CITY AND SUBURBAN PAINTERS LIMITED
Status | LIQUIDATION |
Company No. | SC051049 |
Category | Private Limited Company |
Incorporated | 20 Jul 1972 |
Age | 51 years, 9 months, 8 days |
Jurisdiction | Scotland |
SUMMARY
CITY AND SUBURBAN PAINTERS LIMITED is an liquidation private limited company with number SC051049. It was incorporated 51 years, 9 months, 8 days ago, on 20 July 1972. The company address is 79 Renfrew Road, Paisley, PA3 4DA.
Company Fillings
Change registered office address company with date old address new address
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-12
Old address: 22 Stafford Street Edinburgh EH3 7BD
New address: 79 Renfrew Road Paisley PA3 4DA
Documents
Resolution
Date: 12 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Change to a person with significant control
Date: 18 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Walter Samson
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 18 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mrs Sarah Mcbride
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Address
Type: AD01
New address: 22 Stafford Street Edinburgh EH3 7BD
Old address: 24a Melville Street Edinburgh Midlothian EH3 7NS
Change date: 2014-12-15
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 08 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Mcbride
Change date: 2010-08-08
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 08 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Walter Samson
Change date: 2010-08-08
Documents
Change person secretary company with change date
Date: 02 Sep 2010
Action Date: 08 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-08
Officer name: Lorraine Livingstone Devanney
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/07; change of members
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 03 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/05; full list of members
Documents
Legacy
Date: 22 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 12 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/04; full list of members
Documents
Legacy
Date: 06 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 14 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/03; full list of members
Documents
Legacy
Date: 01 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 14 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 24 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/01; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 21 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/00; full list of members
Documents
Accounts with accounts type small
Date: 12 Jan 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 01 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 01/09/99 from: 23 queen street edinburgh EH2 1JX
Documents
Legacy
Date: 11 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/99; no change of members
Documents
Accounts with accounts type small
Date: 21 Jan 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 15 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/98; full list of members
Documents
Accounts with accounts type small
Date: 29 Mar 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 08 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/97; no change of members
Documents
Accounts with accounts type small
Date: 04 Dec 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 16 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/96; no change of members
Documents
Legacy
Date: 25 Jul 1996
Category: Address
Type: 287
Description: Registered office changed on 25/07/96 from: 10 main street davidsons mains edinburgh EH4 5BY
Documents
Legacy
Date: 02 Oct 1995
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type small
Date: 18 Aug 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 18 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/95; full list of members
Documents
Accounts with accounts type small
Date: 14 Jan 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Miscellaneous
Date: 21 Sep 1994
Category: Miscellaneous
Type: MISC
Description: Members list for ar 080894
Documents
Legacy
Date: 11 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/94; no change of members
Documents
Legacy
Date: 10 Jun 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 10 Jun 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 10 Jun 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 07 Feb 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 04 Oct 1993
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/93; no change of members
Documents
Legacy
Date: 11 Aug 1993
Category: Address
Type: 287
Description: Registered office changed on 11/08/93 from: 12 dalziel place edinburgh EH7 5TR
Documents
Legacy
Date: 23 Jun 1993
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Accounts with accounts type small
Date: 30 Mar 1993
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 03 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/92; full list of members
Documents
Accounts with accounts type small
Date: 10 Apr 1992
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 21 Nov 1991
Category: Annual-return
Type: 363
Description: Return made up to 08/08/91; full list of members
Documents
Legacy
Date: 28 Mar 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 14 Feb 1991
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Legacy
Date: 09 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; full list of members
Documents
Accounts with accounts type small
Date: 29 Aug 1989
Action Date: 31 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-31
Documents
Legacy
Date: 29 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 08/08/89; full list of members
Documents
Legacy
Date: 20 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 17/08/88; full list of members
Documents
Accounts with accounts type small
Date: 31 Aug 1988
Action Date: 31 May 1988
Category: Accounts
Type: AA
Made up date: 1988-05-31
Documents
Legacy
Date: 18 Aug 1987
Category: Annual-return
Type: 363
Description: Return made up to 10/08/87; full list of members
Documents
Accounts with accounts type small
Date: 18 Aug 1987
Action Date: 31 May 1987
Category: Accounts
Type: AA
Made up date: 1987-05-31
Documents
Legacy
Date: 06 Jul 1987
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 7266
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 11 Aug 1986
Action Date: 31 May 1986
Category: Accounts
Type: AA
Made up date: 1986-05-31
Documents
Legacy
Date: 11 Aug 1986
Category: Annual-return
Type: 363
Description: Return made up to 08/08/86; full list of members
Documents
Some Companies
54 HIGH STREET,FINDON VILLAGE,BN14 0SZ
Number: | 09799169 |
Status: | ACTIVE |
Category: | Private Limited Company |
277A MIDDLETON ROAD,LEEDS,LS10 3JB
Number: | 11235610 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CASTLE STREET,,EH2 3LJ
Number: | SC308200 |
Status: | ACTIVE |
Category: | Private Limited Company |
467 RAYNERS LANE,PINNER,HA5 5ET
Number: | OC317998 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
12 PASTURE ROAD,DAGENHAM,RM9 5BJ
Number: | 11911773 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 11571719 |
Status: | ACTIVE |
Category: | Private Limited Company |