Company NamePatterson Cars And Commercials Limited
Company StatusDissolved
Company NumberSC280110
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)
Previous NamePatterson Commercials Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr James John Rafferty Mackie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2005(same day as company formation)
RoleAgricultural Contractor
Country of ResidenceScotland
Correspondence Address10 Mount Frost Place
Markinch
Fife
KY7 6JH
Scotland
Secretary NameKaren Ann Patterson Mackie
NationalityBritish
StatusClosed
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Mountfrost Place
Markinch
Fife
KY7 6JH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressBaltic Chambers Suite 401-403
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£30,846
Current Liabilities£156,505

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
10 May 2019Application to strike the company off the register (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
15 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
22 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 August 2016Registered office address changed from Suite 222 Baltic Chambers 50 Wellington Street Glasgow Scotland G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page)
8 August 2016Registered office address changed from Suite 222 Baltic Chambers 50 Wellington Street Glasgow Scotland G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page)
8 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 October 2014Registered office address changed from 18 North Street Glenrothes Fife KY7 4NA to Suite 222 Baltic Chambers 50 Wellington Street Glasgow Scotland G2 6HJ on 28 October 2014 (2 pages)
28 October 2014Registered office address changed from 18 North Street Glenrothes Fife KY7 4NA to Suite 222 Baltic Chambers 50 Wellington Street Glasgow Scotland G2 6HJ on 28 October 2014 (2 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
18 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
16 February 2010Director's details changed for James John Rafferty Mackie on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for James John Rafferty Mackie on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 February 2009Return made up to 16/02/09; full list of members (3 pages)
17 February 2009Return made up to 16/02/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 February 2008Return made up to 16/02/08; full list of members (3 pages)
25 February 2008Return made up to 16/02/08; full list of members (3 pages)
27 February 2007Return made up to 16/02/07; full list of members (2 pages)
27 February 2007Return made up to 16/02/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 April 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
19 April 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
7 April 2006Return made up to 16/02/06; full list of members (6 pages)
7 April 2006Return made up to 16/02/06; full list of members (6 pages)
24 February 2006Company name changed patterson commercials LIMITED\certificate issued on 24/02/06 (2 pages)
24 February 2006Company name changed patterson commercials LIMITED\certificate issued on 24/02/06 (2 pages)
16 February 2006Registered office changed on 16/02/06 from: 10 mount frost place markinch fife KY7 6JH (1 page)
16 February 2006Registered office changed on 16/02/06 from: 10 mount frost place markinch fife KY7 6JH (1 page)
21 March 2005Ad 01/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2005Ad 01/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005Incorporation (17 pages)
16 February 2005Incorporation (17 pages)