Company NamePeden & Patrick Holdings Limited
Company StatusDissolved
Company NumberSC374948
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Dissolution Date13 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Howard Maurice Gordon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Torrington Avenue
Giffnock
Glasgow
G46 7LH
Scotland
Director NameMrs Hazel Gordon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 13 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Torrington Avenue
Glasgow
G46 7LH
Scotland
Director NameMr Ian James William Torrance
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address11 Endrick Drive
Bearsden
Glasgow
G61 2EA
Scotland
Secretary NameMr Ian James William Torrance
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address11 Endrick Drive
Bearsden
Glasgow
G61 2EA
Scotland

Contact

Websitewww.peden-patrick.co.uk

Location

Registered Address79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£583,333
Current Liabilities£300,000

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

13 February 2020Final Gazette dissolved following liquidation (1 page)
13 November 2019Final account prior to dissolution in MVL (final account attached) (7 pages)
16 April 2018Registered office address changed from 7 Torrington Avenue Glasgow G46 7LH to 79 Renfrew Road Paisley PA3 4DA on 16 April 2018 (2 pages)
16 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-12
(1 page)
29 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
15 May 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
15 May 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
10 October 2016Appointment of Hazel Gordon as a director on 1 October 2016 (2 pages)
10 October 2016Appointment of Hazel Gordon as a director on 1 October 2016 (2 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 April 2014Termination of appointment of Ian Torrance as a secretary (1 page)
24 April 2014Termination of appointment of Ian Torrance as a secretary (1 page)
24 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
12 March 2014Registered office address changed from 13 Bath Street Glasgow G2 1HY United Kingdom on 12 March 2014 (2 pages)
12 March 2014Registered office address changed from 13 Bath Street Glasgow G2 1HY United Kingdom on 12 March 2014 (2 pages)
11 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
1 November 2012Termination of appointment of Ian Torrance as a director (1 page)
1 November 2012Termination of appointment of Ian Torrance as a director (1 page)
28 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 April 2011Previous accounting period shortened from 31 March 2011 to 31 October 2010 (4 pages)
5 April 2011Previous accounting period shortened from 31 March 2011 to 31 October 2010 (4 pages)
31 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
25 March 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 101
(4 pages)
25 March 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 101
(4 pages)
16 March 2010Incorporation (26 pages)
16 March 2010Incorporation (26 pages)