Company NameWilliam Paton, Limited
Company StatusDissolved
Company NumberSC003614
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date3 December 2015 (8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMartin John Punch
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1992(90 years, 3 months after company formation)
Appointment Duration23 years, 9 months (closed 03 December 2015)
RoleCompany Director
Correspondence AddressThe Fountains
Glanmire
Cork
Irish
Director NameJohn Raphael Punch
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed16 May 2006(104 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 03 December 2015)
RoleCompany Director
Correspondence Address5 The Park
Cobh
Co Cork
Irish
Secretary NameMartin John Punch
NationalityBritish
StatusClosed
Appointed24 October 2006(104 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 03 December 2015)
RoleCompany Director
Correspondence AddressThe Fountains
Glanmire
Cork
Irish
Director NameMr Kenneth William Fraser
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1989(87 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 1990)
RoleChairman
Country of ResidenceScotland
Correspondence AddressWester Clatto
Blebo Craigs
Cupar
Fife
KY15 5UE
Scotland
Director NameBrian William Hanson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1989(87 years, 1 month after company formation)
Appointment Duration18 years (resigned 31 December 2006)
RoleGeneral Manager
Correspondence Address14 Glamis Avenue
Elderslie
Johnstone
Renfrewshire
PA5 9NR
Scotland
Director NameAlan Michael Henson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1989(87 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 16 May 2006)
RoleIndustrial Sales Director
Correspondence Address16 Millers Close
Finedon
Wellingborough
Northamptonshire
NN9 5DU
Director NameJohn Michael Hepburn
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1989(87 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 1991)
RoleManaging Director
Correspondence AddressUpper Gavilmoss
Lochwinnoch
Renfrewshire
PA12 4DW
Scotland
Director NameDavid Fulton Kennedy
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1989(87 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 03 September 1993)
RoleRetail Sales Director
Correspondence Address121 Bedford Road
Wootton
Bedford
Bedfordshire
MK43 9JB
Secretary NameRichard William Ritchie
NationalityBritish
StatusResigned
Appointed03 January 1989(87 years, 1 month after company formation)
Appointment Duration16 years (resigned 31 December 2004)
RoleCompany Director
Correspondence Address1 Reedloch Drive
Barassie
Troon
Ayrshire
KA10 6UU
Scotland
Director NameWilliam Tait
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1989(87 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 1991)
RoleMarketing Director
Correspondence Address17 North Dumgoyne Avenue
Milngavie
Glasgow
G62 7JT
Scotland
Director NameThomas Henry O'Neill
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1990(88 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 1992)
RoleCompany Director
Correspondence AddressThe Lodge
Carrigrohane
County Cork
Irish
Director NameJohn Francis Punch
Date of BirthMarch 1929 (Born 95 years ago)
NationalityIrish
StatusResigned
Appointed11 April 1990(88 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 16 May 2006)
RoleCompany Director
Correspondence AddressKilroan
Glanmire
County Cork
Director NameColin William Kerr Kirkwood
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1997)
RoleManaging Director
Correspondence AddressThe Neuk
Donaldfield Road
Bridge Of Weir
Renfrewshire
PA11 3HR
Scotland
Director NameRichard William Ritchie
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(90 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2003)
RoleFinancial Director
Correspondence Address1 Reedloch Drive
Barassie
Troon
Ayrshire
KA10 6UU
Scotland
Director NameClive Malcolm South
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(90 years, 11 months after company formation)
Appointment Duration21 years, 3 months (resigned 14 February 2014)
RoleCompany Director
Correspondence Address26 Cedrus Court
Northampton
Northamptonshire
NN2 8EU

Location

Registered AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

402k at £1Paton Holdings LTD
89.93%
Ordinary
45k at £1Paton Holdings LTD
10.07%
Preference

Financials

Year2014
Net Worth-£508,519
Cash£11,425
Current Liabilities£916,183

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2015Final Gazette dissolved following liquidation (1 page)
3 December 2015Final Gazette dissolved following liquidation (1 page)
3 September 2015Return of final meeting of voluntary winding up (5 pages)
3 September 2015Return of final meeting of voluntary winding up (5 pages)
30 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 June 2014Registered office address changed from Unit 3, Imperial Business Park West Avenue Paisley PA1 2FB on 30 June 2014 (2 pages)
30 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 June 2014Registered office address changed from Unit 3, Imperial Business Park West Avenue Paisley PA1 2FB on 30 June 2014 (2 pages)
25 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 447,000
(15 pages)
25 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 447,000
(15 pages)
25 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 447,000
(15 pages)
24 February 2014Termination of appointment of Clive South as a director (2 pages)
24 February 2014Termination of appointment of Clive South as a director (2 pages)
3 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 February 2013Annual return made up to 2 January 2013 (15 pages)
14 February 2013Annual return made up to 2 January 2013 (15 pages)
14 February 2013Annual return made up to 2 January 2013 (15 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 March 2012Annual return made up to 2 January 2012 (15 pages)
7 March 2012Annual return made up to 2 January 2012 (15 pages)
7 March 2012Annual return made up to 2 January 2012 (15 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 April 2011Auditor's resignation (1 page)
18 April 2011Auditor's resignation (1 page)
4 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (15 pages)
4 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (15 pages)
24 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (16 pages)
24 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (16 pages)
24 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (16 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
1 March 2010Termination of appointment of Brian Hanson as a director (1 page)
1 March 2010Termination of appointment of Brian Hanson as a director (1 page)
8 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (16 pages)
8 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (16 pages)
8 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (16 pages)
16 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
16 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
26 January 2009Return made up to 02/01/09; full list of members (10 pages)
26 January 2009Return made up to 02/01/09; full list of members (10 pages)
6 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
6 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
28 January 2008Return made up to 02/01/08; no change of members (8 pages)
28 January 2008Return made up to 02/01/08; no change of members (8 pages)
10 December 2007Accounts for a small company made up to 31 December 2006 (8 pages)
10 December 2007Accounts for a small company made up to 31 December 2006 (8 pages)
13 April 2007Return made up to 02/01/07; full list of members (8 pages)
13 April 2007Return made up to 02/01/07; full list of members (8 pages)
16 November 2006Accounting reference date extended from 18/12/05 to 31/12/05 (1 page)
16 November 2006Accounting reference date extended from 18/12/05 to 31/12/05 (1 page)
16 November 2006Full accounts made up to 31 December 2005 (16 pages)
16 November 2006Full accounts made up to 31 December 2005 (16 pages)
3 November 2006New secretary appointed (2 pages)
3 November 2006New secretary appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
11 April 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 April 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 October 2005Full accounts made up to 23 December 2004 (22 pages)
28 October 2005Full accounts made up to 23 December 2004 (22 pages)
26 January 2005Return made up to 02/01/05; full list of members (8 pages)
26 January 2005Director resigned (1 page)
26 January 2005Return made up to 02/01/05; full list of members (8 pages)
26 January 2005Director resigned (1 page)
12 July 2004Full accounts made up to 23 December 2003 (23 pages)
12 July 2004Full accounts made up to 23 December 2003 (23 pages)
23 January 2004Return made up to 02/01/04; full list of members (9 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Return made up to 02/01/04; full list of members (9 pages)
22 October 2003Full accounts made up to 14 December 2002 (22 pages)
22 October 2003Full accounts made up to 14 December 2002 (22 pages)
21 September 2003Registered office changed on 21/09/03 from: johnstone mill, high street, johnstone (1 page)
21 September 2003Registered office changed on 21/09/03 from: johnstone mill, high street, johnstone (1 page)
14 January 2003Return made up to 02/01/03; full list of members (9 pages)
14 January 2003Return made up to 02/01/03; full list of members (9 pages)
5 December 2002Dec mort/charge * (6 pages)
5 December 2002Dec mort/charge * (6 pages)
19 September 2002Full accounts made up to 15 December 2001 (20 pages)
19 September 2002Full accounts made up to 15 December 2001 (20 pages)
25 January 2002Return made up to 02/01/02; full list of members (8 pages)
25 January 2002Return made up to 02/01/02; full list of members (8 pages)
27 September 2001Full accounts made up to 16 December 2000 (18 pages)
27 September 2001Full accounts made up to 16 December 2000 (18 pages)
23 January 2001Return made up to 02/01/01; full list of members (8 pages)
23 January 2001Return made up to 02/01/01; full list of members (8 pages)
6 October 2000Full accounts made up to 18 December 1999 (18 pages)
6 October 2000Full accounts made up to 18 December 1999 (18 pages)
14 January 2000Return made up to 02/01/00; full list of members (8 pages)
14 January 2000Return made up to 02/01/00; full list of members (8 pages)
23 September 1999Full accounts made up to 19 December 1998 (18 pages)
23 September 1999Full accounts made up to 19 December 1998 (18 pages)
24 January 1999Return made up to 02/01/99; no change of members (6 pages)
24 January 1999Return made up to 02/01/99; no change of members (6 pages)
27 September 1998Full accounts made up to 20 December 1997 (17 pages)
27 September 1998Full accounts made up to 20 December 1997 (17 pages)
14 January 1998Return made up to 02/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1998Return made up to 02/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1997Full accounts made up to 18 December 1996 (17 pages)
26 September 1997Full accounts made up to 18 December 1996 (17 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
17 January 1997Return made up to 02/01/97; full list of members (8 pages)
17 January 1997Return made up to 02/01/97; full list of members (8 pages)
3 October 1996Accounts for a medium company made up to 16 December 1995 (18 pages)
3 October 1996Accounts for a medium company made up to 16 December 1995 (18 pages)
16 January 1996Return made up to 02/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 1996Return made up to 02/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 1995Full accounts made up to 17 December 1994 (17 pages)
4 October 1995Full accounts made up to 17 December 1994 (17 pages)
13 December 1901Incorporation (49 pages)
13 December 1901Incorporation (49 pages)