Company NameJohn Paterson (Holdings) Limited
Company StatusDissolved
Company NumberSC029801
CategoryPrivate Limited Company
Incorporation Date31 December 1953(70 years, 3 months ago)
Dissolution Date3 March 2015 (9 years ago)
Previous NameJ. Paterson & Son (Plumbers) Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameCharles David Paterson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1989(35 years, 9 months after company formation)
Appointment Duration25 years, 5 months (closed 03 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernielaw
Longniddry
East Lothian
EH32 0NN
Scotland
Director NameIan William Paterson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1989(35 years, 9 months after company formation)
Appointment Duration25 years, 5 months (closed 03 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2b Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EE
Scotland
Secretary NameIan William Paterson
NationalityBritish
StatusClosed
Appointed31 March 2005(51 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 03 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2b Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EE
Scotland
Director NameAlexander Burgess
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1989(35 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 March 2005)
RoleCashier
Correspondence Address34 Park Avenue
Edinburgh
Midlothian
EH15 1JS
Scotland
Director NameAlexander Gilfillan
NationalityBritish
StatusResigned
Appointed03 October 1989(35 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 February 1990)
RoleMaster Plumber
Correspondence Address11 Lade Brae
Dalgety Bay
Fife
Secretary NameAlexander Burgess
NationalityBritish
StatusResigned
Appointed03 October 1989(35 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address34 Park Avenue
Edinburgh
Midlothian
EH15 1JS
Scotland
Director NameDavid Gregor Borthwick
NationalityBritish
StatusResigned
Appointed01 April 1990(36 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 September 1990)
RoleMaster Plumber
Correspondence Address29 Quality Street
North Berwick
East Lothian
EH39 4HR
Scotland

Location

Registered Address28 East London Street
Edinburgh
EH7 4BQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

12.1k at £1Charles David Paterson
50.00%
Ordinary
12.1k at £1Ian William Paterson
50.00%
Ordinary

Financials

Year2014
Net Worth£391,572
Cash£21,072
Current Liabilities£11,230

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 March 2015Final Gazette dissolved following liquidation (1 page)
3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2014Insolvency:form 4.17(scot) notice of final meeting of creditors (1 page)
3 December 2014Return of final meeting of voluntary winding up (3 pages)
9 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 24,200
(5 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
21 November 2009 (6 pages)
16 September 2009Return made up to 10/09/09; full list of members (4 pages)
27 November 2008 (6 pages)
31 October 2008Return made up to 10/09/08; no change of members (7 pages)
12 November 2007 (7 pages)
13 September 2007Return made up to 10/09/07; no change of members (7 pages)
13 November 2006 (6 pages)
19 September 2006Return made up to 10/09/06; full list of members (7 pages)
2 November 2005 (6 pages)
3 October 2005New secretary appointed (1 page)
3 October 2005Return made up to 10/09/05; full list of members (7 pages)
21 September 2005Secretary resigned;director resigned (1 page)
30 November 2004 (6 pages)
9 October 2004Return made up to 10/09/04; full list of members (7 pages)
18 December 2003 (5 pages)
11 September 2003Return made up to 10/09/03; full list of members (7 pages)
14 November 2002 (5 pages)
4 September 2002Return made up to 10/09/02; full list of members (7 pages)
30 March 2002 (5 pages)
6 September 2001Return made up to 10/09/01; full list of members (7 pages)
13 October 2000Return made up to 10/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 September 2000 (5 pages)
28 April 2000 (6 pages)
16 September 1999Return made up to 10/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1999Full group accounts made up to 30 June 1998 (14 pages)
8 September 1998Return made up to 10/09/98; no change of members (4 pages)
28 April 1998 (5 pages)
7 April 1998Partic of mort/charge * (7 pages)
20 February 1998Registered office changed on 20/02/98 from: 12 forth street edinburgh EH1 3LH (1 page)
22 September 1997Return made up to 10/09/97; no change of members (4 pages)
15 January 1997 (4 pages)
18 September 1996Return made up to 10/09/96; full list of members (6 pages)
21 September 1995Return made up to 10/09/95; no change of members (4 pages)
17 July 1984Company name changed\certificate issued on 17/07/84 (2 pages)
22 June 1984Company name changed\certificate issued on 22/06/84 (2 pages)
31 December 1953Incorporation (15 pages)