The Paint Shed Holdings Limited STIRLING


Founded in 2003, The Paint Shed Holdings, classified under reg no. SC253884 is an active company. Currently registered at Unit 8 & 9 20 Munro Road FK7 7UU, Stirling the company has been in the business for twenty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 17th April 2020 The Paint Shed Holdings Limited is no longer carrying the name Paint Traders Holdings.

At the moment there are 3 directors in the the firm, namely Simon B., Alison L. and Charles B.. In addition one secretary - Adam S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Paint Shed Holdings Limited Address / Contact

Office Address Unit 8 & 9 20 Munro Road
Office Address2 Springkerse Industrial Estate
Town Stirling
Post code FK7 7UU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC253884
Date of Incorporation Thu, 7th Aug 2003
Industry Non-trading company
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Simon B.

Position: Director

Appointed: 02 May 2023

Adam S.

Position: Secretary

Appointed: 02 May 2023

Alison L.

Position: Director

Appointed: 02 May 2023

Charles B.

Position: Director

Appointed: 02 May 2023

Angela L.

Position: Director

Appointed: 25 June 2020

Resigned: 02 May 2023

Graham C.

Position: Director

Appointed: 09 June 2020

Resigned: 02 May 2023

Connie M.

Position: Secretary

Appointed: 03 December 2019

Resigned: 07 January 2021

Tracy V.

Position: Secretary

Appointed: 01 November 2017

Resigned: 08 August 2019

Michael R.

Position: Director

Appointed: 02 March 2017

Resigned: 02 May 2023

Lisa R.

Position: Director

Appointed: 25 January 2017

Resigned: 10 December 2019

Jonathan B.

Position: Director

Appointed: 30 January 2007

Resigned: 25 October 2017

Lisa R.

Position: Secretary

Appointed: 01 November 2005

Resigned: 04 September 2017

Ogilvie R.

Position: Director

Appointed: 26 January 2004

Resigned: 02 May 2023

Alan M.

Position: Director

Appointed: 26 January 2004

Resigned: 11 January 2007

Hbj Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 2003

Resigned: 31 October 2005

Henderson Boyd Jackson Limited

Position: Corporate Nominee Director

Appointed: 07 August 2003

Resigned: 26 January 2004

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats found, there is C. Brewer & Sons Limited from Eastbourne, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Bgf Gp Limited that put London, England as the address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Ogilvie R., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

C. Brewer & Sons Limited

123/127 Ashford Road, Eastbourne, BN21 3TR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House, England & Wales
Registration number 00203852
Notified on 2 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bgf Gp Limited

13-15 York Buildings, London, WC2N 6JU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 10657217
Notified on 9 June 2020
Ceased on 2 May 2023
Nature of control: significiant influence or control

Ogilvie R.

Notified on 6 April 2016
Ceased on 2 May 2023
Nature of control: 50,01-75% shares

Jonathan B.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 25-50% shares

Company previous names

Paint Traders Holdings April 17, 2020
The Paint Shed Holdings December 3, 2012
Hbj 656 February 19, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Debtors33 62033 62033 6201 633 620
Net Assets Liabilities  134 045134 045
Other
Amounts Owed By Related Parties33 62033 62033 6201 633 620
Average Number Employees During Period   4
Creditors5 0005 0005 0001 105 000
Investments  105 425105 425
Investments Fixed Assets105 425105 425105 425105 425
Investments In Group Undertakings Participating Interests  90 12290 122
Investments In Subsidiaries90 12290 122  
Loans To Group Undertakings Participating Interests  15 303 
Loans To Related Parties  15 30315 303
Loans To Subsidiaries15 30315 303  
Net Current Assets Liabilities28 62028 62028 620528 620
Other Creditors5 0005 0005 000500 000
Total Assets Less Current Liabilities134 045134 045134 045634 045

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 16th, October 2023
Free Download (38 pages)

Company search

Advertisements