WILLIAM PATON, LIMITED

WILLIAM PATON, LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWILLIAM PATON, LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC003614
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WILLIAM PATON, LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is WILLIAM PATON, LIMITED located?

    Registered Office Address
    Finlay House 10-14 West Nile Street
    G1 2PP Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WILLIAM PATON, LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for WILLIAM PATON, LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WILLIAM PATON, LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    5 pages4.26(Scot)

    Registered office address changed from * Unit 3, Imperial Business Park West Avenue Paisley PA1 2FB* on Jun 30, 2014

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Jan 02, 2014 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2014

    Statement of capital on Feb 25, 2014

    • Capital: GBP 447,000
    SH01

    Termination of appointment of Clive South as a director

    2 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jan 02, 2013

    15 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Jan 02, 2012

    15 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Nov 30, 2010 with full list of shareholders

    15 pagesAR01

    Annual return made up to Jan 02, 2011 with full list of shareholders

    16 pagesAR01

    Accounts for a small company made up to Dec 31, 2009

    9 pagesAA

    Termination of appointment of Brian Hanson as a director

    1 pagesTM01

    Annual return made up to Jan 02, 2010 with full list of shareholders

    16 pagesAR01

    Accounts for a small company made up to Dec 31, 2008

    9 pagesAA

    legacy

    10 pages363a

    Accounts for a small company made up to Dec 31, 2007

    8 pagesAA

    legacy

    8 pages363s

    Accounts for a small company made up to Dec 31, 2006

    8 pagesAA

    legacy

    8 pages363s

    Full accounts made up to Dec 31, 2005

    16 pagesAA

    legacy

    1 pages225

    Who are the officers of WILLIAM PATON, LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PUNCH, Martin John
    The Fountains
    IRISH Glanmire
    Cork
    Secretary
    The Fountains
    IRISH Glanmire
    Cork
    British18455460001
    PUNCH, John Raphael
    5 The Park
    IRISH Cobh
    Co Cork
    Ireland
    Director
    5 The Park
    IRISH Cobh
    Co Cork
    Ireland
    Irish113950160001
    PUNCH, Martin John
    The Fountains
    IRISH Glanmire
    Cork
    Director
    The Fountains
    IRISH Glanmire
    Cork
    British18455460001
    RITCHIE, Richard William
    1 Reedloch Drive
    Barassie
    KA10 6UU Troon
    Ayrshire
    Secretary
    1 Reedloch Drive
    Barassie
    KA10 6UU Troon
    Ayrshire
    British186050001
    FRASER, Kenneth William
    Wester Clatto
    Blebo Craigs
    KY15 5UE Cupar
    Fife
    Director
    Wester Clatto
    Blebo Craigs
    KY15 5UE Cupar
    Fife
    ScotlandBritish36548060013
    HANSON, Brian William
    14 Glamis Avenue
    Elderslie
    PA5 9NR Johnstone
    Renfrewshire
    Director
    14 Glamis Avenue
    Elderslie
    PA5 9NR Johnstone
    Renfrewshire
    British186090001
    HENSON, Alan Michael
    16 Millers Close
    Finedon
    NN9 5DU Wellingborough
    Northamptonshire
    Director
    16 Millers Close
    Finedon
    NN9 5DU Wellingborough
    Northamptonshire
    British186070001
    HEPBURN, John Michael
    Upper Gavilmoss
    PA12 4DW Lochwinnoch
    Renfrewshire
    Director
    Upper Gavilmoss
    PA12 4DW Lochwinnoch
    Renfrewshire
    British557540002
    KENNEDY, David Fulton
    121 Bedford Road
    Wootton
    MK43 9JB Bedford
    Bedfordshire
    Director
    121 Bedford Road
    Wootton
    MK43 9JB Bedford
    Bedfordshire
    British186080001
    KIRKWOOD, Colin William Kerr
    The Neuk
    Donaldfield Road
    PA11 3HR Bridge Of Weir
    Renfrewshire
    Director
    The Neuk
    Donaldfield Road
    PA11 3HR Bridge Of Weir
    Renfrewshire
    British9504060001
    O'NEILL, Thomas Henry
    The Lodge
    IRISH Carrigrohane
    County Cork
    Director
    The Lodge
    IRISH Carrigrohane
    County Cork
    British1130420001
    PUNCH, John Francis
    Kilroan
    Glanmire
    County Cork
    Director
    Kilroan
    Glanmire
    County Cork
    Irish1074660001
    RITCHIE, Richard William
    1 Reedloch Drive
    Barassie
    KA10 6UU Troon
    Ayrshire
    Director
    1 Reedloch Drive
    Barassie
    KA10 6UU Troon
    Ayrshire
    British186050001
    SOUTH, Clive Malcolm
    26 Cedrus Court
    NN2 8EU Northampton
    Northamptonshire
    Director
    26 Cedrus Court
    NN2 8EU Northampton
    Northamptonshire
    British30995030001
    TAIT, William
    17 North Dumgoyne Avenue
    Milngavie
    G62 7JT Glasgow
    Director
    17 North Dumgoyne Avenue
    Milngavie
    G62 7JT Glasgow
    British35857530001

    Does WILLIAM PATON, LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 13, 1986
    Delivered On May 21, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Johnstone mills and mount pleasant johnstone, renfrewshire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 21, 1986Registration of a charge
    Standard security
    Created On May 13, 1986
    Delivered On May 14, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Heritable property of the company in johnstone, renfrewshire.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • May 14, 1986Registration of a charge
    Legal mortgage
    Created On Mar 07, 1986
    Delivered On Mar 26, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold land situated on the west side of wellingborough road, earls barton, northamptonshire.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Mar 26, 1986Registration of a charge
    Mortgage
    Created On Mar 07, 1986
    Delivered On Mar 21, 1986
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Land on west side wellingborough road earls barton northamptonshire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 21, 1986Registration of a charge
    Bond & floating charge
    Created On Apr 29, 1985
    Delivered On May 08, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 08, 1985Registration of a charge
    • Dec 05, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Mar 09, 1984
    Delivered On Mar 16, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Mar 16, 1984Registration of a charge
    • Has Alterations to Order: Yes

    Does WILLIAM PATON, LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 13, 2014Commencement of winding up
    Dec 03, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0