Company NameMoran & Paterson Limited
Company StatusDissolved
Company NumberSC413568
CategoryPrivate Limited Company
Incorporation Date21 December 2011(12 years, 4 months ago)
Dissolution Date31 July 2015 (8 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Collin Andrew Moran
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(3 years after company formation)
Appointment Duration7 months (closed 31 July 2015)
RoleCo' Director
Country of ResidenceScotland
Correspondence Address15-17 Nasmyth Road South
Hillington Park
Glasgow
G52 4RE
Scotland
Director NameMr Robert John Paterson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Nasmyth Road South
Hillington Park
Glasgow
G52 4RE
Scotland
Director NameMr Collin Andrew Moran
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15-17 Nasmyth Road South
Hillington Park
Glasgow
G52 4RE
Scotland

Location

Registered Address15-17 Nasmyth Road South
Hillington Park
Glasgow
G52 4RE
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Collin Moran
50.00%
Ordinary B
100 at £1Robert Paterson
50.00%
Ordinary A

Financials

Year2014
Net Worth£300

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
23 March 2015Application to strike the company off the register (3 pages)
23 March 2015Application to strike the company off the register (3 pages)
4 February 2015Appointment of Mr Collin Andrew Moran as a director on 1 January 2015 (2 pages)
4 February 2015Termination of appointment of Robert John Paterson as a director on 1 January 2015 (1 page)
4 February 2015Termination of appointment of Robert John Paterson as a director on 1 January 2015 (1 page)
4 February 2015Termination of appointment of Robert John Paterson as a director on 1 January 2015 (1 page)
4 February 2015Appointment of Mr Collin Andrew Moran as a director on 1 January 2015 (2 pages)
4 February 2015Appointment of Mr Collin Andrew Moran as a director on 1 January 2015 (2 pages)
4 February 2015Micro company accounts made up to 31 December 2013 (2 pages)
4 February 2015Micro company accounts made up to 31 December 2013 (2 pages)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015Termination of appointment of Collin Andrew Moran as a director on 1 January 2015 (1 page)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200
(4 pages)
13 January 2015Termination of appointment of Collin Andrew Moran as a director on 1 January 2015 (1 page)
13 January 2015Termination of appointment of Collin Andrew Moran as a director on 1 January 2015 (1 page)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200
(4 pages)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
11 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 200
(4 pages)
11 January 2014Director's details changed for Mr Robert John Paterson on 11 December 2013 (2 pages)
11 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 200
(4 pages)
11 January 2014Director's details changed for Mr Robert John Paterson on 11 December 2013 (2 pages)
11 January 2014Registered office address changed from Loch Long House Blairmore Dunoon Argyll PA23 8TE United Kingdom on 11 January 2014 (1 page)
11 January 2014Registered office address changed from Loch Long House Blairmore Dunoon Argyll PA23 8TE United Kingdom on 11 January 2014 (1 page)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
25 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
20 February 2012Appointment of Mr Collin Andrew Moran as a director (3 pages)
20 February 2012Appointment of Mr Collin Andrew Moran as a director (3 pages)
9 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 200
(4 pages)
9 February 2012Particulars of variation of rights attached to shares (2 pages)
9 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of new class of share 25/01/2012
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
9 February 2012Change of share class name or designation (2 pages)
9 February 2012Particulars of variation of rights attached to shares (2 pages)
9 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of new class of share 25/01/2012
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
9 February 2012Change of share class name or designation (2 pages)
9 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 200
(4 pages)
21 December 2011Incorporation (21 pages)
21 December 2011Incorporation (21 pages)