CITY AND SUBURBAN PAINTERS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7BD
Company number SC051049
Status Active
Incorporation Date 20 July 1972
Company Type Private Limited Company
Address 22 STAFFORD STREET, EDINBURGH, EH3 7BD
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CITY AND SUBURBAN PAINTERS LIMITED are www.cityandsuburbanpainters.co.uk, and www.city-and-suburban-painters.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. City and Suburban Painters Limited is a Private Limited Company. The company registration number is SC051049. City and Suburban Painters Limited has been working since 20 July 1972. The present status of the company is Active. The registered address of City and Suburban Painters Limited is 22 Stafford Street Edinburgh Eh3 7bd. . DEVANNEY, Lorraine Livingstone is a Secretary of the company. MCBRIDE, Sarah is a Director of the company. SAMSON, Walter is a Director of the company. Secretary SMITH, Edith May has been resigned. Secretary WILSON, Wilma has been resigned. Director LOUGHRIN, James has been resigned. Director LOUGHRIN, Joan has been resigned. Director MALTBY, Joseph has been resigned. Director SMITH, Mathew has been resigned. The company operates in "Painting".


Current Directors

Secretary
DEVANNEY, Lorraine Livingstone
Appointed Date: 20 March 2003

Director
MCBRIDE, Sarah
Appointed Date: 10 March 1994
71 years old

Director
SAMSON, Walter
Appointed Date: 22 July 2004
70 years old

Resigned Directors

Secretary
SMITH, Edith May
Resigned: 04 March 1994

Secretary
WILSON, Wilma
Resigned: 20 March 2003
Appointed Date: 10 March 1994

Director
LOUGHRIN, James
Resigned: 17 December 2004
Appointed Date: 25 November 1998
79 years old

Director
LOUGHRIN, Joan
Resigned: 24 January 1998
Appointed Date: 10 March 1994
79 years old

Director
MALTBY, Joseph
Resigned: 11 March 1991
84 years old

Director
SMITH, Mathew
Resigned: 04 March 1994
93 years old

Persons With Significant Control

Mr Walter Samson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Mcbride
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITY AND SUBURBAN PAINTERS LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 May 2016
12 Aug 2016
Confirmation statement made on 8 August 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 31 May 2015
14 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 7,500

19 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 73 more events
18 Aug 1987
Return made up to 10/08/87; full list of members

18 Aug 1987
Accounts for a small company made up to 31 May 1987

06 Jul 1987
Partic of mort/charge 7266

11 Aug 1986
Accounts for a small company made up to 31 May 1986

11 Aug 1986
Return made up to 08/08/86; full list of members

CITY AND SUBURBAN PAINTERS LIMITED Charges

15 September 1995
Bond & floating charge
Delivered: 2 October 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
29 July 1987
Bond & floating charge
Delivered: 6 August 1987
Status: Satisfied on 23 June 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
11 April 1985
Standard security
Delivered: 25 April 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 dalziel place edinburgh.
28 August 1980
Assignation of security
Delivered: 8 September 1980
Status: Satisfied on 4 April 1986
Persons entitled: Clydesdale Bank Public Limited Company
Description: All sums of money presently due to the company in respect…
13 February 1980
Standard security
Delivered: 21 February 1980
Status: Satisfied on 4 April 1986
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop no 12 dalziel place, edinburgh.