Company NameWM. Paton & Sons Limited
Company StatusDissolved
Company NumberSC016771
CategoryPrivate Limited Company
Incorporation Date21 March 1932(92 years, 1 month ago)
Dissolution Date28 March 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameDavid Brennan Campbell
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(57 years, 4 months after company formation)
Appointment Duration4 years (resigned 21 August 1993)
RoleCost Accountant
Correspondence Address4 Braden Drive
Alloway
Ayr
Director NameMargaret Thomson Campbell
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(57 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 July 1990)
RoleHousewife
Correspondence Address4 Golf Road
Clarkston
Glasgow
Lanarkshire
G76 7LZ
Scotland
Director NameJames Brown Clark
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(57 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 November 1998)
RoleRetired Solicitor
Correspondence Address6 Tower Place
Helensburgh
Director NameBrian Charles Jamieson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(57 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 June 1998)
RoleAccountant
Correspondence Address36 Midton Road
Prestwick
Ayrshire
KA9 1PL
Scotland
Director NameAlfred Trotter Scott
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(57 years, 4 months after company formation)
Appointment Duration12 months (resigned 25 July 1990)
RoleRetired Ca
Correspondence Address38 Castlehill Road
Ayr
Ayrshire
KA7 2HZ
Scotland
Director NameElizabeth Addie Paton
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(57 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 March 1999)
RoleHousewife
Correspondence Address13 Clochranhill Road
Ayr
KA7 4PZ
Scotland
Secretary NameMr Charles Douglas Murray
NationalityBritish
StatusResigned
Appointed27 July 1989(57 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
2 Corsehill Road
Ayr
KA7 2ST
Scotland
Director NameColin Campbell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(63 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 March 1999)
RoleBank Official
Correspondence Address24 St Albans Road
Edinburgh
EH9 2LU
Scotland
Director NameMr Charles Douglas Murray
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(67 years after company formation)
Appointment Duration16 years (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
2 Corsehill Road
Ayr
KA7 2ST
Scotland
Director NameMr Hugh Richard Mervyn Vernon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(67 years after company formation)
Appointment Duration18 years, 8 months (resigned 27 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStairaird
Mauchline
Ayrshire
KA5 5TD
Scotland
Director NameMr Greville Edward Mervyn Vernon
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(67 years after company formation)
Appointment Duration18 years, 8 months (resigned 27 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewington House
Kingscote
Tetbury
Gloucestershire
GL8 8UE
Wales
Director NameGordon Archibald Halliday Muir
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(67 years after company formation)
Appointment Duration12 years, 1 month (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuirfield 20a Fullerton Drive
Seamill
Ayrshire
KA23 9HT
Scotland
Secretary NameMr Graham O'Boyle
NationalityBritish
StatusResigned
Appointed08 March 1999(67 years after company formation)
Appointment Duration13 years, 6 months (resigned 01 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Moorburn Road
Largs
Ayrshire
KA30 9HY
Scotland
Director NameStuart McDowall
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(67 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address19 Glen Craig Terrace
Fenwick
Kilmarnock
Ayrshire
KA3 6DE
Scotland
Director NameAndrew Jardine Wood
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(70 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 July 2009)
RoleCompany Director
Correspondence Address1 Garrell Avenue
Kilsyth
Glasgow
Lanarkshire
G65 9PZ
Scotland
Director NameMr Graham O'Boyle
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(80 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMr Robert McNaughton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(80 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Secretary NameMr Charles Clifford Toyn
StatusResigned
Appointed01 September 2012(80 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 November 2017)
RoleCompany Director
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland

Contact

Websitewm-patons.co.uk

Location

Registered AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
ConstituencyCentral Ayrshire
WardTroon
Address Matches7 other UK companies use this postal address

Shareholders

13.8k at £1Hillhouse Quarry Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,600,325
Current Liabilities£240,312

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

27 April 1994Delivered on: 10 May 1994
Satisfied on: 29 September 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
7 November 1973Delivered on: 9 November 1973
Satisfied on: 20 June 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due.
Particulars: See col. 3 doc 74.
Fully Satisfied
29 May 1978Delivered on: 31 May 1978
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43-49 ballantine drive ayr.
Outstanding
15 March 1978Delivered on: 15 March 1978
Persons entitled: James Brown Clark, Esq

Classification: Standard security
Secured details: £11,000.
Particulars: 17 academy street, troon.
Outstanding

Filing History

17 November 2020Order of court - dissolution void (1 page)
20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
6 December 2017Cessation of Greville Edward Mervyn Vernon as a person with significant control on 27 November 2017 (3 pages)
6 December 2017Cessation of Hugh Richard Mervyn Vernon as a person with significant control on 27 November 2017 (3 pages)
6 December 2017Cessation of Andrew Robert, Richard Vernon as a person with significant control on 27 November 2017 (3 pages)
6 December 2017Cessation of Andrew Robert, Richard Vernon as a person with significant control on 27 November 2017 (3 pages)
6 December 2017Cessation of Greville Edward Mervyn Vernon as a person with significant control on 27 November 2017 (3 pages)
6 December 2017Cessation of Hugh Richard Mervyn Vernon as a person with significant control on 27 November 2017 (3 pages)
6 December 2017Cessation of Hillhouse Quarry Group Ltd as a person with significant control on 27 November 2017 (3 pages)
6 December 2017Cessation of Hillhouse Quarry Group Ltd as a person with significant control on 27 November 2017 (3 pages)
28 November 2017Termination of appointment of Charles Clifford Toyn as a secretary on 27 November 2017 (2 pages)
28 November 2017Termination of appointment of Greville Edward Mervyn Vernon as a director on 27 November 2017 (2 pages)
28 November 2017Termination of appointment of Robert Mcnaughton as a director on 27 November 2017 (2 pages)
28 November 2017Termination of appointment of Charles Clifford Toyn as a secretary on 27 November 2017 (2 pages)
28 November 2017Termination of appointment of Robert Mcnaughton as a director on 27 November 2017 (2 pages)
28 November 2017Termination of appointment of Hugh Richard Mervyn Vernon as a director on 27 November 2017 (2 pages)
28 November 2017Termination of appointment of Greville Edward Mervyn Vernon as a director on 27 November 2017 (2 pages)
28 November 2017Termination of appointment of Hugh Richard Mervyn Vernon as a director on 27 November 2017 (2 pages)
15 November 2017Order of court - dissolution void (1 page)
15 November 2017Order of court - dissolution void (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
23 December 2016Application to strike the company off the register (3 pages)
23 December 2016Application to strike the company off the register (3 pages)
7 December 2016Termination of appointment of Graham O'boyle as a director on 7 December 2016 (1 page)
7 December 2016Termination of appointment of Graham O'boyle as a director on 7 December 2016 (1 page)
25 October 2016Full accounts made up to 31 March 2016 (22 pages)
25 October 2016Full accounts made up to 31 March 2016 (22 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (8 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (8 pages)
2 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
2 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
5 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 13,786
(6 pages)
5 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 13,786
(6 pages)
7 April 2015Termination of appointment of Charles Douglas Murray as a director on 31 March 2015 (1 page)
7 April 2015Termination of appointment of Charles Douglas Murray as a director on 31 March 2015 (1 page)
28 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
28 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
28 November 2014Accounts made up to 31 March 2014 (15 pages)
28 November 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
28 November 2014Accounts made up to 31 March 2014 (15 pages)
28 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (35 pages)
28 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (35 pages)
28 November 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
19 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (35 pages)
19 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (35 pages)
5 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 13,786
(7 pages)
5 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 13,786
(7 pages)
15 October 2013Audit exemption subsidiary accounts made up to 31 March 2013 (15 pages)
15 October 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
15 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (34 pages)
15 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
15 October 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
15 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
15 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (34 pages)
15 October 2013Audit exemption subsidiary accounts made up to 31 March 2013 (15 pages)
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
4 December 2012Accounts made up to 31 March 2012 (17 pages)
4 December 2012Accounts made up to 31 March 2012 (17 pages)
5 September 2012Appointment of Mr Charles Clifford Toyn as a secretary (1 page)
5 September 2012Appointment of Mr Robert Mcnaughton as a director (2 pages)
5 September 2012Appointment of Mr Charles Clifford Toyn as a secretary (1 page)
5 September 2012Termination of appointment of Graham O'boyle as a secretary (1 page)
5 September 2012Termination of appointment of Graham O'boyle as a secretary (1 page)
5 September 2012Appointment of Mr Graham O'boyle as a director (2 pages)
5 September 2012Appointment of Mr Graham O'boyle as a director (2 pages)
5 September 2012Appointment of Mr Robert Mcnaughton as a director (2 pages)
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
12 December 2011Accounts made up to 31 March 2011 (18 pages)
12 December 2011Accounts made up to 31 March 2011 (18 pages)
11 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
17 May 2011Termination of appointment of Gordon Muir as a director (1 page)
17 May 2011Termination of appointment of Gordon Muir as a director (1 page)
17 January 2011Accounts made up to 31 March 2010 (17 pages)
17 January 2011Accounts made up to 31 March 2010 (17 pages)
12 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
23 December 2009Accounts made up to 31 March 2009 (17 pages)
23 December 2009Accounts made up to 31 March 2009 (17 pages)
12 August 2009Return made up to 27/07/09; full list of members (4 pages)
12 August 2009Return made up to 27/07/09; full list of members (4 pages)
14 July 2009Appointment terminated director andrew wood (1 page)
14 July 2009Appointment terminated director andrew wood (1 page)
30 December 2008Accounts made up to 31 March 2008 (15 pages)
30 December 2008Accounts made up to 31 March 2008 (15 pages)
31 July 2008Return made up to 27/07/08; full list of members (4 pages)
31 July 2008Return made up to 27/07/08; full list of members (4 pages)
30 December 2007Accounts made up to 31 March 2007 (15 pages)
30 December 2007Accounts made up to 31 March 2007 (15 pages)
6 August 2007Return made up to 27/07/07; full list of members (3 pages)
6 August 2007Return made up to 27/07/07; full list of members (3 pages)
3 January 2007Full accounts made up to 31 March 2006 (17 pages)
3 January 2007Full accounts made up to 31 March 2006 (17 pages)
31 July 2006Return made up to 27/07/06; full list of members (3 pages)
31 July 2006Return made up to 27/07/06; full list of members (3 pages)
22 December 2005Full accounts made up to 31 March 2005 (11 pages)
22 December 2005Full accounts made up to 31 March 2005 (11 pages)
5 August 2005Return made up to 27/07/05; full list of members (3 pages)
5 August 2005Return made up to 27/07/05; full list of members (3 pages)
9 November 2004Full accounts made up to 31 March 2004 (11 pages)
9 November 2004Full accounts made up to 31 March 2004 (11 pages)
4 August 2004Return made up to 27/07/04; full list of members (8 pages)
4 August 2004Return made up to 27/07/04; full list of members (8 pages)
12 January 2004Full accounts made up to 31 March 2003 (11 pages)
12 January 2004Full accounts made up to 31 March 2003 (11 pages)
12 August 2003Return made up to 27/07/03; full list of members (8 pages)
12 August 2003Return made up to 27/07/03; full list of members (8 pages)
18 December 2002Full accounts made up to 31 March 2002 (12 pages)
18 December 2002Full accounts made up to 31 March 2002 (12 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
9 August 2002Return made up to 27/07/02; full list of members (7 pages)
9 August 2002Return made up to 27/07/02; full list of members (7 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
15 January 2002Full accounts made up to 31 March 2001 (12 pages)
15 January 2002Full accounts made up to 31 March 2001 (12 pages)
1 August 2001Return made up to 27/07/01; full list of members (7 pages)
1 August 2001Return made up to 27/07/01; full list of members (7 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
10 January 2001Full accounts made up to 31 March 2000 (11 pages)
10 January 2001Full accounts made up to 31 March 2000 (11 pages)
3 August 2000Return made up to 27/07/00; full list of members (7 pages)
3 August 2000Return made up to 27/07/00; full list of members (7 pages)
12 January 2000Full accounts made up to 31 March 1999 (13 pages)
12 January 2000Full accounts made up to 31 March 1999 (13 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 August 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 August 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
21 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 March 1999Memorandum and Articles of Association (4 pages)
21 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 March 1999Memorandum and Articles of Association (4 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Registered office changed on 18/03/99 from: 42 waggon road ayr KA8 8BA (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999New secretary appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999New secretary appointed (2 pages)
18 March 1999Registered office changed on 18/03/99 from: 42 waggon road ayr KA8 8BA (1 page)
25 January 1999Accounts for a medium company made up to 31 March 1998 (20 pages)
25 January 1999Accounts for a medium company made up to 31 March 1998 (20 pages)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Return made up to 27/07/98; no change of members (6 pages)
6 August 1998Director resigned (1 page)
6 August 1998Return made up to 27/07/98; no change of members (6 pages)
15 April 1998Registered office changed on 15/04/98 from: 42 waggon road ayr ayrshire KA8 8BA (1 page)
15 April 1998Registered office changed on 15/04/98 from: 42 waggon road ayr ayrshire KA8 8BA (1 page)
2 February 1998Accounts for a medium company made up to 31 March 1997 (20 pages)
2 February 1998Accounts for a medium company made up to 31 March 1997 (20 pages)
21 December 1997Registered office changed on 21/12/97 from: 19 kyle street ayr KA7 1RT (1 page)
21 December 1997Registered office changed on 21/12/97 from: 19 kyle street ayr KA7 1RT (1 page)
29 September 1997Dec mort/charge * (4 pages)
29 September 1997Dec mort/charge * (4 pages)
7 August 1997Return made up to 27/07/97; no change of members (6 pages)
7 August 1997Return made up to 27/07/97; no change of members (6 pages)
20 June 1997Dec mort/charge * (4 pages)
20 June 1997Dec mort/charge * (4 pages)
30 December 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
30 December 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
14 October 1996Accounts for a medium company made up to 31 December 1995 (22 pages)
14 October 1996Accounts for a medium company made up to 31 December 1995 (22 pages)
27 August 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 August 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
22 September 1995Accounts for a medium company made up to 31 December 1994 (21 pages)
22 September 1995Accounts for a medium company made up to 31 December 1994 (21 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
10 May 1994Partic of mort/charge * (3 pages)
10 May 1994Partic of mort/charge * (3 pages)
29 September 1987Memorandum and Articles of Association (11 pages)
29 September 1987Memorandum and Articles of Association (11 pages)