2 Corsehill Road
Ayr
KA7 2ST
Scotland
Secretary Name | Mr Graham O'Boyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1999(28 years, 6 months after company formation) |
Appointment Duration | 16 years (closed 13 March 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 56 Moorburn Road Largs Ayrshire KA30 9HY Scotland |
Director Name | James Brown Clark |
---|---|
Date of Birth | November 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(18 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 18 August 1999) |
Role | Retired Solicitor |
Correspondence Address | 6 Tower Place Helensburgh |
Director Name | Brian Charles Jamieson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 June 1998) |
Role | Accountant |
Correspondence Address | 36 Midton Road Prestwick Ayrshire KA9 1PL Scotland |
Director Name | Alfred Trotter Scott |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(18 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 25 July 1990) |
Role | Retired Ca |
Correspondence Address | 38 Castlehill Road Ayr Ayrshire KA7 2HZ Scotland |
Secretary Name | Mr Charles Douglas Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1989(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 2 Corsehill Road Ayr KA7 2ST Scotland |
Secretary Name | Elizabeth Addie Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(28 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 18 August 1999) |
Role | Company Director |
Correspondence Address | 13 Clochranhill Road Ayr KA7 4PZ Scotland |
Registered Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Troon |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Wm Paton & Sons LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | Application to strike the company off the register (4 pages) |
5 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
15 October 2013 | Accounts made up to 31 March 2013 (4 pages) |
1 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Accounts made up to 31 March 2012 (4 pages) |
13 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Accounts made up to 31 March 2011 (4 pages) |
11 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Accounts made up to 31 March 2010 (5 pages) |
12 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Accounts made up to 31 March 2009 (5 pages) |
12 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
30 December 2008 | Accounts made up to 31 March 2008 (4 pages) |
31 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
30 December 2007 | Accounts made up to 31 March 2007 (4 pages) |
6 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
3 January 2007 | Accounts made up to 31 March 2006 (4 pages) |
31 July 2006 | Return made up to 27/07/06; full list of members (2 pages) |
22 December 2005 | Accounts made up to 31 March 2005 (4 pages) |
5 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
16 December 2004 | Accounts made up to 31 March 2004 (4 pages) |
4 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
12 January 2004 | Accounts made up to 31 March 2003 (4 pages) |
12 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
18 December 2002 | Accounts made up to 31 March 2002 (4 pages) |
9 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
31 January 2002 | Accounts made up to 31 March 2001 (4 pages) |
1 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
10 January 2001 | Accounts made up to 31 March 2000 (2 pages) |
4 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
15 November 1999 | Registered office changed on 15/11/99 from: 42 waggon road ayr KA8 8BA (1 page) |
31 October 1999 | Accounts made up to 31 December 1998 (2 pages) |
22 October 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Return made up to 27/07/99; full list of members
|
1 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Secretary resigned (1 page) |
20 November 1998 | Accounts made up to 31 December 1997 (5 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Return made up to 27/07/98; no change of members (4 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: 19 kyle street ayr KA7 1RT (1 page) |
21 November 1997 | Accounts made up to 31 December 1996 (5 pages) |
7 August 1997 | Return made up to 27/07/97; no change of members
|
27 August 1996 | Return made up to 27/07/96; full list of members (6 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
22 September 1995 | (7 pages) |