Ayr
Ayrshire
KA6 6FD
Scotland
Director Name | Mr Allan Watson Paterson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2014(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 29 September 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 34 Newmarket Street Ayr KA7 1LP Scotland |
Director Name | Mrs Alison Paterson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Doonvale Place Alloway Ayr Ayrshire KA6 6FD Scotland |
Secretary Name | Linda Mary Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Nursing Assistant |
Correspondence Address | 41 Dongola Road Ayr Ayrshire KA7 3BL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.awpaterson.co.uk |
---|---|
Telephone | 01292 262344 |
Telephone region | Ayr |
Registered Address | 34 Newmarket Street Ayr KA7 1LP Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alison Paterson 50.00% Ordinary |
---|---|
1 at £1 | Allan Watson Paterson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,014 |
Cash | £15,698 |
Current Liabilities | £80,488 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
26 June 2017 | Notification of Allan Watson Paterson as a person with significant control on 1 July 2016 (2 pages) |
---|---|
26 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
26 June 2017 | Notification of Allan Paterson as a person with significant control on 26 June 2017 (2 pages) |
22 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
30 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
22 January 2014 | Appointment of Mr Allan Watson Paterson as a director (2 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
8 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
7 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
24 June 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
6 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
13 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (18 pages) |
25 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
14 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
2 October 2006 | New secretary appointed (1 page) |
2 October 2006 | Secretary resigned (1 page) |
14 July 2006 | Return made up to 23/05/06; full list of members
|
21 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
15 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
3 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
23 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
16 May 2003 | Return made up to 23/05/03; full list of members (6 pages) |
5 March 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
24 May 2002 | Return made up to 23/05/02; full list of members (6 pages) |
1 March 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
8 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: 11 wellington square ayr ayrshire KA7 1ET (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: 11 wellington square ayr ayrshire KA7 1ET (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New secretary appointed (2 pages) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
23 May 2000 | Incorporation (15 pages) |