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 Name | ||
---|---|---|
ROBERT PATERSON (1827) LIMITED | ||
Legal Registered Office | ||
EY ATRIA ONE 144 MORRISON STREET EDINBURGH EH3 8EX Other companies in G2 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JAMES CAMERON PATERSON |
||
JOHN GAVIN PATERSON |
||
ROBERT JAMES CAMERON PATERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT LEWIS PATERSON |
Director | ||
JOYCE EALASAID PATERSON |
Company Secretary | ||
JOYCE EALASAID PATERSON |
Director | ||
WILLIAM PATERSON |
Company Secretary | ||
WM PATERSON |
Director | ||
GEORGE JAMES SCOTT BAXTER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROBERT PATERSON HOLDINGS LIMITED | Director | 2015-12-18 | CURRENT | 2015-10-28 | Liquidation | |
LAVEROCKNOWE LIMITED | Director | 2013-10-26 | CURRENT | 2001-04-23 | Active | |
BROWNSBURN LIMITED | Director | 2013-10-26 | CURRENT | 2001-04-30 | Active | |
GUY PATERSON FILMS LTD | Director | 2009-03-25 | CURRENT | 2009-03-25 | Active | |
TAG PRODUCTIONS LTD | Director | 2006-10-11 | CURRENT | 2006-10-11 | Active - Proposal to Strike off | |
ROBERT PATERSON HOLDINGS LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Liquidation | |
LAVEROCKNOWE LIMITED | Director | 2001-07-24 | CURRENT | 2001-04-23 | Active | |
BROWNSBURN LIMITED | Director | 2001-07-24 | CURRENT | 2001-04-30 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2017 FROM TEN GEORGE STREET EDINBURGH EH2 2SZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PATERSON | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM CAPELLA BUILDING (TENTH FLOOR) 60 YORK STREET GLASGOW G2 8JX SCOTLAND | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 229355 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
AUD | AUDITOR'S RESIGNATION | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | 18/12/2015 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED ROBERT PATERSON HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/01/16 | |
RES15 | CHANGE OF NAME 18/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2015 FROM CAPELLA 60 YORK STREET GLASGOW G2 8JX | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 229355 | |
AR01 | 31/07/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM DALMORE HOUSE 310 ST. VINCENT STREET GLASGOW G2 5QR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14 | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 229355 | |
AR01 | 31/07/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13 | |
AR01 | 31/07/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 | |
AR01 | 31/07/12 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 | |
SH06 | 16/05/12 STATEMENT OF CAPITAL GBP 229355.00 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 18/04/12 STATEMENT OF CAPITAL GBP 243116.00 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | APPROVAL OF PROPOSED SHARE PURCHASE AGREEMENT, SECTION 190 28/03/2012 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 31/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CAMERON PATERSON / 01/12/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
AR01 | 31/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES CAMERON PATERSON / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CAMERON PATERSON / 01/05/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATERSON / 31/07/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT PATERSON / 31/07/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/01 | |
287 | REGISTERED OFFICE CHANGED ON 05/02/02 FROM: 59 CAIRNHILL ROAD AIRDRIE ML6 9HA | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/00 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/11/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/11/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/08/96 | |
363s | RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/94 | |
363s | RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED |
Final Meet | 2019-02-28 |
Appointmen | 2017-05-26 |
Resolution | 2017-05-26 |
Notice of | 2017-05-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ROBERT PATERSON (1827) LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | ROBERT PATERSON (1827) LIMITED | Event Date | 2019-02-28 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ROBERT PATERSON (1827) LIMITED | Event Date | 2017-05-19 |
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 Type | Resolutions for Winding-up | |
Defending party | ROBERT PATERSON (1827) LIMITED | Event Date | 2017-05-19 |
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 Type | Notice of Intended Dividends | |
Defending party | ROBERT PATERSON (1827) LIMITED | Event Date | 2017-05-19 |
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 | |||
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. |