PROTECTIVE & DECORATIVE SURFACE COATINGS LTD.
MIDLOTHIAN

Hellopages » Midlothian » Midlothian » EH24 9AJ

Company number SC167095
Status Active
Incorporation Date 17 July 1996
Company Type Private Limited Company
Address 117 CARNETHIE STREET, ROSEWELL, MIDLOTHIAN, EH24 9AJ
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Termination of appointment of Helen Harriet Mitchell as a secretary on 31 March 2015; Confirmation statement made on 17 July 2016 with updates; Appointment of Mrs Jane Gall Orr as a secretary on 16 May 2016. The most likely internet sites of PROTECTIVE & DECORATIVE SURFACE COATINGS LTD. are www.protectivedecorativesurfacecoatings.co.uk, and www.protective-decorative-surface-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Slateford Rail Station is 6.7 miles; to Wester Hailes Rail Station is 7.2 miles; to Haymarket Rail Station is 7.3 miles; to Edinburgh Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Protective Decorative Surface Coatings Ltd is a Private Limited Company. The company registration number is SC167095. Protective Decorative Surface Coatings Ltd has been working since 17 July 1996. The present status of the company is Active. The registered address of Protective Decorative Surface Coatings Ltd is 117 Carnethie Street Rosewell Midlothian Eh24 9aj. . ORR, Jane Gall is a Secretary of the company. GILLAN, John James is a Director of the company. MITCHELL, James Samson is a Director of the company. PURVES, Stewart Robertson is a Director of the company. Nominee Secretary FOOT, Leigh has been resigned. Secretary MITCHELL, Helen Harriet has been resigned. Secretary MITCHELL, James Samson has been resigned. Nominee Director MCINTOSH, Susan has been resigned. Director SCOLLON, Kenneth has been resigned. Nominee Director TRAINER, Peter has been resigned. The company operates in "Painting".


Current Directors

Secretary
ORR, Jane Gall
Appointed Date: 16 May 2016

Director
GILLAN, John James
Appointed Date: 15 August 2013
79 years old

Director
MITCHELL, James Samson
Appointed Date: 17 July 1996
75 years old

Director
PURVES, Stewart Robertson
Appointed Date: 17 July 1996
69 years old

Resigned Directors

Nominee Secretary
FOOT, Leigh
Resigned: 17 July 1996
Appointed Date: 17 July 1996

Secretary
MITCHELL, Helen Harriet
Resigned: 31 March 2015
Appointed Date: 31 January 2007

Secretary
MITCHELL, James Samson
Resigned: 31 January 2007
Appointed Date: 17 July 1996

Nominee Director
MCINTOSH, Susan
Resigned: 17 July 1996
Appointed Date: 17 July 1996
54 years old

Director
SCOLLON, Kenneth
Resigned: 14 February 1997
Appointed Date: 17 July 1996
72 years old

Nominee Director
TRAINER, Peter
Resigned: 17 July 1996
Appointed Date: 17 July 1996
73 years old

Persons With Significant Control

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

Mr Stewart Robertson Purves
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROTECTIVE & DECORATIVE SURFACE COATINGS LTD. Events

18 Jan 2017
Termination of appointment of Helen Harriet Mitchell as a secretary on 31 March 2015
27 Jul 2016
Confirmation statement made on 17 July 2016 with updates
16 May 2016
Appointment of Mrs Jane Gall Orr as a secretary on 16 May 2016
25 Apr 2016
Total exemption small company accounts made up to 31 August 2015
12 Aug 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

...
... and 54 more events
12 Sep 1996
Director resigned
12 Sep 1996
Director resigned
12 Sep 1996
Secretary resigned
12 Sep 1996
Registered office changed on 12/09/96 from: 27 lauriston street edinburgh midlothian EH3 9DQ
17 Jul 1996
Incorporation

PROTECTIVE & DECORATIVE SURFACE COATINGS LTD. Charges

27 July 2005
Bond & floating charge
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…