UKBizDB.co.uk

PATERSON ARRAN LIMITED

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

This company is commonly known as Paterson Arran Limited. The company was founded 28 years ago and was given the registration number SC160041. The firm's registered office is in . You can find them at The Royal Burgh Bakery, Livingston, , . This company's SIC code is 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes.

Company Information

Name:PATERSON ARRAN LIMITED
Company Number:SC160041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1995
End of financial year:27 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:The Royal Burgh Bakery, Livingston, EH54 5DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Royal Burgh Bakery, Livingston, EH54 5DN

Secretary13 February 2020Active
The Royal Burgh Bakery, Livingston, EH54 5DN

Director29 April 2022Active
15, Rue Guy Moquet, Paris, France, 75017

Director09 February 2022Active
16, Route De Treves, L2633 Senningerberg, Luxembourg,

Director27 March 2023Active
The Royal Burgh Bakery, Livingston, EH54 5DN

Director30 August 2019Active
143 South Street, Greenock, PA16 8TD

Secretary25 September 1996Active
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD

Nominee Secretary29 August 1995Active
143 South Street, Greenock, PA16 8TD

Director20 October 1995Active
The Royal Burgh Bakery, Livingston, EH54 5DN

Director19 February 2018Active
The Royal Burgh Bakery, Livingston, EH54 5DN

Director30 August 2019Active
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD

Nominee Director29 August 1995Active
The Royal Burgh Bakery, Livingston, EH54 5DN

Director30 August 2019Active
2/24, Donaldson Crescent, Edinburgh, Scotland, EH12 5FD

Director20 October 1995Active
The Royal Burgh Bakery, Livingston, EH54 5DN

Director19 February 2018Active
104, Cite, Am Wenkel, Bertrange, Luxembourg, L-8086

Director09 February 2022Active
The Royal Burgh Bakery, Livingston, EH54 5DN

Director10 May 2022Active

People with Significant Control

Burton's Foods Limited
Notified on:26 August 2022
Status:Active
Country of residence:England
Address:74-78 Victoria Street, Victoria Street, St. Albans, England, AL1 3XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Frontier Acquisitions Limited
Notified on:30 August 2019
Status:Active
Country of residence:England
Address:74-78, Victoria Street, St. Albans, England, AL1 3XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Houston ( Holdings ) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:The Royal Burgh Bakery, Nettlehill Road, Livingston, Scotland, EH54 5DN
Nature of control:
  • Ownership of shares 50 to 75 percent
The Edrington Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:2500, Great Western Road, Glasgow, Scotland, G15 6RW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Termination director company with name termination date.

Download
2023-11-13Resolution

Resolution.

Download
2023-10-26Capital

Capital statement capital company with date currency figure.

Download
2023-10-26Capital

Legacy.

Download
2023-10-26Insolvency

Legacy.

Download
2023-10-26Resolution

Resolution.

Download
2023-10-25Capital

Capital allotment shares.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-24Accounts

Legacy.

Download
2023-05-24Other

Legacy.

Download
2023-05-17Other

Legacy.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2022-12-13Other

Legacy.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Resolution

Resolution.

Download
2022-08-01Incorporation

Memorandum articles.

Download
2022-07-01Accounts

Change account reference date company current shortened.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.