Company NameF.W. Patterson Television Limited
Company StatusDissolved
Company NumberSC040974
CategoryPrivate Limited Company
Incorporation Date17 September 1964(59 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr Alan William Patterson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(36 years, 4 months after company formation)
Appointment Duration19 years, 8 months (closed 29 September 2020)
RoleEngineer
Country of ResidenceScotland
Correspondence Address21c1 Ben Nevis Estate Ben Nevis Drive
Ben Nevis Industrial Estate
Fort William
PH33 6PR
Scotland
Director NameMr Ian Leonard Patterson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2006(42 years after company formation)
Appointment Duration14 years (closed 29 September 2020)
RoleElectronic Engineer
Country of ResidenceScotland
Correspondence Address21c1 Ben Nevis Estate Ben Nevis Drive
Ben Nevis Industrial Estate
Fort William
PH33 6PR
Scotland
Secretary NameMr Ian Leonard Patterson
NationalityBritish
StatusClosed
Appointed31 March 2009(44 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 29 September 2020)
RoleElectronic Engineer
Correspondence Address21c1 Ben Nevis Estate Ben Nevis Drive
Ben Nevis Industrial Estate
Fort William
PH33 6PR
Scotland
Director NameMr Ian Leonard Patterson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(24 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 January 2001)
RoleElectrical And Electronic Engineer
Correspondence Address18 Altour Road
Spean Bridge
Inverness Shire
PH34 4EZ
Scotland
Director NameRachel Houston Patterson
NationalityBritish
StatusResigned
Appointed05 April 1989(24 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 1991)
RoleHousewife
Correspondence Address18 Altour Road
Speanbridge
Director NameAlexander John Snelgrove
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(24 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 January 2001)
RoleElectrical And Electronic Engineer
Correspondence Address1 Lothian Place
Fort William
Inverness Shire
PH33 6UA
Scotland
Secretary NameRachel Houston Patterson
NationalityBritish
StatusResigned
Appointed05 April 1989(24 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 April 1992)
RoleCompany Director
Correspondence Address18 Altour Road
Speanbridge
Secretary NameMr Ian Leonard Patterson
NationalityBritish
StatusResigned
Appointed01 April 1992(27 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 28 September 2006)
RoleCompany Director
Correspondence Address18 Altour Road
Spean Bridge
Inverness Shire
PH34 4EZ
Scotland
Secretary NameMrs June Elizabeth Macraild
NationalityBritish
StatusResigned
Appointed26 January 2001(36 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2009)
RoleOffice Manageress
Correspondence Address11 Seafield Gardens
Fort William
Inverness Shire
PH33 6RJ
Scotland

Contact

Websitewww.pattersons-electrical.co.uk
Telephone01397 702612
Telephone regionFort William

Location

Registered Address21c1 Ben Nevis Estate Ben Nevis Drive
Ben Nevis Industrial Estate
Fort William
PH33 6PR
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan

Shareholders

31.6k at £1Ian Leonard Patterson
98.75%
Ordinary
400 at £1Alan William Patterson
1.25%
Ordinary

Financials

Year2014
Net Worth-£13,252
Cash£29
Current Liabilities£63,140

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

1 May 1990Delivered on: 14 May 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
3 July 2020Application to strike the company off the register (1 page)
1 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 30 September 2019 (5 pages)
30 August 2019Registered office address changed from 21C1 Ben Nevis Estate Claggan Fort William Inverness-Shire PH33 6RU to 21C1 Ben Nevis Estate Ben Nevis Drive Ben Nevis Industrial Estate Fort William PH33 6PR on 30 August 2019 (1 page)
30 April 2019Micro company accounts made up to 30 September 2018 (5 pages)
5 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
15 May 2018Micro company accounts made up to 30 September 2017 (5 pages)
29 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 32,000
(4 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 32,000
(4 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 32,000
(4 pages)
13 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 32,000
(4 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 32,000
(4 pages)
29 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 32,000
(4 pages)
17 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 32,000
(4 pages)
17 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 32,000
(4 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
4 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
25 March 2011Director's details changed for Alan William Patterson on 1 August 2010 (2 pages)
25 March 2011Director's details changed for Alan William Patterson on 1 August 2010 (2 pages)
25 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
25 March 2011Director's details changed for Alan William Patterson on 1 August 2010 (2 pages)
4 May 2010Director's details changed for Mr Ian Leonard Patterson on 19 March 2010 (2 pages)
4 May 2010Director's details changed for Alan William Patterson on 19 March 2010 (2 pages)
4 May 2010Director's details changed for Mr Ian Leonard Patterson on 19 March 2010 (2 pages)
4 May 2010Secretary's details changed for Mr Ian Leonard Patterson on 19 December 2009 (1 page)
4 May 2010Director's details changed for Alan William Patterson on 19 March 2010 (2 pages)
4 May 2010Secretary's details changed for Mr Ian Leonard Patterson on 19 December 2009 (1 page)
4 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 August 2009Gbp nc 2000/12000\30/09/08 (1 page)
13 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2009Capitals not rolled up (2 pages)
13 August 2009Capitals not rolled up (2 pages)
13 August 2009Gbp nc 2000/12000\30/09/08 (1 page)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 April 2009Appointment terminated secretary june macraild (1 page)
6 April 2009Return made up to 19/03/09; full list of members (4 pages)
6 April 2009Secretary appointed mr ian leonard patterson (1 page)
6 April 2009Return made up to 19/03/09; full list of members (4 pages)
6 April 2009Appointment terminated secretary june macraild (1 page)
6 April 2009Secretary appointed mr ian leonard patterson (1 page)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 March 2008Return made up to 19/03/08; full list of members (4 pages)
27 March 2008Return made up to 19/03/08; full list of members (4 pages)
27 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 April 2007Return made up to 19/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2007Return made up to 19/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2006New director appointed (1 page)
3 October 2006New director appointed (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 April 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/04/06
(7 pages)
5 April 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/04/06
(7 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
19 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
11 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
31 March 2004Return made up to 19/03/04; full list of members (7 pages)
31 March 2004Return made up to 19/03/04; full list of members (7 pages)
30 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
30 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
24 March 2003Return made up to 19/03/03; full list of members (7 pages)
24 March 2003Return made up to 19/03/03; full list of members (7 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
26 March 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 2001Accounts for a small company made up to 30 September 2000 (4 pages)
11 July 2001Accounts for a small company made up to 30 September 2000 (4 pages)
18 April 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2001Director resigned (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001New secretary appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001New secretary appointed (2 pages)
19 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
9 May 2000Return made up to 19/03/00; full list of members (6 pages)
9 May 2000Return made up to 19/03/00; full list of members (6 pages)
4 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 May 1999Return made up to 19/03/99; no change of members (4 pages)
4 May 1999Return made up to 19/03/99; no change of members (4 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
3 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
30 April 1997Return made up to 19/03/97; full list of members (6 pages)
30 April 1997Return made up to 19/03/97; full list of members (6 pages)
10 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
10 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
7 May 1996Return made up to 19/03/96; no change of members (4 pages)
7 May 1996Return made up to 19/03/96; no change of members (4 pages)
27 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
27 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)