Background WavePink WaveYellow Wave

PAINTLINE LIMITED (SC262391)

PAINTLINE LIMITED (SC262391) is an active UK company. incorporated on 23 January 2004. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. PAINTLINE LIMITED has been registered for 22 years. Current directors include MCKINLAY, Kaye, MCKINLAY, Scott James.

Company Number
SC262391
Status
active
Type
ltd
Incorporated
23 January 2004
Age
22 years
Address
88-92 Cambuslang Road, Glasgow, G73 1BQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
MCKINLAY, Kaye, MCKINLAY, Scott James
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAINTLINE LIMITED

PAINTLINE LIMITED is an active company incorporated on 23 January 2004 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. PAINTLINE LIMITED was registered 22 years ago.(SIC: 46180)

Status

active

Active since 22 years ago

Company No

SC262391

LTD Company

Age

22 Years

Incorporated 23 January 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

88-92 Cambuslang Road Rutherglen Glasgow, G73 1BQ,

Previous Addresses

Unit D Duchess Place Rutherglen Glasgow G73 1DR
From: 23 January 2004To: 16 October 2017
Timeline

13 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jan 04
Funding Round
Apr 10
Funding Round
Oct 11
Director Joined
Feb 12
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
New Owner
Feb 23
Owner Exit
Feb 23
New Owner
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
New Owner
Jan 24
2
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCKINLAY, Carole

Active
6 Marchbank Gardens, PaisleyPA1 3JD
Secretary
Appointed 01 Feb 2004

MCKINLAY, Kaye

Active
Cambuslang Road, GlasgowG73 1BQ
Born March 1989
Director
Appointed 01 Jan 2012

MCKINLAY, Scott James

Active
Cambuslang Road, GlasgowG73 1BQ
Born July 1998
Director
Appointed 01 Feb 2023

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee secretary
Appointed 23 Jan 2004
Resigned 23 Jan 2004

MCKINLAY, James Stewart

Resigned
6 Marchbank Gardens, PaisleyPA1 3JD
Born January 1962
Director
Appointed 01 Feb 2004
Resigned 22 Sept 2022

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee director
Appointed 23 Jan 2004
Resigned 23 Jan 2004

PETER TRAINER CORPORATE SERVICES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee director
Appointed 23 Jan 2004
Resigned 23 Jan 2004

Persons with significant control

4

3 Active
1 Ceased

Mrs Carole Mckinlay

Active
Cambuslang Road, GlasgowG73 1BQ
Born November 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 23 Oct 2023

Mr Scott James Mckinlay

Active
Cambuslang Road, GlasgowG73 1BQ
Born July 1998

Nature of Control

Significant influence or control
Notified 01 Feb 2023

Miss Kaye Mckinlay

Active
Cambuslang Road, GlasgowG73 1BQ
Born March 1989

Nature of Control

Significant influence or control
Notified 22 Sept 2022

Mr James Stewart Mckinlay

Ceased
Cambuslang Road, GlasgowG73 1BQ
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Ceased 22 Sept 2022
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
30 October 2019
AAMDAAMD
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
1 June 2017
RP04AP01RP04AP01
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Capital Allotment Shares
30 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Capital Allotment Shares
27 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Legacy
24 January 2006
288cChange of Particulars
Legacy
24 January 2006
288cChange of Particulars
Legacy
12 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 March 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
225Change of Accounting Reference Date
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Incorporation Company
23 January 2004
NEWINCIncorporation