Company NamePaterson Laser Limited
Company StatusDissolved
Company NumberSC391888
CategoryPrivate Limited Company
Incorporation Date20 January 2011(13 years, 3 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Christopher Samuel Paterson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCottage No 1 Meickle
Dalbeattie
Dumfries And Galloway
DG5 4LT
Scotland
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Telephone01556 611108
Telephone regionCastle Douglas

Location

Registered AddressCastle Works
Edingham Industrial Estate
Dalbeattie
DG5 4NA
Scotland
ConstituencyDumfries and Galloway
WardAbbey

Financials

Year2012
Net Worth-£13,915
Cash£3,425
Current Liabilities£96,438

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

1 June 2011Delivered on: 4 June 2011
Persons entitled: Christopher Samuel Paterson

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
5 January 2017Application to strike the company off the register (3 pages)
5 January 2017Application to strike the company off the register (3 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 February 2016Director's details changed for Christopher Samuell Paterson on 16 February 2016 (2 pages)
17 February 2016Director's details changed for Christopher Samuell Paterson on 16 February 2016 (2 pages)
8 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 March 2011Termination of appointment of Barbara Kahan as a director (1 page)
2 March 2011Termination of appointment of Barbara Kahan as a director (1 page)
4 February 2011Appointment of Christopher Samuell Paterson as a director (3 pages)
4 February 2011Appointment of Christopher Samuell Paterson as a director (3 pages)
2 February 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
2 February 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
2 February 2011Resolutions
  • RES13 ‐ Director authorised allot a and b ordinary shares @ £1 20/01/2011
(3 pages)
2 February 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 100
(4 pages)
2 February 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 100
(4 pages)
2 February 2011Resolutions
  • RES13 ‐ Director authorised allot a and b ordinary shares @ £1 20/01/2011
(3 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)