The Paint Shed Limited STIRLING


Founded in 1956, The Paint Shed, classified under reg no. SC031414 is an active company. Currently registered at Unit 8 & 9 20 Munro Road FK7 7UU, Stirling the company has been in the business for sixty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since April 17, 2020 The Paint Shed Limited is no longer carrying the name Paint Traders.

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

The Paint Shed 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 SC031414
Date of Incorporation Sat, 31st Mar 1956
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 31st December
Company age 68 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Charles B.

Position: Director

Appointed: 02 May 2023

Adam S.

Position: Secretary

Appointed: 02 May 2023

Simon B.

Position: Director

Appointed: 02 May 2023

Alison L.

Position: Director

Appointed: 02 May 2023

Ogilvie R.

Position: Director

Resigned: 02 May 2023

Connie M.

Position: Secretary

Appointed: 03 December 2019

Resigned: 07 January 2021

Tracy V.

Position: Secretary

Appointed: 04 September 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: 06 May 2019

Jonathan B.

Position: Director

Appointed: 30 January 2007

Resigned: 30 April 2022

Alan M.

Position: Director

Appointed: 26 January 2004

Resigned: 11 January 2007

Lisa R.

Position: Secretary

Appointed: 11 February 2003

Resigned: 04 September 2017

Robert F.

Position: Director

Appointed: 03 January 2001

Resigned: 31 December 2002

Geoffrey C.

Position: Secretary

Appointed: 11 July 1997

Resigned: 11 February 2003

Malcolm S.

Position: Director

Appointed: 31 January 1996

Resigned: 08 March 2002

Brian M.

Position: Secretary

Appointed: 31 January 1996

Resigned: 11 July 1997

William S.

Position: Director

Appointed: 31 January 1996

Resigned: 22 August 1997

Lindsey R.

Position: Secretary

Appointed: 20 November 1992

Resigned: 31 January 1996

Douglas R.

Position: Director

Appointed: 15 November 1988

Resigned: 01 January 1993

Lilian R.

Position: Secretary

Appointed: 15 November 1988

Resigned: 20 November 1992

People with significant control

The list of PSCs that own or control the company includes 3 names. As we discovered, there is The Paint Shed Holdings Limited from Stirling, Scotland. 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. Another one in the persons with significant control register is Jonathan B. This PSC has significiant influence or control over the company,. The third one is Ogilvie R., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

The Paint Shed Holdings Limited

Unit 8 & 9 20 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House, Scotland
Registration number Sc253884
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan B.

Notified on 6 April 2016
Ceased on 30 July 2017
Nature of control: significiant influence or control

Ogilvie R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Paint Traders April 17, 2020
The Paint Shed December 3, 2012
Strathearn Paint Company February 12, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand968 7851 241 1611 736 6393 244 316
Current Assets2 247 4512 983 8213 843 2526 152 409
Debtors614 226822 978982 8121 270 090
Net Assets Liabilities1 614 9432 218 3432 764 5033 380 822
Other Debtors38 40011 9133 02965 344
Property Plant Equipment257 259450 163660 999794 091
Total Inventories664 440919 6821 123 8011 638 003
Other
Accrued Liabilities Deferred Income31 47232 154163 007256 258
Accumulated Amortisation Impairment Intangible Assets433 393439 070439 070 
Accumulated Depreciation Impairment Property Plant Equipment420 903514 400657 806875 479
Additions Other Than Through Business Combinations Property Plant Equipment 293 251370 892350 765
Amounts Owed To Group Undertakings48 08548 92342 2961 642 296
Average Number Employees During Period 455259
Corporation Tax Payable132 696175 413175 319227 133
Creditors895 4441 156 2031 665 3333 456 223
Fixed Assets262 936450 163  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 258 0171 078 823892 725
Increase From Amortisation Charge For Year Intangible Assets 5 677  
Increase From Depreciation Charge For Year Property Plant Equipment 97 493160 056217 673
Intangible Assets5 677   
Intangible Assets Gross Cost439 070439 070439 070 
Net Current Assets Liabilities1 352 0071 827 6182 177 9192 696 186
Other Creditors6 5282 9057 15413 297
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 99616 650 
Other Disposals Property Plant Equipment 6 85016 650 
Other Taxation Social Security Payable93 42291 820140 568283 479
Prepayments Accrued Income311 264515 014649 316920 585
Property Plant Equipment Gross Cost678 162964 5631 318 8051 669 570
Provisions For Liabilities Balance Sheet Subtotal 59 43874 415109 455
Total Assets Less Current Liabilities1 614 9432 277 7812 838 9183 490 277
Trade Creditors Trade Payables583 241804 9881 665 3333 456 223
Trade Debtors Trade Receivables264 562296 051330 467284 161

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 16th, October 2023
Free Download (27 pages)

Company search

Advertisements