253884
Private Limited Company
Active

Company Overview

About The Paint Shed Holdings Ltd
THE PAINT SHED HOLDINGS LIMITED was founded on 2003-08-07 and has its registered office in Stirling. The organisation's status is listed as "Active". The Paint Shed Holdings Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE PAINT SHED HOLDINGS LIMITED
 
Legal Registered Office
UNIT 8 & 9 20 MUNRO ROAD
SPRINGKERSE INDUSTRIAL ESTATE
STIRLING
FK7 7UU
Other companies in EH8
 
Previous Names
PAINT TRADERS HOLDINGS LIMITED17/04/2020
THE PAINT SHED HOLDINGS LIMITED03/12/2012
Filing Information
Company Number SC253884
Company ID Number SC253884
Date formed 2003-08-07
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 07/08/2015
Return next due 04/09/2016
Type of accounts GROUP
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 HOLDINGS 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.

Company Officers of THE PAINT SHED HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TRACY VAREILLE
Company Secretary 2017-11-01
LISA JANE ROLLAND
Director 2017-01-25
MICHAEL JACKSON ROLLAND
Director 2017-03-02
OGILVIE JACKSON ROLLAND
Director 2004-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MARK BOWIE
Director 2007-01-30 2017-10-25
LISA JANE ROLLAND
Company Secretary 2005-11-01 2017-09-04
ALAN GRAEME MANSON
Director 2004-01-26 2007-01-11
HBJ SECRETARIAL LIMITED
Nominated Secretary 2003-08-07 2005-10-31
HENDERSON BOYD JACKSON LIMITED
Nominated Director 2003-08-07 2004-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA JANE ROLLAND PAINT TRADERS LIMITED Director 2017-01-25 CURRENT 2012-11-19 Active - Proposal to Strike off
LISA JANE ROLLAND THE PAINT SHED LIMITED Director 2017-01-25 CURRENT 1956-03-31 Active
LISA JANE ROLLAND KTSU LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
MICHAEL JACKSON ROLLAND THE PAINT SHED LIMITED Director 2017-03-02 CURRENT 1956-03-31 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 LIMITED Director 1988-11-15 CURRENT 1956-03-31 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
2023-12-12CONFIRMATION STATEMENT MADE ON 10/12/23, WITH UPDATES
2023-10-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-12-23CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-09-13Memorandum articles filed
2022-09-13Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-01-19CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24SH0124/08/21 STATEMENT OF CAPITAL GBP 85.80
2021-09-24SH06Cancellation of shares. Statement of capital on 2021-07-01 GBP 85.00
2021-09-23RES13Resolutions passed:That, the directors be generally and unconditionally authorised to allot and issue the new shares for the purposes article 2.2.1 of the company's articles of association 23/06/2021Resolution of allotment of securities...
2021-09-13SH03Purchase of own shares
2021-01-07TM02Termination of appointment of Connie Catherine O'donnell Minty on 2021-01-07
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-07-28AP01DIRECTOR APPOINTED MRS ANGELA LESLEY LUGER
2020-06-23SH10Particulars of variation of rights attached to shares
2020-06-18RES12Resolution of varying share rights or name
2020-06-17MEM/ARTSARTICLES OF ASSOCIATION
2020-06-17RES12Resolution of varying share rights or name
2020-06-16SH08Change of share class name or designation
2020-06-12PSC02Notification of Bgf Gp Limited as a person with significant control on 2020-06-09
2020-06-12AP01DIRECTOR APPOINTED MR GRAHAM CLARKE
2020-04-17CERTNMCompany name changed paint traders holdings LIMITED\certificate issued on 17/04/20
2020-04-17RES15CHANGE OF COMPANY NAME 21/12/21
2020-04-08SH03Purchase of own shares
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LISA JANE ROLLAND
2019-12-03AP03Appointment of Mrs Connie Catherine O'donnell Minty as company secretary on 2019-12-03
2019-09-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-08-08TM02Termination of appointment of Tracy Vareille on 2019-08-08
2018-09-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2017-11-08AP03Appointment of Mrs Tracy Vareille as company secretary on 2017-11-01
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK BOWIE
2017-09-19PSC07CESSATION OF JONATHAN MARK BOWIE AS A PERSON OF SIGNIFICANT CONTROL
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-09-18PSC07CESSATION OF JONATHAN MARK BOWIE AS A PERSON OF SIGNIFICANT CONTROL
2017-09-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06TM02Termination of appointment of Lisa Jane Rolland on 2017-09-04
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 91.1
2017-09-04SH06Cancellation of shares. Statement of capital on 2017-07-25 GBP 91.10
2017-09-04RES01ADOPT ARTICLES 04/09/17
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
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2017-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK BOWIE / 01/06/2013
2016-09-06AA31/12/15 TOTAL EXEMPTION SMALL
2015-10-13AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 121.4
2015-09-22AR0107/08/15 FULL LIST
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 56 BUCCLEUCH STREET EDINBURGH EH8 9LP
2014-10-20AR0127/06/14 FULL LIST
2014-09-17AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-06LATEST SOC06/09/13 STATEMENT OF CAPITAL;GBP 121.4
2013-09-06AR0107/08/13 FULL LIST
2012-12-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-03CERTNMCOMPANY NAME CHANGED THE PAINT SHED HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/12/12
2012-12-03RES15CHANGE OF NAME 27/11/2012
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-07AR0107/08/12 FULL LIST
2012-02-16MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-01-06AR0107/08/11 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-28AR0107/08/10 FULL LIST
2009-11-19AR0107/08/09 FULL LIST
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
2009-05-2788(2)AD 13/05/09 GBP SI 117@0.1=11.7 GBP IC 109.7/121.4
2009-03-19169CAPITALS NOT ROLLED UP
2008-11-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-05-23287REGISTERED OFFICE CHANGED ON 23/05/2008 FROM NEWBRIDGE INDUSTRIAL ESTATE CLIFTONHALL ROAD EDINBURGH EH28 8PW
2007-10-15363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-26122S-DIV 16/07/07
2007-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-07-26RES12VARYING SHARE RIGHTS AND NAMES
2007-07-26RES13SUB-DIVIDE SHARES 16/07/07
2007-07-2688(2)RAD 16/07/07--------- £ SI 247@.1=24 £ IC 100/124
2007-02-02288aNEW DIRECTOR APPOINTED
2007-01-24288bDIRECTOR RESIGNED
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-24288cSECRETARY'S PARTICULARS CHANGED
2006-08-24363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-02-14363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2006-02-14288aNEW SECRETARY APPOINTED
2006-02-14363(288)SECRETARY RESIGNED
2006-02-14363(287)REGISTERED OFFICE CHANGED ON 14/02/06
2005-08-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-20225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2004-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-23363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-02-19CERTNMCOMPANY NAME CHANGED HBJ 656 LIMITED CERTIFICATE ISSUED ON 19/02/04
2004-02-1988(2)RAD 26/01/04--------- £ SI 84@1=84 £ IC 16/100
2004-02-1988(2)RAD 26/01/04--------- £ SI 15@1=15 £ IC 1/16
2004-02-12288aNEW DIRECTOR APPOINTED
2004-02-12288bDIRECTOR RESIGNED
2004-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-12288aNEW DIRECTOR APPOINTED
2004-02-12RES13RECLASS OF SHARES 26/01/04
2004-02-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-02-04410(Scot)PARTIC OF MORT/CHARGE *****
2003-08-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THE PAINT SHED HOLDINGS 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 THE PAINT SHED HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2004-01-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of THE PAINT SHED HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PAINT SHED HOLDINGS LIMITED
Trademarks
We have not found any records of THE PAINT SHED HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PAINT SHED HOLDINGS 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 (74990 - Non-trading company) as THE PAINT SHED HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE PAINT SHED HOLDINGS 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 THE PAINT SHED HOLDINGS 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 HOLDINGS 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.