Company NameRoddy Paterson Joiners Ltd
Company StatusDissolved
Company NumberSC327785
CategoryPrivate Limited Company
Incorporation Date16 July 2007(16 years, 9 months ago)
Dissolution Date27 February 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameRoddy Paterson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2007(1 day after company formation)
Appointment Duration7 years, 7 months (closed 27 February 2015)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressGarden Cottage
33 South Union Street
Cupar
Fife
KY15 5BB
Scotland
Secretary NameApril Sheldrick
NationalityBritish
StatusClosed
Appointed17 July 2007(1 day after company formation)
Appointment Duration7 years, 7 months (closed 27 February 2015)
RoleSecretary
Correspondence AddressGarden Cottage
33 South Union Street
Cupar
Fife
KY15 5BB
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01334 656333
Telephone regionSt Andrews

Location

Registered AddressLoch Awe House
Barmore Road
Tarbert
Argyll
PA29 6TW
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands

Shareholders

100 at £1Roddy Paterson
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,296
Cash£4,821
Current Liabilities£4,914

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
5 September 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 September 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(4 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(4 pages)
6 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
16 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 July 2009Return made up to 16/07/09; full list of members (3 pages)
26 July 2009Return made up to 16/07/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 September 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 July 2008Return made up to 16/07/08; full list of members (3 pages)
17 July 2008Return made up to 16/07/08; full list of members (3 pages)
20 August 2007New secretary appointed (1 page)
20 August 2007New secretary appointed (1 page)
16 August 2007Registered office changed on 16/08/07 from: loch awe house, barmore road tarbert argyll PA29 6TW (1 page)
16 August 2007Registered office changed on 16/08/07 from: loch awe house, barmore road tarbert argyll PA29 6TW (1 page)
16 August 2007Ad 17/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2007Ad 17/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
17 July 2007Director resigned (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Secretary resigned (1 page)
16 July 2007Incorporation (9 pages)
16 July 2007Incorporation (9 pages)