Irvine Paints (glasgow) Limited GLASGOW


Founded in 1990, Irvine Paints (glasgow), classified under reg no. SC122863 is an active company. Currently registered at 38 Wellbeck Rd. G53 7SW, Glasgow the company has been in the business for thirty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 1997-08-12 Irvine Paints (glasgow) Limited is no longer carrying the name North British Paints.

At the moment there are 2 directors in the the company, namely Charles R. and David R.. In addition one secretary - Angela R. - is with the firm. At the moment 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.

Irvine Paints (glasgow) Limited Address / Contact

Office Address 38 Wellbeck Rd.
Office Address2 Darnley Ind.est.
Town Glasgow
Post code G53 7SW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC122863
Date of Incorporation Fri, 9th Feb 1990
Industry Non-trading company
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Angela R.

Position: Secretary

Appointed: 31 March 2011

Charles R.

Position: Director

Appointed: 20 October 2008

David R.

Position: Director

Appointed: 15 May 2007

David W.

Position: Director

Appointed: 20 October 2008

Resigned: 10 September 2010

Trevor R.

Position: Director

Appointed: 20 October 2008

Resigned: 07 May 2010

Paul D.

Position: Secretary

Appointed: 20 October 2008

Resigned: 16 March 2011

Roy P.

Position: Director

Appointed: 15 May 2007

Resigned: 20 October 2008

Roy P.

Position: Secretary

Appointed: 15 May 2007

Resigned: 20 October 2008

Edwin E.

Position: Director

Appointed: 10 February 1990

Resigned: 15 May 2007

Lucy B.

Position: Director

Appointed: 10 February 1990

Resigned: 15 May 2007

Michael B.

Position: Director

Appointed: 10 February 1990

Resigned: 15 May 2007

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Dominic R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dominic R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

North British Paints August 12, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2222      
Balance Sheet
Cash Bank On Hand   2222222
Net Assets Liabilities   22     
Cash Bank In Hand 222      
Net Assets Liabilities Including Pension Asset Liability2222      
Reserves/Capital
Shareholder Funds2222      
Other
Net Current Assets Liabilities    222222
Total Assets Less Current Liabilities    222222
Number Shares Allotted 2222     
Par Value Share 1111     
Called Up Share Capital Not Paid Not Expressed As Current Asset22        
Share Capital Allotted Called Up Paid2222      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 20th, December 2023
Free Download (5 pages)

Company search

Advertisements