Company NameNEIL Panton Limited
DirectorNeil William Panton
Company StatusActive
Company NumberSC242057
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Neil William Panton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2003(same day as company formation)
RolePlumbing And Heating Engineer
Country of ResidenceScotland
Correspondence Address23 Market Terrace
Strichen
Fraserburgh
Aberdeenshire
AB43 6TS
Scotland
Secretary NameMrs Angela Edith Panton
NationalityBritish
StatusCurrent
Appointed09 January 2003(same day as company formation)
RoleSecretary
Correspondence Address23 Market Terrace
Strichen
Fraserburgh
Aberdeenshire
AB43 6TS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.neilpanton.com

Location

Registered Address23 Market Terrace
Strichen
Fraserburgh
Aberdeenshire
AB43 6TS
Scotland
ConstituencyBanff and Buchan
WardCentral Buchan

Financials

Year2013
Net Worth-£5,767
Current Liabilities£38,675

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

29 January 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
24 August 2020Micro company accounts made up to 31 January 2020 (5 pages)
27 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
21 August 2019Micro company accounts made up to 31 January 2019 (5 pages)
20 February 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
3 September 2018Micro company accounts made up to 31 January 2018 (5 pages)
6 February 2018Notification of Neil Panton as a person with significant control on 6 April 2016 (2 pages)
6 February 2018Notification of Angela Panton as a person with significant control on 6 April 2016 (2 pages)
6 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
24 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
24 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
16 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
16 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
26 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
26 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
1 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
10 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
10 January 2012Director's details changed for Mr Neil William Panton on 31 December 2011 (2 pages)
10 January 2012Secretary's details changed for Angela Edith Panton on 31 December 2011 (1 page)
10 January 2012Director's details changed for Mr Neil William Panton on 31 December 2011 (2 pages)
10 January 2012Secretary's details changed for Angela Edith Panton on 31 December 2011 (1 page)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
24 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
22 February 2010Director's details changed for Neil William Panton on 22 February 2010 (2 pages)
22 February 2010Director's details changed for Neil William Panton on 22 February 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 January 2009Return made up to 09/01/09; full list of members (3 pages)
27 January 2009Return made up to 09/01/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 January 2008Return made up to 09/01/08; full list of members (2 pages)
14 January 2008Return made up to 09/01/08; full list of members (2 pages)
18 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 February 2007Return made up to 09/01/07; full list of members (2 pages)
23 February 2007Return made up to 09/01/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 March 2006Return made up to 09/01/06; full list of members (6 pages)
8 March 2006Return made up to 09/01/06; full list of members (6 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
30 September 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
30 September 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
2 February 2005Return made up to 09/01/05; full list of members (6 pages)
2 February 2005Return made up to 09/01/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 September 2004Registered office changed on 28/09/04 from: 11 high street strichen fraserburgh aberdeenshire AB43 5SQ (1 page)
28 September 2004Registered office changed on 28/09/04 from: 11 high street strichen fraserburgh aberdeenshire AB43 5SQ (1 page)
26 January 2004Return made up to 09/01/04; full list of members (6 pages)
26 January 2004Return made up to 09/01/04; full list of members (6 pages)
3 November 2003New secretary appointed (2 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New secretary appointed (2 pages)
3 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
3 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
3 November 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Director resigned (1 page)
9 January 2003Incorporation (16 pages)
9 January 2003Incorporation (16 pages)