Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ROBERT PATERSON (1827) LIMITED
Company Information for

ROBERT PATERSON (1827) LIMITED

EY ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX,
Company Registration Number
SC054615
Private Limited Company
Liquidation

Company Overview

About Robert Paterson (1827) Ltd
ROBERT PATERSON (1827) LIMITED was founded on 1973-11-28 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Robert Paterson (1827) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ROBERT PATERSON (1827) LIMITED
 
Legal Registered Office
EY ATRIA ONE
144 MORRISON STREET
EDINBURGH
EH3 8EX
Other companies in G2
 
Previous Names
ROBERT PATERSON HOLDINGS LIMITED22/01/2016
Filing Information
Company Number SC054615
Company ID Number SC054615
Date formed 1973-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2015
Account next due 31/07/2017
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-09 04:23:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBERT PATERSON (1827) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROBERT PATERSON (1827) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES CAMERON PATERSON
Company Secretary 2004-11-05
JOHN GAVIN PATERSON
Director 2004-11-05
ROBERT JAMES CAMERON PATERSON
Director 2004-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT LEWIS PATERSON
Director 1988-10-31 2017-05-18
JOYCE EALASAID PATERSON
Company Secretary 1997-03-27 2004-11-05
JOYCE EALASAID PATERSON
Director 1988-10-31 2004-11-05
WILLIAM PATERSON
Company Secretary 1993-08-19 1997-03-27
WM PATERSON
Director 1988-10-31 1997-03-27
GEORGE JAMES SCOTT BAXTER
Company Secretary 1988-10-31 1993-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GAVIN PATERSON ROBERT PATERSON HOLDINGS LIMITED Director 2015-12-18 CURRENT 2015-10-28 Liquidation
JOHN GAVIN PATERSON LAVEROCKNOWE LIMITED Director 2013-10-26 CURRENT 2001-04-23 Active
JOHN GAVIN PATERSON BROWNSBURN LIMITED Director 2013-10-26 CURRENT 2001-04-30 Active
JOHN GAVIN PATERSON GUY PATERSON FILMS LTD Director 2009-03-25 CURRENT 2009-03-25 Active
JOHN GAVIN PATERSON TAG PRODUCTIONS LTD Director 2006-10-11 CURRENT 2006-10-11 Active - Proposal to Strike off
ROBERT JAMES CAMERON PATERSON ROBERT PATERSON HOLDINGS LIMITED Director 2015-10-28 CURRENT 2015-10-28 Liquidation
ROBERT JAMES CAMERON PATERSON LAVEROCKNOWE LIMITED Director 2001-07-24 CURRENT 2001-04-23 Active
ROBERT JAMES CAMERON PATERSON BROWNSBURN LIMITED Director 2001-07-24 CURRENT 2001-04-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2017 FROM TEN GEORGE STREET EDINBURGH EH2 2SZ
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PATERSON
2017-06-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB REG PSC
2017-06-05AD02SAIL ADDRESS CREATED
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2017 FROM CAPELLA BUILDING (TENTH FLOOR) 60 YORK STREET GLASGOW G2 8JX SCOTLAND
2017-06-05LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 229355
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-08AA31/10/15 TOTAL EXEMPTION SMALL
2016-03-09AUDAUDITOR'S RESIGNATION
2016-02-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-25RES12VARYING SHARE RIGHTS AND NAMES
2016-01-25RES0118/12/2015
2016-01-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-22CERTNMCOMPANY NAME CHANGED ROBERT PATERSON HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/01/16
2016-01-22RES15CHANGE OF NAME 18/12/2015
2015-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2015 FROM CAPELLA 60 YORK STREET GLASGOW G2 8JX
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 229355
2015-08-12AR0131/07/15 FULL LIST
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2015 FROM DALMORE HOUSE 310 ST. VINCENT STREET GLASGOW G2 5QR
2015-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 229355
2014-08-04AR0131/07/14 FULL LIST
2014-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2013-07-31AR0131/07/13 FULL LIST
2013-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-08-10AR0131/07/12 FULL LIST
2012-05-28SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-05-16SH0616/05/12 STATEMENT OF CAPITAL GBP 229355.00
2012-05-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-18SH0618/04/12 STATEMENT OF CAPITAL GBP 243116.00
2012-04-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-18RES13APPROVAL OF PROPOSED SHARE PURCHASE AGREEMENT, SECTION 190 28/03/2012
2012-04-18SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-10AR0131/07/11 FULL LIST
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CAMERON PATERSON / 01/12/2010
2011-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-08-11AR0131/07/10 FULL LIST
2010-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES CAMERON PATERSON / 01/05/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CAMERON PATERSON / 01/05/2010
2010-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-08-11363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN PATERSON / 31/07/2009
2009-08-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT PATERSON / 31/07/2009
2008-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-08-07363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-08-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-30363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-08-16363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-11-16225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05
2005-08-31363(288)SECRETARY RESIGNED
2005-08-31363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-11-25288bDIRECTOR RESIGNED
2004-11-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-25288aNEW DIRECTOR APPOINTED
2004-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-08-20363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-08-12363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-08-09363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-05-29AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-02-05287REGISTERED OFFICE CHANGED ON 05/02/02 FROM: 59 CAIRNHILL ROAD AIRDRIE ML6 9HA
2001-08-06363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/00
2000-10-13AAFULL GROUP ACCOUNTS MADE UP TO 30/11/99
2000-08-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-02363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
1999-09-29AAFULL GROUP ACCOUNTS MADE UP TO 30/11/98
1999-08-16363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1998-09-30AAFULL GROUP ACCOUNTS MADE UP TO 30/11/97
1998-08-25363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1997-08-29AAFULL GROUP ACCOUNTS MADE UP TO 30/11/96
1997-08-12363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1997-04-01288aNEW SECRETARY APPOINTED
1997-04-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-09-30AAFULL GROUP ACCOUNTS MADE UP TO 30/11/95
1996-08-09363(287)REGISTERED OFFICE CHANGED ON 09/08/96
1996-08-09363sRETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS
1995-09-15363sRETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS
1995-08-28AAFULL ACCOUNTS MADE UP TO 30/11/94
1994-07-29363sRETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS
1994-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ROBERT PATERSON (1827) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2019-02-28
Appointmen2017-05-26
Resolution2017-05-26
Notice of 2017-05-26
Fines / Sanctions
No fines or sanctions have been issued against ROBERT PATERSON (1827) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROBERT PATERSON (1827) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROBERT PATERSON (1827) LIMITED

Intangible Assets
Patents
We have not found any records of ROBERT PATERSON (1827) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBERT PATERSON (1827) LIMITED
Trademarks
We have not found any records of ROBERT PATERSON (1827) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBERT PATERSON (1827) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ROBERT PATERSON (1827) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ROBERT PATERSON (1827) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partyROBERT PATERSON (1827) LIMITEDEvent Date2019-02-28
 
Initiating party Event TypeAppointment of Liquidators
Defending partyROBERT PATERSON (1827) LIMITEDEvent Date2017-05-19
Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ : Further information about this case is available from Sanjay Chita at the offices of Ernst & Young LLP on 0141 226 9545.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyROBERT PATERSON (1827) LIMITEDEvent Date2017-05-19
On 19 May 2017 the following written resolutions were passed by the shareholders of the Company, as a special resolution and an ordinary resolution respectively: THAT the Company be wound up voluntarily. THAT Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, Ten George Street, Edinburgh, EH2 2DZ be and they are hereby appointed Joint Liquidators for the purposes of the winding up. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 19 May 2017 . Further information about this case is available from Sanjay Chita at the offices of Ernst & Young LLP on 0141 226 9545. Robert James Cameron Paterson , Director :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyROBERT PATERSON (1827) LIMITEDEvent Date2017-05-19
As Joint Liquidators of the Company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 30 June 2017 and creditors of the Company should by that date send their full names and addresses and particulars of their debts or claims to me, Derek Neil Hyslop of Ernst & Young LLP, Ten George Street, Edinburgh, EH2 2DZ. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 19 May 2017 . Further information about this case is available from Sanjay Chita at the offices of Ernst & Young LLP on 0141 226 9545. Derek Neil Hyslop and Colin Peter Dempster , Joint Liquidators 25 May 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBERT PATERSON (1827) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROBERT PATERSON (1827) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.