Company NamePaterson Sa Limited
Company StatusDissolved
Company NumberSC207049
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Dissolution Date6 July 2020 (3 years, 9 months ago)
Previous NameMatscity Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameJon West Macleod
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2000(1 month after company formation)
Appointment Duration20 years (closed 06 July 2020)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
23 Lothian Road
Dalkeith
Midlothian
EH22 3AA
Scotland
Secretary NameElaine Murdoch
NationalityBritish
StatusClosed
Appointed22 October 2004(4 years, 5 months after company formation)
Appointment Duration15 years, 8 months (closed 06 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Eighth Street
Newtongrange
Midlothian
EH22 4JR
Scotland
Director NameElaine Murdoch
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2005(5 years after company formation)
Appointment Duration15 years, 1 month (closed 06 July 2020)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address44 Eighth Street
Newtongrange
Midlothian
EH22 4JR
Scotland
Director NameMs Lynn Clugston
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2014(14 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 06 July 2020)
RoleHairdresser/Manager
Country of ResidenceScotland
Correspondence Address26 Brixwold Rise
Bonnyrigg
Midlothian
EH19 3FG
Scotland
Director NameMs Layla King
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2014(14 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 06 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Baberton Mains Lea
Edinburgh
Midlothian
EH14 3HB
Scotland
Director NameGeorge Bentley Paterson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 22 October 2004)
RoleHairdresser
Correspondence Address4a Ellens Glen Road
Edinburgh
EH17 7QP
Scotland
Secretary NameJon West Macleod
NationalityBritish
StatusResigned
Appointed14 June 2000(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 22 October 2004)
RoleHairdresser
Correspondence Address30/12 East Fountainbridge
Edinburgh
EH3 9BH
Scotland
Director NameJoanne Murray
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(5 years after company formation)
Appointment Duration7 years, 2 months (resigned 09 August 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Shandon Street
Edinburgh
EH11 1QH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.psahair.com/
Telephone0131 2285252
Telephone regionEdinburgh

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£2,850
Cash£19,252
Current Liabilities£325,797

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

20 September 2011Delivered on: 23 September 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
6 September 2006Delivered on: 16 September 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 8 straiton business park, loanhead, midlothian.
Outstanding
3 December 2003Delivered on: 13 December 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

6 July 2020Final Gazette dissolved following liquidation (1 page)
6 April 2020Final account prior to dissolution in a winding-up by the court (13 pages)
24 March 2017Registered office address changed from 8 Straiton View Straiton Loanhead Midlothian EH20 9QZ Scotland to 7-11 Melville Street Edinburgh EH3 7PE on 24 March 2017 (2 pages)
24 March 2017Notice of winding up order (1 page)
24 March 2017Notice of winding up order (1 page)
24 March 2017Registered office address changed from 8 Straiton View Straiton Loanhead Midlothian EH20 9QZ Scotland to 7-11 Melville Street Edinburgh EH3 7PE on 24 March 2017 (2 pages)
24 March 2017Court order notice of winding up (1 page)
24 March 2017Court order notice of winding up (1 page)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(10 pages)
23 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(10 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 November 2015Registered office address changed from 11 Commercial Quay 98 Commercial Street Edinburgh EH6 6LT to 8 Straiton View Straiton Loanhead Midlothian EH20 9QZ on 19 November 2015 (1 page)
19 November 2015Registered office address changed from 11 Commercial Quay 98 Commercial Street Edinburgh EH6 6LT to 8 Straiton View Straiton Loanhead Midlothian EH20 9QZ on 19 November 2015 (1 page)
21 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(10 pages)
21 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(10 pages)
10 November 2014Appointment of Layla King as a director on 14 October 2014 (3 pages)
10 November 2014Appointment of Layla King as a director on 14 October 2014 (3 pages)
4 November 2014Appointment of Lynn Clugston as a director on 14 October 2014 (3 pages)
4 November 2014Appointment of Lynn Clugston as a director on 14 October 2014 (3 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 July 2014Annual return made up to 11 May 2014 with a full list of shareholders (8 pages)
23 July 2014Annual return made up to 11 May 2014 with a full list of shareholders (8 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 June 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(8 pages)
3 June 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(8 pages)
30 May 2013Registered office address changed from 8 Straiton View Straiton Business Park Loanhead Midlothian EH20 9EH on 30 May 2013 (2 pages)
30 May 2013Registered office address changed from 8 Straiton View Straiton Business Park Loanhead Midlothian EH20 9EH on 30 May 2013 (2 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 September 2012Termination of appointment of Joanne Murray as a director (2 pages)
10 September 2012Termination of appointment of Joanne Murray as a director (2 pages)
30 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (9 pages)
30 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (9 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (9 pages)
19 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (9 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (8 pages)
3 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (8 pages)
2 June 2010Director's details changed for Joanne Murray on 1 April 2010 (2 pages)
2 June 2010Director's details changed for Jon West Macleod on 1 April 2010 (2 pages)
2 June 2010Director's details changed for Joanne Murray on 1 April 2010 (2 pages)
2 June 2010Director's details changed for Elaine Murdoch on 1 April 2010 (2 pages)
2 June 2010Director's details changed for Jon West Macleod on 1 April 2010 (2 pages)
2 June 2010Director's details changed for Elaine Murdoch on 1 April 2010 (2 pages)
2 June 2010Director's details changed for Jon West Macleod on 1 April 2010 (2 pages)
2 June 2010Director's details changed for Joanne Murray on 1 April 2010 (2 pages)
2 June 2010Director's details changed for Elaine Murdoch on 1 April 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 May 2009Return made up to 11/05/09; full list of members (6 pages)
27 May 2009Return made up to 11/05/09; full list of members (6 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 July 2008Return made up to 11/05/08; full list of members (9 pages)
7 July 2008Return made up to 11/05/08; full list of members (9 pages)
16 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
13 July 2007Ad 22/05/07--------- £ si 250@1=250 £ ic 750/1000 (2 pages)
13 July 2007Ad 22/05/07--------- £ si 250@1=250 £ ic 750/1000 (2 pages)
1 June 2007Return made up to 11/05/07; full list of members (4 pages)
1 June 2007Return made up to 11/05/07; full list of members (4 pages)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
4 May 2007Registered office changed on 04/05/07 from: 129 lothian road edinburgh midlothian EH3 9AD (1 page)
4 May 2007Registered office changed on 04/05/07 from: 129 lothian road edinburgh midlothian EH3 9AD (1 page)
12 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 September 2006Partic of mort/charge * (3 pages)
16 September 2006Partic of mort/charge * (3 pages)
3 July 2006Ad 12/06/06--------- £ si 50@1=50 £ ic 700/750 (2 pages)
3 July 2006Ad 12/06/06--------- £ si 50@1=50 £ ic 700/750 (2 pages)
12 June 2006Return made up to 11/05/06; full list of members (4 pages)
12 June 2006Return made up to 11/05/06; full list of members (4 pages)
6 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 August 2005Ad 01/08/05--------- £ si 200@1=200 £ ic 100/300 (2 pages)
9 August 2005Ad 01/08/05--------- £ si 200@1=200 £ ic 100/300 (2 pages)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 August 2005Ad 01/08/05--------- £ si 400@1=400 £ ic 300/700 (2 pages)
9 August 2005Ad 01/08/05--------- £ si 400@1=400 £ ic 300/700 (2 pages)
1 August 2005Nc inc already adjusted 25/05/05 (1 page)
1 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2005Nc inc already adjusted 25/05/05 (1 page)
27 June 2005Return made up to 11/05/05; full list of members (2 pages)
27 June 2005Return made up to 11/05/05; full list of members (2 pages)
27 May 2005New director appointed (1 page)
27 May 2005New director appointed (1 page)
27 May 2005New director appointed (1 page)
27 May 2005New director appointed (1 page)
30 January 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
30 January 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005New secretary appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Secretary resigned (1 page)
11 May 2004Return made up to 11/05/04; full list of members (7 pages)
11 May 2004Return made up to 11/05/04; full list of members (7 pages)
13 December 2003Partic of mort/charge * (6 pages)
13 December 2003Partic of mort/charge * (6 pages)
29 November 2003Accounts for a small company made up to 30 June 2003 (8 pages)
29 November 2003Accounts for a small company made up to 30 June 2003 (8 pages)
6 May 2003Return made up to 11/05/03; full list of members (7 pages)
6 May 2003Return made up to 11/05/03; full list of members (7 pages)
27 March 2003Accounts for a small company made up to 30 June 2002 (8 pages)
27 March 2003Accounts for a small company made up to 30 June 2002 (8 pages)
11 July 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2002Ad 14/06/00--------- £ si 99@1 (2 pages)
24 April 2002Ad 14/06/00--------- £ si 99@1 (2 pages)
11 March 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
11 March 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
25 June 2001Return made up to 11/05/01; full list of members (6 pages)
25 June 2001Return made up to 11/05/01; full list of members (6 pages)
4 May 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
4 May 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
10 July 2000Memorandum and Articles of Association (9 pages)
10 July 2000Memorandum and Articles of Association (9 pages)
5 July 2000Company name changed matscity LIMITED\certificate issued on 06/07/00 (2 pages)
5 July 2000Company name changed matscity LIMITED\certificate issued on 06/07/00 (2 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000Secretary resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Registered office changed on 03/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000New secretary appointed;new director appointed (2 pages)
3 July 2000New secretary appointed;new director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Registered office changed on 03/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
11 May 2000Incorporation (13 pages)
11 May 2000Incorporation (13 pages)