Company NameElder & Paton (Perth) Limited
DirectorsMichael Paton and Paul Michael Paton
Company StatusActive
Company NumberSC417574
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)

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 NameMr Michael Paton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArran Road
North Muirton
PH1 3DZ
Scotland
Director NameMr Paul Michael Paton
Date of BirthJuly 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed22 February 2014(2 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArran Road
North Muirton
PH1 3DZ
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressArran
Road
North Muirton
PH1 3DZ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

2 at £0.5Michael Paton
100.00%
Ordinary

Financials

Year2014
Net Worth£295,452
Cash£12,896
Current Liabilities£836,964

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

28 April 2021Delivered on: 4 May 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 50 john street, forfar, DD8 3EZ.
Outstanding
17 December 2018Delivered on: 27 December 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 November 2014Delivered on: 20 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Those subjects at arran road, north muirton industrial estate, perth (title number PTH8386).
Outstanding
18 November 2014Delivered on: 20 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as kilda way, north muirton industrial estate, perth (title number PTH36871).
Outstanding
21 August 2014Delivered on: 22 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 February 2024Confirmation statement made on 20 February 2024 with updates (4 pages)
4 October 2023Total exemption full accounts made up to 28 February 2023 (13 pages)
25 August 2023Termination of appointment of Michael Paton as a director on 25 August 2023 (1 page)
20 February 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
21 November 2022Total exemption full accounts made up to 28 February 2022 (13 pages)
10 March 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
1 November 2021Total exemption full accounts made up to 28 February 2021 (13 pages)
4 May 2021Registration of charge SC4175740005, created on 28 April 2021 (5 pages)
1 April 2021Confirmation statement made on 21 February 2021 with updates (5 pages)
2 October 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
27 July 2020Director's details changed for Mr. Paul Michael Paton on 27 July 2020 (2 pages)
27 July 2020Change of details for Mr Michael Paton as a person with significant control on 27 July 2020 (2 pages)
24 July 2020Director's details changed for Mr Michael Paton on 24 July 2020 (2 pages)
24 July 2020Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW to Arran Road North Muirton PH1 3DZ on 24 July 2020 (1 page)
24 July 2020Change of details for Mr. Michael James Paton as a person with significant control on 24 July 2020 (2 pages)
24 July 2020Director's details changed for Mr. Paul Michael Paton on 24 July 2020 (2 pages)
24 July 2020Change of details for Mr Michael Paton as a person with significant control on 24 July 2020 (2 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
11 September 2019Second filing of Confirmation Statement dated 21/02/2017 (9 pages)
11 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
6 September 2019Statement of capital following an allotment of shares on 31 March 2016
  • GBP 2
(3 pages)
28 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
27 December 2018Registration of charge SC4175740004, created on 17 December 2018 (4 pages)
12 November 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
22 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
29 March 201721/02/17 Statement of Capital gbp 2.00
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 11/09/2019
(5 pages)
29 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
1 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
1 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
16 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 November 2014Registration of charge SC4175740002, created on 18 November 2014 (6 pages)
20 November 2014Registration of charge SC4175740003, created on 18 November 2014 (6 pages)
20 November 2014Registration of charge SC4175740003, created on 18 November 2014 (6 pages)
20 November 2014Registration of charge SC4175740002, created on 18 November 2014 (6 pages)
22 August 2014Registration of charge SC4175740001, created on 21 August 2014 (5 pages)
22 August 2014Registration of charge SC4175740001, created on 21 August 2014 (5 pages)
10 June 2014Appointment of Mr Paul Paton as a director (2 pages)
10 June 2014Appointment of Mr Paul Paton as a director (2 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
30 January 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
19 September 2012Appointment of Mr Michael Paton as a director (2 pages)
19 September 2012Appointment of Mr Michael Paton as a director (2 pages)
21 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
21 February 2012Incorporation (20 pages)
21 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
21 February 2012Incorporation (20 pages)