UKBizDB.co.uk

PATERGEDDES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Patergeddes Limited. The company was founded 6 years ago and was given the registration number SC576251. The firm's registered office is in KIRKCALDY. You can find them at 2 Pottery Street, , Kirkcaldy, Fife. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:PATERGEDDES LIMITED
Company Number:SC576251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 September 2017
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:2 Pottery Street, Kirkcaldy, Fife, United Kingdom, KY1 3ET
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Pottery Street, Kirkcaldy, United Kingdom, KY1 3ET

Director04 October 2019Active
2, Pottery Street, Kirkcaldy, United Kingdom, KY1 3ET

Director04 October 2019Active
2, Pottery Street, Kirkcaldy, United Kingdom, KY1 3ET

Director11 October 2018Active
2, Pottery Street, Kirkcaldy, United Kingdom, KY1 3ET

Director13 September 2017Active
2, Pottery Street, Kirkcaldy, United Kingdom, KY1 3ET

Director11 October 2018Active
2, Pottery Street, Kirkcaldy, United Kingdom, KY1 3ET

Director13 September 2017Active

People with Significant Control

Linnaeus Group Bidco Limited
Notified on:11 October 2018
Status:Active
Country of residence:United Kingdom
Address:Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil John Butler Geddes
Notified on:13 September 2017
Status:Active
Date of birth:October 1964
Nationality:Scottish
Country of residence:United Kingdom
Address:2, Pottery Street, Kirkcaldy, United Kingdom, KY1 3ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian David Paterson
Notified on:13 September 2017
Status:Active
Date of birth:June 1967
Nationality:Scottish
Country of residence:United Kingdom
Address:2, Pottery Street, Kirkcaldy, United Kingdom, KY1 3ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-25Gazette

Gazette dissolved liquidation.

Download
2023-01-25Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-10-16Resolution

Resolution.

Download
2019-12-18Capital

Capital allotment shares.

Download
2019-12-13Capital

Legacy.

Download
2019-12-13Capital

Capital statement capital company with date currency figure.

Download
2019-12-13Insolvency

Legacy.

Download
2019-12-13Resolution

Resolution.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Persons with significant control

Change to a person with significant control.

Download
2019-06-12Accounts

Accounts with accounts type small.

Download
2019-03-05Accounts

Change account reference date company previous extended.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-11-15Resolution

Resolution.

Download
2018-11-08Mortgage

Mortgage satisfy charge full.

Download
2018-10-25Officers

Appoint person director company with name date.

Download
2018-10-25Officers

Appoint person director company with name date.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-10-25Persons with significant control

Notification of a person with significant control.

Download
2018-10-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.