Company NameA. And A. Patterns Limited
Company StatusDissolved
Company NumberSC034012
CategoryPrivate Limited Company
Incorporation Date15 May 1959(64 years, 11 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJames Brown Moffat
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1989(29 years, 9 months after company formation)
Appointment Duration29 years, 4 months (closed 12 June 2018)
RolePattern Maker
Correspondence AddressJaslyn
Westfield Avenue
Rutherglen
Glasgow
G73 2DZ
Scotland
Director NameJames Brown Moffat
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1988(29 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 January 1990)
RolePattern Maker
Correspondence AddressJaslyn
Westfield Avenue
Rutherglen
Glasgow
G73 2DZ
Scotland
Director NameElizabeth Cameron McFarlane Moffat
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1989(29 years, 9 months after company formation)
Appointment Duration20 years, 7 months (resigned 01 October 2009)
RoleHousewife
Correspondence AddressNiaroo
Westfield Avenue
Rutherglen
Glasgow
G73 2DZ
Scotland
Secretary NameElizabeth Cameron McFarlane Moffat
NationalityBritish
StatusResigned
Appointed09 February 1989(29 years, 9 months after company formation)
Appointment Duration20 years, 7 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressNiaroo
Westfield Avenue
Rutherglen
Glasgow
G73 2DZ
Scotland

Location

Registered AddressPriory Works
Blantyre
Glasgow
G72 9UQ
Scotland
ConstituencyRutherglen and Hamilton West
WardBlantyre

Financials

Year2014
Net Worth£121,330
Cash£34,194

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Charges

16 November 1962Delivered on: 23 November 1962
Persons entitled: Board of Trade

Classification: Disposition and relative agreement
Secured details: All sums due or to become due but not exceeding £6,000 of principal.
Particulars: Heritable property adjoining bothwell colliery and extending to one acre or thereby, in the parish of blantyre and county of lanark.
Outstanding
22 May 1962Delivered on: 28 May 1962
Persons entitled: British Linen Bank

Classification: Bond of cash credit and floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company.
Outstanding

Filing History

12 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
15 December 2017Termination of appointment of Elizabeth Cameron Mcfarlane Moffat as a secretary on 1 October 2009 (1 page)
15 December 2017Termination of appointment of Elizabeth Cameron Mcfarlane Moffat as a director on 1 October 2009 (1 page)
13 December 2017Notification of James Brown Moffat as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Confirmation statement made on 30 August 2016 with updates (5 pages)
13 December 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
17 July 2015Order of court - restore and wind up (1 page)
24 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2001First Gazette notice for voluntary strike-off (1 page)
11 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
20 March 2001Application for striking-off (1 page)
27 February 2001Accounting reference date shortened from 15/05/01 to 31/01/01 (1 page)
18 October 2000Return made up to 30/08/00; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 15 May 2000 (6 pages)
22 October 1999Accounts for a small company made up to 15 May 1999 (6 pages)
14 September 1999Return made up to 30/08/99; full list of members (6 pages)
29 September 1998Accounts for a small company made up to 15 May 1998 (7 pages)
15 September 1998Return made up to 30/08/98; no change of members (4 pages)
14 October 1997Return made up to 30/08/97; no change of members (4 pages)
14 October 1997Accounts for a small company made up to 15 May 1997 (7 pages)
25 October 1996Accounts for a small company made up to 15 May 1996 (6 pages)
21 August 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 1995Return made up to 30/08/95; no change of members (4 pages)
11 October 1995Accounts for a small company made up to 15 May 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
15 May 1959Incorporation (12 pages)