About

Registered Number: SC204405
Date of Incorporation: 29/02/2000 (25 years and 1 month ago)
Company Status: Liquidation
Registered Address: Unit G, Mid Craigie Trading Estate, Mid Craigie Road, Dundee, Tayside, DD4 7RH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Floating charge 20 December 2006 Outstanding

N/A

Floating charge 20 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.