P.W. Hutchison (Painters & Decorators) Ltd was founded on 29 February 2000 with its registered office in Mid Craigie Road, Dundee, Tayside, it's status in the Companies House registry is set to "Liquidation". The business has 4 directors listed as Rankin, Wendy Anne, Smith, Shaun, Davidson, April, Mappin, Lesley Heather. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Shaun | 20 December 2006 | - | 1 |
DAVIDSON, April | 20 March 2000 | 20 December 2006 | 1 |
MAPPIN, Lesley Heather | 20 March 2000 | 20 December 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RANKIN, Wendy Anne | 20 December 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CO4.2(Scot) - N/A | 14 September 2012 | |
4.2(Scot) - N/A | 14 September 2012 | |
AR01 - Annual Return | 16 March 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 18 February 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH03 - Change of particulars for secretary | 15 February 2010 | |
AA - Annual Accounts | 26 November 2009 | |
363a - Annual Return | 17 February 2009 | |
AA - Annual Accounts | 28 November 2008 | |
363a - Annual Return | 05 March 2008 | |
AA - Annual Accounts | 30 November 2007 | |
363s - Annual Return | 27 February 2007 | |
RESOLUTIONS - N/A | 05 January 2007 | |
RESOLUTIONS - N/A | 05 January 2007 | |
288a - Notice of appointment of directors or secretaries | 05 January 2007 | |
288a - Notice of appointment of directors or secretaries | 05 January 2007 | |
288b - Notice of resignation of directors or secretaries | 05 January 2007 | |
288b - Notice of resignation of directors or secretaries | 05 January 2007 | |
288b - Notice of resignation of directors or secretaries | 05 January 2007 | |
288b - Notice of resignation of directors or secretaries | 05 January 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 05 January 2007 | |
MEM/ARTS - N/A | 05 January 2007 | |
410(Scot) - N/A | 23 December 2006 | |
466(Scot) - N/A | 23 December 2006 | |
466(Scot) - N/A | 23 December 2006 | |
410(Scot) - N/A | 23 December 2006 | |
AA - Annual Accounts | 04 September 2006 | |
363s - Annual Return | 20 February 2006 | |
AA - Annual Accounts | 27 September 2005 | |
363s - Annual Return | 22 February 2005 | |
AA - Annual Accounts | 17 December 2004 | |
363s - Annual Return | 23 February 2004 | |
AA - Annual Accounts | 30 October 2003 | |
363s - Annual Return | 24 February 2003 | |
AA - Annual Accounts | 26 September 2002 | |
363s - Annual Return | 08 March 2002 | |
AA - Annual Accounts | 11 October 2001 | |
363s - Annual Return | 27 March 2001 | |
225 - Change of Accounting Reference Date | 31 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 April 2000 | |
288a - Notice of appointment of directors or secretaries | 25 April 2000 | |
288a - Notice of appointment of directors or secretaries | 25 April 2000 | |
288a - Notice of appointment of directors or secretaries | 25 April 2000 | |
288b - Notice of resignation of directors or secretaries | 01 March 2000 | |
NEWINC - New incorporation documents | 29 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 20 December 2006 | Outstanding |
N/A |
Floating charge | 20 December 2006 | Outstanding |
N/A |