Company NameI & R Paton Limited
DirectorRoss Paton
Company StatusActive
Company NumberSC273433
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 7 months ago)

Business Activity

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

Directors

Director NameRoss Paton
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2004(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address3 Dufftown Place
Perth
Perthshire
PH1 3FT
Scotland
Secretary NameGeorgina Elizabeth Paton
NationalityBritish
StatusCurrent
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Dufftown Place
Perth
Perthshire
PH1 3FT
Scotland

Contact

Websiteirpaton.com
Email address[email protected]

Location

Registered AddressWarehouse 2
Ladeside Business Park St Catherines Road
Perth
PH1 5RY
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Ross William Paton
100.00%
Ordinary

Financials

Year2014
Net Worth£205,177

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

29 October 2012Delivered on: 9 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leasehold interest comprising 0.352 hectares of ground at ladeside perth.
Outstanding
24 September 2012Delivered on: 4 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

30 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 October 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
10 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
12 February 2014Registered office address changed from 3 Dufftown Place Perth PH1 3FT Scotland on 12 February 2014 (1 page)
12 February 2014Registered office address changed from 3 Dufftown Place Perth PH1 3FT Scotland on 12 February 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 October 2013Registered office address changed from Unit 13 Ladeside Business Park St Catherines Road Perth Tayside PH1 5RY on 10 October 2013 (1 page)
10 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
10 October 2013Registered office address changed from Unit 13 Ladeside Business Park St Catherines Road Perth Tayside PH1 5RY on 10 October 2013 (1 page)
10 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
11 January 2013Director's details changed for Ross Paton on 11 January 2013 (2 pages)
11 January 2013Director's details changed for Ross Paton on 11 January 2013 (2 pages)
11 January 2013Secretary's details changed for Georgina Elizabeth Paton on 11 January 2013 (2 pages)
11 January 2013Secretary's details changed for Georgina Elizabeth Paton on 11 January 2013 (2 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 September 2009Return made up to 16/09/09; full list of members (3 pages)
17 September 2009Return made up to 16/09/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 November 2008Return made up to 16/09/08; full list of members (3 pages)
25 November 2008Return made up to 16/09/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Secretary's particulars changed (1 page)
6 December 2007Secretary's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
18 October 2007Return made up to 16/09/07; full list of members (2 pages)
18 October 2007Return made up to 16/09/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 September 2006Return made up to 16/09/06; full list of members (2 pages)
19 September 2006Return made up to 16/09/06; full list of members (2 pages)
19 September 2006Registered office changed on 19/09/06 from: unut 13 ladeside bus park st catherines road perth,tayside,PH1 5RY (1 page)
19 September 2006Registered office changed on 19/09/06 from: unut 13 ladeside bus park st catherines road perth,tayside,PH1 5RY (1 page)
17 July 2006Registered office changed on 17/07/06 from: 56 west mill street perth PH1 5QP (1 page)
17 July 2006Registered office changed on 17/07/06 from: 56 west mill street perth PH1 5QP (1 page)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 February 2006Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
9 February 2006Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 October 2005Return made up to 16/09/05; full list of members (6 pages)
27 October 2005Return made up to 16/09/05; full list of members (6 pages)
5 October 2004Secretary's particulars changed (1 page)
5 October 2004Director's particulars changed (1 page)
5 October 2004Director's particulars changed (1 page)
5 October 2004Secretary's particulars changed (1 page)
16 September 2004Incorporation (18 pages)
16 September 2004Incorporation (18 pages)