Trimite Scotland Limited GLASGOW


Founded in 1988, Trimite Scotland, classified under reg no. SC114154 is an active company. Currently registered at Darnley Industrial Estate G53 7RG, Glasgow the company has been in the business for 36 years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022. Since July 31, 1997 Trimite Scotland Limited is no longer carrying the name Douglas Paints.

At present there are 2 directors in the the company, namely Angela R. and Charles R.. In addition one secretary - Angela R. - 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.

Trimite Scotland Limited Address / Contact

Office Address Darnley Industrial Estate
Office Address2 Welbeck Road
Town Glasgow
Post code G53 7RG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC114154
Date of Incorporation Mon, 24th Oct 1988
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 31st October
Company age 36 years old
Account next due date Wed, 31st Jul 2024 (85 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Angela R.

Position: Secretary

Appointed: 31 March 2011

Angela R.

Position: Director

Appointed: 23 June 2010

Charles R.

Position: Director

Appointed: 20 October 2008

Trevor R.

Position: Director

Appointed: 20 October 2008

Resigned: 07 May 2010

Paul D.

Position: Secretary

Appointed: 20 October 2008

Resigned: 16 March 2011

David W.

Position: Director

Appointed: 20 October 2008

Resigned: 10 September 2010

Roy P.

Position: Director

Appointed: 15 May 2007

Resigned: 20 October 2008

David R.

Position: Director

Appointed: 15 May 2007

Resigned: 24 February 2022

Roy P.

Position: Secretary

Appointed: 15 May 2007

Resigned: 20 October 2008

Patrick R.

Position: Director

Appointed: 25 October 1989

Resigned: 02 March 1990

Lucy B.

Position: Director

Appointed: 25 October 1989

Resigned: 15 May 2007

Michael B.

Position: Director

Appointed: 25 October 1989

Resigned: 15 May 2007

Edwin E.

Position: Director

Appointed: 25 October 1989

Resigned: 15 May 2007

Neil W.

Position: Director

Appointed: 25 October 1989

Resigned: 31 July 2001

Graham P.

Position: Director

Appointed: 25 October 1989

Resigned: 08 November 2002

David P.

Position: Director

Appointed: 25 October 1989

Resigned: 09 November 1991

Peter H.

Position: Director

Appointed: 25 October 1989

Resigned: 15 May 2007

Allan L.

Position: Director

Appointed: 25 October 1989

Resigned: 31 May 2001

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 1988

Resigned: 09 November 1991

Md Secretaries Limited

Position: Corporate Nominee Director

Appointed: 24 October 1988

Resigned: 09 November 1991

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we established, there is Angela R. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Charles R. This PSC owns 25-50% shares and has 25-50% voting rights.

Angela R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Charles R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Douglas Paints July 31, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand56 17430 02347 2188 35489 722305 53618810 789
Current Assets253 140208 918218 625187 273246 245448 589266 127265 578
Debtors131 937113 181106 647118 119122 523110 753221 939212 489
Net Assets Liabilities108 99378 55878 20557 47642 07260 26226 70227 987
Property Plant Equipment41 19139 87339 64361 69255 11548 20149 31575 380
Total Inventories65 02965 71464 76060 80034 00032 30044 00042 300
Other
Accumulated Depreciation Impairment Property Plant Equipment62 47969 74776 95171 33883 88580 08689 39789 432
Additions Other Than Through Business Combinations Property Plant Equipment 5 9506 974 5 970 10 42538 100
Average Number Employees During Period77777776
Creditors177 100162 259172 134160 715186 343215 758277 871298 648
Depreciation Rate Used For Property Plant Equipment 1515 15 1515
Disposals Decrease In Depreciation Impairment Property Plant Equipment       8 036
Disposals Property Plant Equipment       12 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 0202 434      
Increase From Depreciation Charge For Year Property Plant Equipment 7 2687 204 12 547 9 3118 071
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases  1 62281156 67318 357  
Net Current Assets Liabilities76 04046 65946 49126 55859 902232 831-11 744-33 070
Payments To Related Parties 82 840      
Property Plant Equipment Gross Cost103 670109 620116 594133 030139 000128 287138 712164 812
Provisions For Liabilities Balance Sheet Subtotal8 2387 9747 92912 33810 47210 4359 37014 323
Total Assets Less Current Liabilities117 23186 53286 13488 250115 017281 03237 57142 310

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 26th, May 2017
Free Download (8 pages)

Company search

Advertisements