Spray Colour Technologies Limited

  • Liquidation
  • Incorporated on 29 Jul 2004

Reg Address: Begbies Traynor, 2Nd Floor, Finlay House, 10-14 West Nile Street G1 2PP

Previous Names:
Spraymasters Contracts Limited - 24 Mar 2005
Camvo 106 Limited - 11 Oct 2004


  • Summary The company with name "Spray Colour Technologies Limited" is a private limited company and located in Begbies Traynor, 2Nd Floor, Finlay House, 10-14 West Nile Street G1 2PP. Spray Colour Technologies Limited is currently in liquidation status and it was incorporated on 29 Jul 2004 (20 years 1 months 23 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Aug 2007, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Spray Colour Technologies Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Trudy Angela Wills Director 14 Dec 2004 British Resigned
24 Nov 2005
2 John Paterson Craig Secretary 7 Oct 2004 British Active
3 Henry Wills Director 7 Oct 2004 British Active
4 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 29 Jul 2004 - Resigned
7 Oct 2004
5 ATHOLL INCORPORATIONS LIMITED Corporate Director 29 Jul 2004 - Resigned
7 Oct 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for Spray Colour Technologies Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation Compulsory Notice Winding Up Scotland 27 Oct 2006 Download PDF
1 Pages
2 Insolvency - Liquidation Compulsory Winding Up Order Scotland 27 Oct 2006 Download PDF
1 Pages
3 Address - Legacy 27 Oct 2006 Download PDF
1 Pages
4 Insolvency - Liquidation Compulsory Appointment Provisional Liquidator Scotland 6 Sep 2006 Download PDF
1 Pages
5 Accounts - Total Exemption Small 17 May 2006 Download PDF
8 Pages
6 Officers - Legacy 16 Dec 2005 Download PDF
1 Pages
7 Annual Return - Legacy 2 Aug 2005 Download PDF
7 Pages
8 Change Of Name - Certificate Company 29 Mar 2005 Download PDF
3 Pages
9 Officers - Legacy 22 Dec 2004 Download PDF
2 Pages
10 Capital - Legacy 17 Nov 2004 Download PDF
2 Pages
11 Resolution 11 Nov 2004 Download PDF
26 Pages
12 Capital - Legacy 11 Nov 2004 Download PDF
2 Pages
13 Resolution 11 Nov 2004 Download PDF
1 Pages
14 Mortgage - Legacy 2 Nov 2004 Download PDF
3 Pages
15 Accounts - Legacy 2 Nov 2004 Download PDF
1 Pages
16 Officers - Legacy 15 Oct 2004 Download PDF
2 Pages
17 Officers - Legacy 15 Oct 2004 Download PDF
2 Pages
18 Officers - Legacy 15 Oct 2004 Download PDF
1 Pages
19 Officers - Legacy 15 Oct 2004 Download PDF
1 Pages
20 Address - Legacy 15 Oct 2004 Download PDF
1 Pages
21 Change Of Name - Certificate Company 11 Oct 2004 Download PDF
2 Pages
22 Incorporation - Company 29 Jul 2004 Download PDF
17 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.