Company NameI & R Paton Group Holdings Limited
DirectorRoss Paton
Company StatusActive
Company NumberSC342405
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 12 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
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dufftown Place
Perth
Perthshire
PH1 3FT
Scotland
Secretary NameGina Elizabeth Paton
NationalityBritish
StatusCurrent
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Dufftown Place
Perth
Perthshire
PH1 3FT
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

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 Paton
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 4 days from now)

Filing History

29 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
9 May 2023Compulsory strike-off action has been discontinued (1 page)
8 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
8 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
6 May 2022Compulsory strike-off action has been discontinued (1 page)
5 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 31 May 2020 (3 pages)
20 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
23 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
30 March 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
20 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
12 May 2018Compulsory strike-off action has been discontinued (1 page)
10 May 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
19 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
14 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
30 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 February 2014Registered office address changed from Unit 13, Ladeside Business Park St. Catherines Road Perth Tayside PH1 5RY on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Unit 13, Ladeside Business Park St. Catherines Road Perth Tayside PH1 5RY on 12 February 2014 (1 page)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
4 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 January 2013Director's details changed for Ross Paton on 11 January 2013 (2 pages)
11 January 2013Secretary's details changed for Gina Elizabeth 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 Gina Elizabeth Paton on 11 January 2013 (2 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
15 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
15 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
4 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 July 2009Return made up to 06/05/09; full list of members (3 pages)
3 July 2009Return made up to 06/05/09; full list of members (3 pages)
27 April 2009Registered office changed on 27/04/2009 from 33 leslie street blairgowrie perthshire PH10 6AW (1 page)
27 April 2009Registered office changed on 27/04/2009 from 33 leslie street blairgowrie perthshire PH10 6AW (1 page)
20 May 2008Secretary appointed gina paton (2 pages)
20 May 2008Director appointed ross william paton (2 pages)
20 May 2008Director appointed ross william paton (2 pages)
20 May 2008Secretary appointed gina paton (2 pages)
7 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
7 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
6 May 2008Incorporation (9 pages)
6 May 2008Incorporation (9 pages)