PAINT TRADERS LIMITED
STIRLING THE PAINT SHED LIMITED STRATHEARN PAINT COMPANY LIMITED

Hellopages » Stirling » Stirling » FK7 7UU
Company number SC031414
Status Active
Incorporation Date 31 March 1956
Company Type Private Limited Company
Address UNIT 8 & 9 20 MUNRO ROAD, SPRINGKERSE INDUSTRIAL ESTATE, STIRLING, SCOTLAND, FK7 7UU
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Appointment of Mr Michael Jackson Rolland as a director on 2 March 2017; Secretary's details changed for Miss Lisa Jane Philipp on 25 January 2017; Appointment of Mrs Lisa Jane Rolland as a director on 25 January 2017. The most likely internet sites of PAINT TRADERS LIMITED are www.painttraders.co.uk, and www.paint-traders.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and eleven months. Paint Traders Limited is a Private Limited Company. The company registration number is SC031414. Paint Traders Limited has been working since 31 March 1956. The present status of the company is Active. The registered address of Paint Traders Limited is Unit 8 9 20 Munro Road Springkerse Industrial Estate Stirling Scotland Fk7 7uu. . ROLLAND, Lisa Jane is a Secretary of the company. BOWIE, Jonathan Mark is a Director of the company. ROLLAND, Lisa Jane is a Director of the company. ROLLAND, Michael Jackson is a Director of the company. ROLLAND, Ogilvie Jackson is a Director of the company. Secretary CRAYTHORNE, Geoffrey has been resigned. Secretary MCCABE, Brian James has been resigned. Secretary ROBERTSON, Lilian has been resigned. Secretary ROLLAND, Lindsey Anne Helen has been resigned. Director FINDLAY, Robert James has been resigned. Director MANSON, Alan Graeme has been resigned. Director ROLLAND, Douglas Francis has been resigned. Director SINCLAIR, William Boyd has been resigned. Director STEWART, Malcolm Bowman has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
ROLLAND, Lisa Jane
Appointed Date: 11 February 2003

Director
BOWIE, Jonathan Mark
Appointed Date: 30 January 2007
60 years old

Director
ROLLAND, Lisa Jane
Appointed Date: 25 January 2017
60 years old

Director
ROLLAND, Michael Jackson
Appointed Date: 02 March 2017
40 years old

Director

Resigned Directors

Secretary
CRAYTHORNE, Geoffrey
Resigned: 11 February 2003
Appointed Date: 11 July 1997

Secretary
MCCABE, Brian James
Resigned: 11 July 1997
Appointed Date: 31 January 1996

Secretary
ROBERTSON, Lilian
Resigned: 20 November 1992

Secretary
ROLLAND, Lindsey Anne Helen
Resigned: 31 January 1996
Appointed Date: 20 November 1992

Director
FINDLAY, Robert James
Resigned: 31 December 2002
Appointed Date: 03 January 2001
71 years old

Director
MANSON, Alan Graeme
Resigned: 11 January 2007
Appointed Date: 26 January 2004
66 years old

Director
ROLLAND, Douglas Francis
Resigned: 01 January 1993
66 years old

Director
SINCLAIR, William Boyd
Resigned: 22 August 1997
Appointed Date: 31 January 1996
74 years old

Director
STEWART, Malcolm Bowman
Resigned: 08 March 2002
Appointed Date: 31 January 1996
60 years old

Persons With Significant Control

Mr Ogilvie Jackson Rolland
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Jonathan Mark Bowie
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

PAINT TRADERS LIMITED Events

02 Mar 2017
Appointment of Mr Michael Jackson Rolland as a director on 2 March 2017
25 Jan 2017
Secretary's details changed for Miss Lisa Jane Philipp on 25 January 2017
25 Jan 2017
Appointment of Mrs Lisa Jane Rolland as a director on 25 January 2017
25 Jan 2017
Registered office address changed from 10 Howe Street Edinburgh EH3 6TD to Unit 8 & 9 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 25 January 2017
07 Jan 2017
Compulsory strike-off action has been discontinued
...
... and 107 more events
21 Nov 1986
Return made up to 15/06/86; full list of members

21 Nov 1986
Return made up to 15/06/86; full list of members

21 Nov 1986
Return made up to 15/06/85; full list of members

21 Nov 1986
Return made up to 15/06/85; full list of members

21 Mar 1956
Certificate of incorporation

PAINT TRADERS LIMITED Charges

31 October 2001
Bond & floating charge
Delivered: 16 November 2001
Status: Satisfied on 11 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 November 1996
Bond & floating charge
Delivered: 15 November 1996
Status: Satisfied on 12 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
5 October 1992
Floating charge
Delivered: 6 October 1992
Status: Satisfied on 10 July 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 May 1964
Bond for cash credit and floating charge
Delivered: 5 June 1964
Status: Satisfied on 19 July 1996
Persons entitled: National Commercial Bank of Scotland Limited
Description: Undertaking and all property and assets present and future…
26 February 1962
Bond of cash credit and dispn. In security
Delivered: 26 February 1962
Status: Satisfied on 5 June 1998
Persons entitled: National Commercial Bank of Scotland LTD
Description: 5/9 and 50 st. Clair street, kirkcaldy.