SOUTH WEST PAINT SUPPLIES LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G46 6JQ

Company number SC027369
Status Active
Incorporation Date 18 November 1949
Company Type Private Limited Company
Address 229 FENWICK ROAD, GIFFNOCK, GLASGOW, SCOTLAND, G46 6JQ
Home Country United Kingdom
Nature of Business 81229 - Other building and industrial cleaning activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Registered office address changed from 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 25 January 2017; Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SOUTH WEST PAINT SUPPLIES LIMITED are www.southwestpaintsupplies.co.uk, and www.south-west-paint-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and eleven months. South West Paint Supplies Limited is a Private Limited Company. The company registration number is SC027369. South West Paint Supplies Limited has been working since 18 November 1949. The present status of the company is Active. The registered address of South West Paint Supplies Limited is 229 Fenwick Road Giffnock Glasgow Scotland G46 6jq. . CAMPBELL RIDDELL BREEZE PATERSON, Messrs is a Secretary of the company. BROWN, David is a Director of the company. HILLHOUSE, Lorna is a Director of the company. Secretary STEWART, Joan has been resigned. Secretary BURNETT & REID has been resigned. Director HILLHOUSE, John Anderson Steel has been resigned. Director LEVIE, David Stuart Craigen has been resigned. Director STEWART, Iain Richard has been resigned. Director STEWART, Joan has been resigned. The company operates in "Other building and industrial cleaning activities".


Current Directors

Secretary
CAMPBELL RIDDELL BREEZE PATERSON, Messrs
Appointed Date: 25 January 2002

Director
BROWN, David
Appointed Date: 01 April 1997
71 years old

Director
HILLHOUSE, Lorna
Appointed Date: 22 September 2000
55 years old

Resigned Directors

Secretary
STEWART, Joan
Resigned: 23 August 1996

Secretary
BURNETT & REID
Resigned: 04 December 2002
Appointed Date: 23 August 1996

Director
HILLHOUSE, John Anderson Steel
Resigned: 25 December 2009
Appointed Date: 23 August 1996
88 years old

Director
LEVIE, David Stuart Craigen
Resigned: 01 August 2001
Appointed Date: 23 August 1996
92 years old

Director
STEWART, Iain Richard
Resigned: 30 November 1996
88 years old

Director
STEWART, Joan
Resigned: 23 August 1996
84 years old

Persons With Significant Control

Aggtech Services Ltd
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more

SOUTH WEST PAINT SUPPLIES LIMITED Events

25 Jan 2017
Registered office address changed from 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 25 January 2017
20 Jan 2017
Confirmation statement made on 17 December 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
22 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 412

21 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 84 more events
27 Aug 1987
Accounts for a small company made up to 31 October 1986

02 Sep 1986
Accounts for a small company made up to 31 October 1985

02 Sep 1986
Registered office changed on 02/09/86 from: 135 buchanan street glasgow

28 Aug 1986
Return made up to 31/12/85; full list of members

13 Aug 1986
Accounts for a small company made up to 31 October 1984

SOUTH WEST PAINT SUPPLIES LIMITED Charges

1 March 2007
Floating charge
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
6 December 1993
Standard security
Delivered: 21 December 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 29, 211 cambuslang road, glasgow.
20 August 1993
Floating charge
Delivered: 30 August 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…