This company is commonly known as Patons Mt Limited. The company was founded 11 years ago and was given the registration number SC449612. The firm's registered office is in GLASGOW. You can find them at 73 Foxglove Road, Newton Mearns, Glasgow, . This company's SIC code is 71200 - Technical testing and analysis.
Name | : | PATONS MT LIMITED |
---|---|---|
Company Number | : | SC449612 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2013 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 73 Foxglove Road, Newton Mearns, Glasgow, Scotland, G77 6FP |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73, Foxglove Road, Newton Mearns, Glasgow, Scotland, G77 6FP | Director | 04 March 2019 | Active |
2/2 34, Lawrence Street, Glasgow, Scotland, G11 5HD | Director | 02 March 2018 | Active |
84, Lister Street, Glasgow, United Kingdom, G4 0BY | Director | 09 May 2013 | Active |
84, Lister Street, Glasgow, G4 0BY | Director | 24 September 2014 | Active |
84, Lister Street, Glasgow, United Kingdom, G4 0BY | Director | 09 May 2013 | Active |
84, Lister Street, Glasgow, United Kingdom, G4 0BY | Director | 09 May 2013 | Active |
Mr William John Paton | ||
Notified on | : | 17 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 73, Foxglove Road, Glasgow, Scotland, G77 6FP |
Nature of control | : |
|
Ms Jill Paton | ||
Notified on | : | 04 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 73, Foxglove Road, Glasgow, Scotland, G77 6FP |
Nature of control | : |
|
Mr Simon Phillip Neill | ||
Notified on | : | 02 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 2/2 34, Lawrence Street, Glasgow, Scotland, G11 5HD |
Nature of control | : |
|
Ms Jill Paton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Address | : | 84, Lister Street, Glasgow, G4 0BY |
Nature of control | : |
|
Mr William John Paton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Address | : | 84, Lister Street, Glasgow, G4 0BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-30 | Officers | Change person director company with change date. | Download |
2020-09-30 | Address | Change registered office address company with date old address new address. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-04 | Officers | Appoint person director company with name date. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.