Company NameA Paterson Ltd.
Company StatusDissolved
Company NumberSC207406
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 11 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMr Allan Watson Paterson
NationalityBritish
StatusClosed
Appointed30 September 2006(6 years, 4 months after company formation)
Appointment Duration14 years (closed 29 September 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address22 Doonvale Place
Ayr
Ayrshire
KA6 6FD
Scotland
Director NameMr Allan Watson Paterson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(13 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 29 September 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address34 Newmarket Street
Ayr
KA7 1LP
Scotland
Director NameMrs Alison Paterson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Doonvale Place
Alloway
Ayr
Ayrshire
KA6 6FD
Scotland
Secretary NameLinda Mary Paterson
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleNursing Assistant
Correspondence Address41 Dongola Road
Ayr
Ayrshire
KA7 3BL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.awpaterson.co.uk
Telephone01292 262344
Telephone regionAyr

Location

Registered Address34 Newmarket Street
Ayr
KA7 1LP
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alison Paterson
50.00%
Ordinary
1 at £1Allan Watson Paterson
50.00%
Ordinary

Financials

Year2014
Net Worth£65,014
Cash£15,698
Current Liabilities£80,488

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

26 June 2017Notification of Allan Watson Paterson as a person with significant control on 1 July 2016 (2 pages)
26 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
26 June 2017Notification of Allan Paterson as a person with significant control on 26 June 2017 (2 pages)
22 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 January 2014Appointment of Mr Allan Watson Paterson as a director (2 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
8 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
9 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
7 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
3 June 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
24 June 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
6 June 2009Return made up to 23/05/09; full list of members (3 pages)
13 June 2008Return made up to 23/05/08; full list of members (3 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (18 pages)
25 June 2007Return made up to 23/05/07; full list of members (2 pages)
14 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
2 October 2006New secretary appointed (1 page)
2 October 2006Secretary resigned (1 page)
14 July 2006Return made up to 23/05/06; full list of members
  • 363(287) ‐ Registered office changed on 14/07/06
(6 pages)
21 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
15 June 2005Return made up to 23/05/05; full list of members (6 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
3 June 2004Return made up to 23/05/04; full list of members (6 pages)
23 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
16 May 2003Return made up to 23/05/03; full list of members (6 pages)
5 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
24 May 2002Return made up to 23/05/02; full list of members (6 pages)
1 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
8 June 2001Return made up to 23/05/01; full list of members (6 pages)
8 June 2001Registered office changed on 08/06/01 from: 11 wellington square ayr ayrshire KA7 1ET (1 page)
5 June 2000Registered office changed on 05/06/00 from: 11 wellington square ayr ayrshire KA7 1ET (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New secretary appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Director resigned (1 page)
23 May 2000Incorporation (15 pages)