WM. PATON & SONS LIMITED

Company Documents

DateDescription
21/08/2421 August 2024 Court order

View Document

28/03/2328 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

06/12/176 December 2017 CESSATION OF HUGH RICHARD MERVYN VERNON AS A PSC

View Document

06/12/176 December 2017 CESSATION OF ANDREW ROBERT, RICHARD VERNON AS A PSC

View Document

06/12/176 December 2017 CESSATION OF GREVILLE EDWARD MERVYN VERNON AS A PSC

View Document

06/12/176 December 2017 CESSATION OF HILLHOUSE QUARRY GROUP LTD AS A PSC

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH VERNON

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCNAUGHTON

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, SECRETARY CHARLES TOYN

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR GREVILLE VERNON

View Document

15/11/1715 November 2017 ORDER OF COURT - DISSOLUTION VOID

View Document

21/03/1721 March 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/01/173 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/12/1623 December 2016 APPLICATION FOR STRIKING-OFF

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM O'BOYLE

View Document

25/10/1625 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

02/11/152 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

05/08/155 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES MURRAY

View Document

28/11/1428 November 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

28/11/1428 November 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14

View Document

28/11/1428 November 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

28/11/1428 November 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

19/11/1419 November 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

05/08/145 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

15/10/1315 October 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13

View Document

15/10/1315 October 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13

View Document

15/10/1315 October 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13

View Document

15/10/1315 October 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13

View Document

01/08/131 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

04/12/124 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR GRAHAM O'BOYLE

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, SECRETARY GRAHAM O'BOYLE

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR ROBERT MCNAUGHTON

View Document

05/09/125 September 2012 SECRETARY APPOINTED MR CHARLES CLIFFORD TOYN

View Document

13/08/1213 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

12/12/1112 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/08/1111 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON MUIR

View Document

17/01/1117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/08/1012 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW WOOD

View Document

30/12/0830 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/08/9924 August 1999 SECRETARY RESIGNED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

21/03/9921 March 1999 ADOPT MEM AND ARTS 08/03/99

View Document

21/03/9921 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 NEW SECRETARY APPOINTED

View Document

18/03/9918 March 1999 REGISTERED OFFICE CHANGED ON 18/03/99 FROM: 42 WAGGON ROAD AYR KA8 8BA

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM: 42 WAGGON ROAD AYR AYRSHIRE KA8 8BA

View Document

02/02/982 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

21/12/9721 December 1997 REGISTERED OFFICE CHANGED ON 21/12/97 FROM: 19 KYLE STREET AYR KA7 1RT

View Document

29/09/9729 September 1997 DEC MORT/CHARGE *****

View Document

07/08/977 August 1997 RETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS

View Document

20/06/9720 June 1997 DEC MORT/CHARGE *****

View Document

30/12/9630 December 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

27/08/9627 August 1996 RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

31/07/9531 July 1995 RETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 RETURN MADE UP TO 27/07/94; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/05/9410 May 1994 PARTIC OF MORT/CHARGE *****

View Document

15/07/9315 July 1993 RETURN MADE UP TO 27/07/93; NO CHANGE OF MEMBERS

View Document

14/07/9314 July 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/92

View Document

03/11/923 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9228 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

14/09/9214 September 1992 RETURN MADE UP TO 27/07/92; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 RETURN MADE UP TO 27/07/91; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

11/02/9111 February 1991 DEC MORT/CHARGE 1648

View Document

07/11/907 November 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/89

View Document

03/10/903 October 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

08/03/898 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/8823 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

23/09/8823 September 1988 NEW DIRECTOR APPOINTED

View Document

23/09/8823 September 1988 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 PUC2 100 @ £1 ORD MADE 17/12/87

View Document

06/10/876 October 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

29/09/8729 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/8713 July 1987 ALTER MEM AND ARTS 240687

View Document

13/07/8713 July 1987 RES TO ALTER ARTICLE 12 240687

View Document

17/11/8617 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/11/8617 November 1986 RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company