PATTERN CUTTERS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePATTERN CUTTERS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC407426
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PATTERN CUTTERS LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PATTERN CUTTERS LTD located?

    Registered Office Address
    110 Rumblingwell Rumblingwell
    KY12 9AS Dunfermline
    Fife
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of PATTERN CUTTERS LTD?

    Previous Company Names
    Company NameFromUntil
    PATTERN MAKER UK LTDNov 19, 2018Nov 19, 2018
    PATTERN CUTTER UK LTDSep 14, 2011Sep 14, 2011

    What are the latest accounts for PATTERN CUTTERS LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for PATTERN CUTTERS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Sep 14, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    6 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 02, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 01, 2020

    RES15

    Confirmation statement made on Sep 14, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on Sep 14, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    6 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 19, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 16, 2018

    RES15

    Confirmation statement made on Sep 14, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    6 pagesAA

    Confirmation statement made on Sep 14, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2016

    6 pagesAA

    Registered office address changed from 106 Porterfield Comrie Dunfermline Fife KY12 9XQ to 110 Rumblingwell Rumblingwell Dunfermline Fife KY12 9AS on May 12, 2017

    1 pagesAD01

    Confirmation statement made on Sep 14, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2015

    6 pagesAA

    Annual return made up to Sep 14, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2015

    Statement of capital on Oct 09, 2015

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Sep 30, 2014

    6 pagesAA

    Annual return made up to Sep 14, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 29, 2014

    Statement of capital on Nov 29, 2014

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Sep 30, 2013

    7 pagesAA

    Annual return made up to Sep 14, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2013

    Statement of capital on Oct 12, 2013

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Sep 30, 2012

    10 pagesAA

    Registered office address changed from * C/O Pattern Cutter Uk Ltd Unit 35 Thistle Industrial Estate Church Street Cowdenbeath Fife KY4 8LP United Kingdom* on Jun 12, 2013

    1 pagesAD01

    Who are the officers of PATTERN CUTTERS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONCUR, Lisa Carline
    Rumblingwell
    KY12 9AS Dunfermline
    110 Rumblingwell
    Fife
    Scotland
    Director
    Rumblingwell
    KY12 9AS Dunfermline
    110 Rumblingwell
    Fife
    Scotland
    United KingdomBritish163020630001
    LIVINGSTONE, Kenneth
    c/o Pattern Cutter Uk Ltd
    Thistle Industrial Estate
    Church Street
    KY4 8LP Cowdenbeath
    Unit 35
    Fife
    United Kingdom
    Director
    c/o Pattern Cutter Uk Ltd
    Thistle Industrial Estate
    Church Street
    KY4 8LP Cowdenbeath
    Unit 35
    Fife
    United Kingdom
    ScotlandBritish164290330001

    Who are the persons with significant control of PATTERN CUTTERS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Lisa Carline Moncur
    Rumblingwell
    KY12 9AS Dunfermline
    110 Rumblingwell
    Fife
    Scotland
    Sep 14, 2016
    Rumblingwell
    KY12 9AS Dunfermline
    110 Rumblingwell
    Fife
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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