IRVINE PAINTS (GLASGOW) LIMITED
GLASGOW NORTH BRITISH PAINTS LIMITED

Hellopages » Glasgow City » Glasgow City » G53 7SW

Company number SC122863
Status Active
Incorporation Date 9 February 1990
Company Type Private Limited Company
Address 38 WELLBECK RD., DARNLEY IND.EST., GLASGOW, G53 7SW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of IRVINE PAINTS (GLASGOW) LIMITED are www.irvinepaintsglasgow.co.uk, and www.irvine-paints-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Irvine Paints Glasgow Limited is a Private Limited Company. The company registration number is SC122863. Irvine Paints Glasgow Limited has been working since 09 February 1990. The present status of the company is Active. The registered address of Irvine Paints Glasgow Limited is 38 Wellbeck Rd Darnley Ind Est Glasgow G53 7sw. . ROBOTHAM, Angela Helen Claire is a Secretary of the company. ROBERTS, David Gareth is a Director of the company. ROBOTHAM, Charles Dominic is a Director of the company. Secretary BRENT, Lucy Elizabeth has been resigned. Secretary DEAN, Paul Richard has been resigned. Secretary PICKVANCE, Roy has been resigned. Director BRENT, Lucy Elizabeth has been resigned. Director BRENT, Michael Hamilton has been resigned. Director EDWARDS, Edwin Rowland has been resigned. Director PICKVANCE, Roy has been resigned. Director ROBOTHAM, Trevor has been resigned. Director WALKER, David Anthony has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ROBOTHAM, Angela Helen Claire
Appointed Date: 31 March 2011

Director
ROBERTS, David Gareth
Appointed Date: 15 May 2007
73 years old

Director
ROBOTHAM, Charles Dominic
Appointed Date: 20 October 2008
61 years old

Resigned Directors

Secretary
BRENT, Lucy Elizabeth
Resigned: 15 May 2007
Appointed Date: 10 February 1990

Secretary
DEAN, Paul Richard
Resigned: 16 March 2011
Appointed Date: 20 October 2008

Secretary
PICKVANCE, Roy
Resigned: 20 October 2008
Appointed Date: 15 May 2007

Director
BRENT, Lucy Elizabeth
Resigned: 15 May 2007
78 years old

Director
BRENT, Michael Hamilton
Resigned: 15 May 2007
Appointed Date: 10 February 1990
82 years old

Director
EDWARDS, Edwin Rowland
Resigned: 15 May 2007
Appointed Date: 10 February 1990
87 years old

Director
PICKVANCE, Roy
Resigned: 20 October 2008
Appointed Date: 15 May 2007
80 years old

Director
ROBOTHAM, Trevor
Resigned: 07 May 2010
Appointed Date: 20 October 2008
92 years old

Director
WALKER, David Anthony
Resigned: 10 September 2010
Appointed Date: 20 October 2008
80 years old

IRVINE PAINTS (GLASGOW) LIMITED Events

02 Dec 2016
Accounts for a dormant company made up to 31 March 2016
13 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

31 Dec 2015
Accounts for a dormant company made up to 31 March 2015
22 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2

11 Jul 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 83 more events
30 Apr 1990
Registered office changed on 30/04/90 from: 27 castle street edinburgh EH2 3DN

30 Apr 1990
Accounting reference date notified as 31/03

05 Apr 1990
Company name changed talevend LIMITED\certificate issued on 06/04/90

02 Apr 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Feb 1990
Incorporation

IRVINE PAINTS (GLASGOW) LIMITED Charges

28 February 2014
Charge code SC12 2863 0001
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…