Company NameRobert Paterson (1827) Limited
Company StatusDissolved
Company NumberSC054615
CategoryPrivate Limited Company
Incorporation Date28 November 1973(50 years, 5 months ago)
Dissolution Date30 July 2019 (4 years, 8 months ago)
Previous NameRobert Paterson Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Gavin Paterson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2004(30 years, 11 months after company formation)
Appointment Duration14 years, 8 months (closed 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 The Lockhouse
35 Oval Road Camden
London
NW1 7BJ
Director NameMr Robert James Cameron Paterson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2004(30 years, 11 months after company formation)
Appointment Duration14 years, 8 months (closed 30 July 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 201
Blazer Court 28a St. John's Wood Road
London
NW8 7JY
Secretary NameMr Robert James Cameron Paterson
NationalityBritish
StatusClosed
Appointed05 November 2004(30 years, 11 months after company formation)
Appointment Duration14 years, 8 months (closed 30 July 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 201 Blazer Court
28a St John's Wood Road
London
NW8 7JY
Director NameJoyce Ealasaid Paterson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(14 years, 11 months after company formation)
Appointment Duration16 years (resigned 05 November 2004)
RoleCompany Director
Correspondence Address48 Kelvin Court
Glasgow
Lanarkshire
G12 0AE
Scotland
Director NameWm Paterson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(14 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressThe Manse
Chirnside
Berwickshire
TD11 3XL
Scotland
Director NameMr Robert Lewis Paterson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(14 years, 11 months after company formation)
Appointment Duration28 years, 6 months (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Kelvin Court
Glasgow
Lanarkshire
G12 0AE
Scotland
Secretary NameGeorge James Scott Baxter
NationalityBritish
StatusResigned
Appointed31 October 1988(14 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 August 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDam Cottage
Kippen
Stirling
Stirlingshire
FK8 3JX
Scotland
Secretary NameRev William Paterson
NationalityBritish
StatusResigned
Appointed19 August 1993(19 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressThe Manse
Chirnside
Berwickshire
TD11 3XL
Scotland
Secretary NameJoyce Ealasaid Paterson
NationalityBritish
StatusResigned
Appointed27 March 1997(23 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 November 2004)
RoleCompany Director
Correspondence Address48 Kelvin Court
Glasgow
Lanarkshire
G12 0AE
Scotland

Contact

Telephone01236 762285
Telephone regionCoatbridge

Location

Registered AddressEy Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Financials

Year2012
Net Worth£3,664,743
Cash£1,747,159
Current Liabilities£45,179

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 July 2019Final Gazette dissolved following liquidation (1 page)
30 April 2019Return of final meeting of voluntary winding up (2 pages)
8 December 2017Registered office address changed from Ten George Street Edinburgh EH2 2SZ to Ey Atria One 144 Morrison Street Edinburgh EH3 8EX on 8 December 2017 (2 pages)
8 December 2017Registered office address changed from Ten George Street Edinburgh EH2 2SZ to Ey Atria One 144 Morrison Street Edinburgh EH3 8EX on 8 December 2017 (2 pages)
6 June 2017Termination of appointment of Robert Lewis Paterson as a director on 18 May 2017 (2 pages)
6 June 2017Termination of appointment of Robert Lewis Paterson as a director on 18 May 2017 (2 pages)
5 June 2017Register(s) moved to registered inspection location Excel House 30 Semple Street Edinburgh Midlothian EH3 8BL (2 pages)
5 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-19
(2 pages)
5 June 2017Register inspection address has been changed to Excel House 30 Semple Street Edinburgh Midlothian EH3 8BL (2 pages)
5 June 2017Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland to Ten George Street Edinburgh EH2 2SZ on 5 June 2017 (2 pages)
5 June 2017Register(s) moved to registered inspection location Excel House 30 Semple Street Edinburgh Midlothian EH3 8BL (2 pages)
5 June 2017Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland to Ten George Street Edinburgh EH2 2SZ on 5 June 2017 (2 pages)
5 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-19
(2 pages)
5 June 2017Register inspection address has been changed to Excel House 30 Semple Street Edinburgh Midlothian EH3 8BL (2 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
9 March 2016Auditor's resignation (1 page)
9 March 2016Auditor's resignation (1 page)
1 February 2016Change of share class name or designation (3 pages)
1 February 2016Change of share class name or designation (3 pages)
25 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
25 January 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
22 January 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-18
(1 page)
22 January 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-18
  • RES15 ‐ Change company name resolution on 2015-12-18
(1 page)
22 January 2016Company name changed robert paterson holdings LIMITED\certificate issued on 22/01/16
  • CONNOT ‐ Change of name notice
(3 pages)
22 January 2016Company name changed robert paterson holdings LIMITED\certificate issued on 22/01/16
  • CONNOT ‐ Change of name notice
(3 pages)
5 October 2015Registered office address changed from Capella 60 York Street Glasgow G2 8JX to Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Capella 60 York Street Glasgow G2 8JX to Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 5 October 2015 (1 page)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 229,355
(7 pages)
12 August 2015Registered office address changed from Dalmore House 310 st. Vincent Street Glasgow G2 5QR to Capella 60 York Street Glasgow G2 8JX on 12 August 2015 (1 page)
12 August 2015Registered office address changed from Dalmore House 310 st. Vincent Street Glasgow G2 5QR to Capella 60 York Street Glasgow G2 8JX on 12 August 2015 (1 page)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 229,355
(7 pages)
9 April 2015Accounts for a small company made up to 31 October 2014 (8 pages)
9 April 2015Accounts for a small company made up to 31 October 2014 (8 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 229,355
(7 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 229,355
(7 pages)
25 June 2014Accounts for a small company made up to 31 October 2013 (8 pages)
25 June 2014Accounts for a small company made up to 31 October 2013 (8 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(7 pages)
26 June 2013Accounts for a small company made up to 31 October 2012 (8 pages)
26 June 2013Accounts for a small company made up to 31 October 2012 (8 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
28 May 2012Purchase of own shares. (4 pages)
28 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 243,116.0
(4 pages)
28 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 243,116.0
(4 pages)
28 May 2012Purchase of own shares. (4 pages)
24 May 2012Accounts for a small company made up to 31 October 2011 (8 pages)
24 May 2012Accounts for a small company made up to 31 October 2011 (8 pages)
16 May 2012Cancellation of shares. Statement of capital on 16 May 2012
  • GBP 229,355.00
(4 pages)
16 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 May 2012Cancellation of shares. Statement of capital on 16 May 2012
  • GBP 229,355.00
(4 pages)
16 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 April 2012Resolutions
  • RES13 ‐ Approval of proposed share purchase agreement, section 190 28/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 April 2012Cancellation of shares. Statement of capital on 18 April 2012
  • GBP 243,116.00
(4 pages)
18 April 2012Purchase of own shares. (3 pages)
18 April 2012Purchase of own shares. (3 pages)
18 April 2012Cancellation of shares. Statement of capital on 18 April 2012
  • GBP 243,116.00
(4 pages)
18 April 2012Resolutions
  • RES13 ‐ Approval of proposed share purchase agreement, section 190 28/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
10 August 2011Director's details changed for Mr Robert James Cameron Paterson on 1 December 2010 (2 pages)
10 August 2011Director's details changed for Mr Robert James Cameron Paterson on 1 December 2010 (2 pages)
10 August 2011Director's details changed for Mr Robert James Cameron Paterson on 1 December 2010 (2 pages)
11 May 2011Accounts for a small company made up to 31 October 2010 (8 pages)
11 May 2011Accounts for a small company made up to 31 October 2010 (8 pages)
11 August 2010Secretary's details changed for Mr Robert James Cameron Paterson on 1 May 2010 (2 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Mr Robert James Cameron Paterson on 1 May 2010 (2 pages)
11 August 2010Secretary's details changed for Mr Robert James Cameron Paterson on 1 May 2010 (2 pages)
11 August 2010Director's details changed for Mr Robert James Cameron Paterson on 1 May 2010 (2 pages)
11 August 2010Secretary's details changed for Mr Robert James Cameron Paterson on 1 May 2010 (2 pages)
11 August 2010Director's details changed for Mr Robert James Cameron Paterson on 1 May 2010 (2 pages)
30 July 2010Accounts for a small company made up to 31 October 2009 (8 pages)
30 July 2010Accounts for a small company made up to 31 October 2009 (8 pages)
19 August 2009Accounts for a small company made up to 31 October 2008 (8 pages)
19 August 2009Accounts for a small company made up to 31 October 2008 (8 pages)
11 August 2009Director's change of particulars / john paterson / 31/07/2009 (1 page)
11 August 2009Director's change of particulars / john paterson / 31/07/2009 (1 page)
11 August 2009Director and secretary's change of particulars / robert paterson / 31/07/2009 (1 page)
11 August 2009Return made up to 31/07/09; full list of members (5 pages)
11 August 2009Director and secretary's change of particulars / robert paterson / 31/07/2009 (1 page)
11 August 2009Return made up to 31/07/09; full list of members (5 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (8 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (8 pages)
7 August 2008Return made up to 31/07/08; full list of members (5 pages)
7 August 2008Return made up to 31/07/08; full list of members (5 pages)
30 August 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2007Accounts for a small company made up to 31 October 2006 (8 pages)
15 August 2007Accounts for a small company made up to 31 October 2006 (8 pages)
16 August 2006Return made up to 31/07/06; full list of members (8 pages)
16 August 2006Return made up to 31/07/06; full list of members (8 pages)
19 June 2006Accounts for a small company made up to 31 October 2005 (8 pages)
19 June 2006Accounts for a small company made up to 31 October 2005 (8 pages)
16 November 2005Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
16 November 2005Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
31 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
31 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
7 April 2005Accounts for a small company made up to 30 November 2004 (8 pages)
7 April 2005Accounts for a small company made up to 30 November 2004 (8 pages)
25 November 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004New secretary appointed;new director appointed (2 pages)
25 November 2004New secretary appointed;new director appointed (2 pages)
24 September 2004Accounts for a small company made up to 30 November 2003 (8 pages)
24 September 2004Accounts for a small company made up to 30 November 2003 (8 pages)
20 August 2004Return made up to 31/07/04; full list of members (8 pages)
20 August 2004Return made up to 31/07/04; full list of members (8 pages)
26 August 2003Accounts for a small company made up to 30 November 2002 (9 pages)
26 August 2003Accounts for a small company made up to 30 November 2002 (9 pages)
12 August 2003Return made up to 31/07/03; full list of members (8 pages)
12 August 2003Return made up to 31/07/03; full list of members (8 pages)
9 August 2002Return made up to 31/07/02; full list of members (8 pages)
9 August 2002Return made up to 31/07/02; full list of members (8 pages)
29 May 2002Full accounts made up to 30 November 2001 (12 pages)
29 May 2002Full accounts made up to 30 November 2001 (12 pages)
5 February 2002Registered office changed on 05/02/02 from: 59 cairnhill road airdrie ML6 9HA (1 page)
5 February 2002Registered office changed on 05/02/02 from: 59 cairnhill road airdrie ML6 9HA (1 page)
6 August 2001Return made up to 31/07/01; full list of members (7 pages)
6 August 2001Return made up to 31/07/01; full list of members (7 pages)
2 July 2001Group of companies' accounts made up to 30 November 2000 (12 pages)
2 July 2001Group of companies' accounts made up to 30 November 2000 (12 pages)
13 October 2000Full group accounts made up to 30 November 1999 (12 pages)
13 October 2000Full group accounts made up to 30 November 1999 (12 pages)
2 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 1999Full group accounts made up to 30 November 1998 (12 pages)
29 September 1999Full group accounts made up to 30 November 1998 (12 pages)
16 August 1999Return made up to 31/07/99; no change of members (4 pages)
16 August 1999Return made up to 31/07/99; no change of members (4 pages)
30 September 1998Full group accounts made up to 30 November 1997 (12 pages)
30 September 1998Full group accounts made up to 30 November 1997 (12 pages)
25 August 1998Return made up to 31/07/98; full list of members (6 pages)
25 August 1998Return made up to 31/07/98; full list of members (6 pages)
29 August 1997Full group accounts made up to 30 November 1996 (15 pages)
29 August 1997Full group accounts made up to 30 November 1996 (15 pages)
12 August 1997Return made up to 31/07/97; no change of members (4 pages)
12 August 1997Return made up to 31/07/97; no change of members (4 pages)
1 April 1997Secretary resigned;director resigned (1 page)
1 April 1997New secretary appointed (2 pages)
1 April 1997New secretary appointed (2 pages)
1 April 1997Secretary resigned;director resigned (1 page)
30 September 1996Full group accounts made up to 30 November 1995 (17 pages)
30 September 1996Full group accounts made up to 30 November 1995 (17 pages)
9 August 1996Return made up to 31/07/96; no change of members
  • 363(287) ‐ Registered office changed on 09/08/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 August 1996Return made up to 31/07/96; no change of members
  • 363(287) ‐ Registered office changed on 09/08/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 August 1995Full accounts made up to 30 November 1994 (14 pages)
28 August 1995Full accounts made up to 30 November 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
26 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 October 1987Full group accounts made up to 30 November 1986 (17 pages)
28 October 1987Full group accounts made up to 30 November 1986 (17 pages)
23 September 1985Articles of association (4 pages)
23 September 1985Articles of association (4 pages)
16 December 1982Accounts made up to 30 November 1981 (16 pages)
16 December 1982Accounts made up to 30 November 1981 (16 pages)
17 February 1982Accounts made up to 30 November 1980 (12 pages)
17 February 1982Accounts made up to 30 November 1980 (12 pages)
22 December 1981Accounts made up to 30 November 1979 (12 pages)
22 December 1981Accounts made up to 30 November 1979 (12 pages)
13 July 1981Annual return made up to 28/05/80 (5 pages)
13 July 1981Annual return made up to 28/05/80 (5 pages)
23 October 1979Annual return made up to 11/05/79 (4 pages)
23 October 1979Accounts made up to 30 November 1978 (9 pages)
23 October 1979Accounts made up to 30 November 1978 (9 pages)
23 October 1979Annual return made up to 11/05/79 (4 pages)
12 December 1978Annual return made up to 18/04/78 (5 pages)
12 December 1978Accounts made up to 30 November 1977 (11 pages)
12 December 1978Accounts made up to 30 November 1977 (11 pages)
12 December 1978Annual return made up to 18/04/78 (5 pages)
28 November 1973Incorporation (12 pages)
28 November 1973Incorporation (12 pages)