Company NamePauline Paterson Ltd
Company StatusDissolved
Company NumberSC399743
CategoryPrivate Limited Company
Incorporation Date18 May 2011(12 years, 11 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)
Previous NameKingsway Services Glasgow Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NamePauline Paterson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(1 year, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Strathdon Drive
Netherlee
Glasgow
G44 3TB
Scotland
Director NameMr Robert Benjamin Paterson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Strathdon Drive
Netherlee
Glasgow
G44 3TB
Scotland
Director NameVictoria Paterson
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Strathdon Drive
Netherlee
Glasgow
G44 3TB
Scotland

Location

Registered AddressC/O Grainger Corporate Resuce & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£4
Current Liabilities£36,881

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 September 2019Final Gazette dissolved following liquidation (1 page)
10 June 2019Order of court for early dissolution (4 pages)
30 April 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-27
(1 page)
30 April 2018Registered office address changed from The Old Forge 28 Field Road Busby Glasgow G76 8SE to C/O Grainger Corporate Resuce & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 30 April 2018 (1 page)
4 July 2017Confirmation statement made on 18 May 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 18 May 2017 with no updates (3 pages)
4 July 2017Notification of Robert Benjamin Paterson as a person with significant control on 1 July 2016 (2 pages)
4 July 2017Notification of Robert Benjamin Paterson as a person with significant control on 1 July 2016 (2 pages)
17 October 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-10-17
  • GBP 1
(6 pages)
17 October 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-10-17
  • GBP 1
(6 pages)
20 June 2016Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
29 April 2015Compulsory strike-off action has been suspended (1 page)
29 April 2015Compulsory strike-off action has been suspended (1 page)
27 March 2015First Gazette notice for compulsory strike-off (1 page)
27 March 2015First Gazette notice for compulsory strike-off (1 page)
15 August 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
19 March 2014Company name changed kingsway services glasgow LTD\certificate issued on 19/03/14
  • CONNOT ‐
(3 pages)
19 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-10
(1 page)
19 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-10
(1 page)
19 March 2014Company name changed kingsway services glasgow LTD\certificate issued on 19/03/14
  • CONNOT ‐
(3 pages)
17 December 2013Termination of appointment of Victoria Paterson as a director (1 page)
17 December 2013Termination of appointment of Victoria Paterson as a director (1 page)
5 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1
(4 pages)
5 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1
(4 pages)
20 February 2013Appointment of Pauline Paterson as a director (5 pages)
20 February 2013Appointment of Pauline Paterson as a director (5 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 February 2013Termination of appointment of Robert Paterson as a director (2 pages)
13 February 2013Termination of appointment of Robert Paterson as a director (2 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
26 August 2011Director's details changed for Mr Robert Patterson on 28 July 2011 (3 pages)
26 August 2011Director's details changed for Mr Robert Patterson on 28 July 2011 (3 pages)
9 June 2011Appointment of Victoria Paterson as a director (3 pages)
9 June 2011Appointment of Victoria Paterson as a director (3 pages)
18 May 2011Incorporation (22 pages)
18 May 2011Incorporation (22 pages)