TRIMITE SCOTLAND LIMITED
GLASGOW DOUGLAS PAINTS LIMITED

Hellopages » Glasgow City » Glasgow City » G53 7RG

Company number SC114154
Status Active
Incorporation Date 24 October 1988
Company Type Private Limited Company
Address DARNLEY INDUSTRIAL ESTATE, WELBECK ROAD, GLASGOW, G53 7RG
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1,000 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of TRIMITE SCOTLAND LIMITED are www.trimitescotland.co.uk, and www.trimite-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Trimite Scotland Limited is a Private Limited Company. The company registration number is SC114154. Trimite Scotland Limited has been working since 24 October 1988. The present status of the company is Active. The registered address of Trimite Scotland Limited is Darnley Industrial Estate Welbeck Road Glasgow G53 7rg. . ROBOTHAM, Angela Helen Claire is a Secretary of the company. ROBERTS, David Gareth is a Director of the company. ROBOTHAM, Angela Helen Claire 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. Nominee Secretary MD SECRETARIES LIMITED 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 HENRY, Peter Michael has been resigned. Director LITCHFIELD, Allan Ward has been resigned. Director PACE, Graham has been resigned. Director PICKVANCE, Roy has been resigned. Director PLAIL, David William has been resigned. Director RADFORD, Patrick has been resigned. Director ROBOTHAM, Trevor has been resigned. Director WALKER, David Anthony has been resigned. Director WILKINSON, Neil Mcgregor has been resigned. Nominee Director MD SECRETARIES LIMITED has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


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, Angela Helen Claire
Appointed Date: 23 June 2010
60 years old

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

Resigned Directors

Secretary
BRENT, Lucy Elizabeth
Resigned: 15 May 2007

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

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 09 November 1991
Appointed Date: 24 October 1988

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

Director
BRENT, Michael Hamilton
Resigned: 15 May 2007
82 years old

Director
EDWARDS, Edwin Rowland
Resigned: 15 May 2007
87 years old

Director
HENRY, Peter Michael
Resigned: 15 May 2007
82 years old

Director
LITCHFIELD, Allan Ward
Resigned: 31 May 2001
80 years old

Director
PACE, Graham
Resigned: 08 November 2002
87 years old

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

Director
PLAIL, David William
Resigned: 09 November 1991
100 years old

Director
RADFORD, Patrick
Resigned: 02 March 1990

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

Director
WILKINSON, Neil Mcgregor
Resigned: 31 July 2001
76 years old

Nominee Director
MD SECRETARIES LIMITED
Resigned: 09 November 1991
Appointed Date: 24 October 1988

TRIMITE SCOTLAND LIMITED Events

14 Apr 2016
Total exemption small company accounts made up to 31 October 2015
13 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000

08 Jun 2015
Total exemption small company accounts made up to 31 October 2014
22 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000

11 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 104 more events
03 Jan 1989
Registered office changed on 03/01/89 from: pacific house 70 wellington street glasgow G2 6UA

03 Jan 1989
Secretary resigned;new secretary appointed;new director appointed

03 Jan 1989
Director resigned;new director appointed

03 Jan 1989
Accounting reference date notified as 31/12

24 Oct 1988
Incorporation

TRIMITE SCOTLAND LIMITED Charges

28 February 2014
Charge code SC11 4154 0003
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
1 November 2008
Deed of charge over debtors
Delivered: 15 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First fixed charge over all non-vesting debts owing to the…
1 November 2008
Floating charge
Delivered: 12 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…