P.W. HUTCHISON (PAINTERS & DECORATORS) LIMITED
MID CRAIGIE ROAD, DUNDEE

Hellopages » Dundee City » Dundee City » DD4 7RH

Company number SC204405
Status Liquidation
Incorporation Date 29 February 2000
Company Type Private Limited Company
Address UNIT G, MID CRAIGIE TRADING ESTATE, MID CRAIGIE ROAD, DUNDEE, TAYSIDE, DD4 7RH
Home Country United Kingdom
Nature of Business 43341 - Painting, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Court order notice of winding up; Notice of winding up order; Annual return made up to 15 February 2012 with full list of shareholders Statement of capital on 2012-03-16 GBP 20,000 . The most likely internet sites of P.W. HUTCHISON (PAINTERS & DECORATORS) LIMITED are www.pwhutchisonpaintersdecorators.co.uk, and www.p-w-hutchison-painters-decorators.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. P W Hutchison Painters Decorators Limited is a Private Limited Company. The company registration number is SC204405. P W Hutchison Painters Decorators Limited has been working since 29 February 2000. The present status of the company is Liquidation. The registered address of P W Hutchison Painters Decorators Limited is Unit G Mid Craigie Trading Estate Mid Craigie Road Dundee Tayside Dd4 7rh. . RANKIN, Wendy Anne is a Secretary of the company. SMITH, Shaun is a Director of the company. Secretary MAPPIN, Lesley Heather has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DAVIDSON, April has been resigned. Director HUTCHISON, Michael, Doctor has been resigned. Director HUTCHISON, Peter Wylie has been resigned. Director MAPPIN, Lesley Heather has been resigned. The company operates in "Painting".


Current Directors

Secretary
RANKIN, Wendy Anne
Appointed Date: 20 December 2006

Director
SMITH, Shaun
Appointed Date: 20 December 2006
57 years old

Resigned Directors

Secretary
MAPPIN, Lesley Heather
Resigned: 20 December 2006
Appointed Date: 29 February 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 29 February 2000
Appointed Date: 29 February 2000

Director
DAVIDSON, April
Resigned: 20 December 2006
Appointed Date: 20 March 2000
52 years old

Director
HUTCHISON, Michael, Doctor
Resigned: 20 December 2006
Appointed Date: 20 March 2000
58 years old

Director
HUTCHISON, Peter Wylie
Resigned: 20 December 2006
Appointed Date: 29 February 2000
80 years old

Director
MAPPIN, Lesley Heather
Resigned: 20 December 2006
Appointed Date: 20 March 2000
56 years old

P.W. HUTCHISON (PAINTERS & DECORATORS) LIMITED Events

14 Sep 2012
Court order notice of winding up
14 Sep 2012
Notice of winding up order
16 Mar 2012
Annual return made up to 15 February 2012 with full list of shareholders
Statement of capital on 2012-03-16
  • GBP 20,000

20 Dec 2011
Total exemption small company accounts made up to 31 May 2011
18 Feb 2011
Annual return made up to 15 February 2011 with full list of shareholders
...
... and 38 more events
25 Apr 2000
New director appointed
25 Apr 2000
New director appointed
25 Apr 2000
New director appointed
01 Mar 2000
Secretary resigned
29 Feb 2000
Incorporation

P.W. HUTCHISON (PAINTERS & DECORATORS) LIMITED Charges

20 December 2006
Floating charge
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
20 December 2006
Floating charge
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: April Davidson and Others
Description: Undertaking and all property and assets present and future…