Company NameRoss Paterson Limited
Company StatusDissolved
Company NumberSC395163
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 1 month ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameRoss Paterson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address1a Cluny Sq
Buckie
Moray
AB56 1AH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 March 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ross Paterson
100.00%
Ordinary

Financials

Year2014
Net Worth£7
Cash£6,391
Current Liabilities£6,384

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2021First Gazette notice for voluntary strike-off (1 page)
17 November 2021Application to strike the company off the register (2 pages)
21 July 2021Micro company accounts made up to 31 March 2021 (6 pages)
25 May 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 March 2020 (6 pages)
24 April 2020Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 24 April 2020 (1 page)
30 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
8 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
10 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
1 October 2018Micro company accounts made up to 31 March 2018 (7 pages)
23 April 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
20 March 2018Change of details for Mr Ross Paterson as a person with significant control on 6 April 2017 (2 pages)
20 March 2018Notification of Janice Paterson as a person with significant control on 6 April 2017 (2 pages)
20 March 2018Statement of capital following an allotment of shares on 6 April 2017
  • GBP 100
(3 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
11 April 2011Appointment of Ross Paterson as a director (3 pages)
11 April 2011Appointment of Ross Paterson as a director (3 pages)
14 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
14 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
14 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 March 2011Incorporation (23 pages)
10 March 2011Incorporation (23 pages)