Company NamePaterson Builders Ltd.
Company StatusDissolved
Company NumberSC244910
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 1 month ago)
Dissolution Date23 September 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Imrie Paterson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Bo'Ness Road
Holytown
Motherwell
Lanarkshire
ML1 4TQ
Scotland
Secretary NameDavina Paterson
NationalityBritish
StatusClosed
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Bo'Ness Road
Holytown
Motherwell
Lanarkshire
ML1 4TQ
Scotland
Director NameMr William Ryce
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2008(5 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 23 September 2016)
RoleLoss Adjuster
Country of ResidenceScotland
Correspondence Address16 Tynron Court
Hamilton
ML3 8XD
Scotland
Director NameJohn William Gardner
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2011)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressViewforth Cottage, School Road
Longridge
Bathgate
EH47 8AG
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£354,660
Cash£5,255
Current Liabilities£556,994

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2016Final Gazette dissolved following liquidation (1 page)
23 September 2016Final Gazette dissolved following liquidation (1 page)
23 June 2016Notice of final meeting of creditors (3 pages)
23 June 2016Notice of final meeting of creditors (3 pages)
5 June 2014Registered office address changed from 121 Moffat Street Glasgow G5 0ND on 5 June 2014 (2 pages)
5 June 2014Registered office address changed from 121 Moffat Street Glasgow G5 0ND on 5 June 2014 (2 pages)
5 June 2014Registered office address changed from 121 Moffat Street Glasgow G5 0ND on 5 June 2014 (2 pages)
2 June 2014Notice of winding up order (1 page)
2 June 2014Court order notice of winding up (1 page)
2 June 2014Notice of winding up order (1 page)
2 June 2014Court order notice of winding up (1 page)
14 April 2014Appointment of a provisional liquidator (2 pages)
14 April 2014Appointment of a provisional liquidator (2 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
20 February 2014Registered office address changed from Unit 30 Block 6 Stirling Road Chapelhall Industrial Estate Chapelhall, Airdrie ML6 8QH on 20 February 2014 (1 page)
20 February 2014Registered office address changed from Unit 30 Block 6 Stirling Road Chapelhall Industrial Estate Chapelhall, Airdrie ML6 8QH on 20 February 2014 (1 page)
17 January 2014Termination of appointment of a director (1 page)
17 January 2014Termination of appointment of a director (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 September 2011Termination of appointment of John Gardner as a director (1 page)
2 September 2011Termination of appointment of John Gardner as a director (1 page)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 March 2010Director's details changed for David Imrie Paterson on 3 March 2010 (2 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for William Ryce on 3 March 2010 (2 pages)
17 March 2010Director's details changed for David Imrie Paterson on 3 March 2010 (2 pages)
17 March 2010Director's details changed for William Ryce on 3 March 2010 (2 pages)
17 March 2010Director's details changed for John William Gardner on 3 March 2010 (2 pages)
17 March 2010Director's details changed for John William Gardner on 3 March 2010 (2 pages)
17 March 2010Director's details changed for William Ryce on 3 March 2010 (2 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for David Imrie Paterson on 3 March 2010 (2 pages)
17 March 2010Director's details changed for John William Gardner on 3 March 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 March 2009Return made up to 03/03/09; full list of members (4 pages)
12 March 2009Return made up to 03/03/09; full list of members (4 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 October 2008Director appointed william ryce (1 page)
31 October 2008Director appointed william ryce (1 page)
31 October 2008Director appointed john william gardner (1 page)
31 October 2008Director appointed john william gardner (1 page)
5 June 2008Return made up to 03/03/08; full list of members (3 pages)
5 June 2008Return made up to 03/03/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Ad 01/04/07-30/11/07 £ si 98@1=98 £ ic 2/100 (2 pages)
10 January 2008Ad 01/04/07-30/11/07 £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 2007Return made up to 03/03/07; full list of members (6 pages)
16 May 2007Return made up to 03/03/07; full list of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2006Ad 01/04/05-31/03/06 £ si 1@1 (2 pages)
3 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 April 2006Ad 01/04/05-31/03/06 £ si 1@1 (2 pages)
3 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 March 2006Return made up to 03/03/06; full list of members (6 pages)
13 March 2006Return made up to 03/03/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 March 2006Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2006Registered office changed on 17/01/06 from: 1 boness road holytown motherwell lanarkshire ML1 4TQ (1 page)
17 January 2006Registered office changed on 17/01/06 from: 1 boness road holytown motherwell lanarkshire ML1 4TQ (1 page)
2 June 2005Return made up to 03/03/05; full list of members (6 pages)
2 June 2005Return made up to 03/03/05; full list of members (6 pages)
6 October 2004Compulsory strike-off action has been discontinued (1 page)
6 October 2004Compulsory strike-off action has been discontinued (1 page)
1 October 2004Return made up to 03/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/10/04
(6 pages)
1 October 2004Return made up to 03/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/10/04
(6 pages)
1 October 2004Ad 03/03/03--------- £ si 1@1 (2 pages)
1 October 2004Ad 03/03/03--------- £ si 1@1 (2 pages)
20 August 2004First Gazette notice for compulsory strike-off (1 page)
20 August 2004First Gazette notice for compulsory strike-off (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
3 March 2003Incorporation (14 pages)
3 March 2003Incorporation (14 pages)