This company is commonly known as Wm. Paton & Sons Limited. The company was founded 92 years ago and was given the registration number SC016771. The firm's registered office is in AYRSHIRE. You can find them at Hillhouse Quarry, Troon, Ayrshire, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | WM. PATON & SONS LIMITED |
---|---|---|
Company Number | : | SC016771 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1932 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Hillhouse Quarry, Troon, Ayrshire, KA10 7HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Gables, 2 Corsehill Road, Ayr, KA7 2ST | Secretary | - | Active |
56 Moorburn Road, Largs, KA30 9HY | Secretary | 08 March 1999 | Active |
Hillhouse Quarry, Troon, Ayrshire, KA10 7HX | Secretary | 01 September 2012 | Active |
24 St Albans Road, Edinburgh, EH9 2LU | Director | 06 September 1995 | Active |
4 Braden Drive, Alloway, Ayr, | Director | - | Active |
4 Golf Road, Clarkston, Glasgow, G76 7LZ | Director | - | Active |
6 Tower Place, Helensburgh, | Director | - | Active |
36 Midton Road, Prestwick, KA9 1PL | Director | - | Active |
19 Glen Craig Terrace, Fenwick, Kilmarnock, KA3 6DE | Director | 01 August 1999 | Active |
Hillhouse Quarry, Troon, Ayrshire, KA10 7HX | Director | 01 September 2012 | Active |
Muirfield 20a Fullerton Drive, Seamill, Scotland, KA23 9HT | Director | 08 March 1999 | Active |
The Gables, 2 Corsehill Road, Ayr, KA7 2ST | Director | 05 March 1999 | Active |
The Gables, 2 Corsehill Road, Ayr, KA7 2ST | Director | - | Active |
Hillhouse Quarry, Troon, Ayrshire, KA10 7HX | Director | 01 September 2012 | Active |
13 Clochranhill Road, Ayr, KA7 4PZ | Director | - | Active |
38 Castlehill Road, Ayr, KA7 2HZ | Director | - | Active |
Newington House, Kingscote, Tetbury, GL8 8UE | Director | 08 March 1999 | Active |
Stairaird, Mauchline, KA5 5TD | Director | 08 March 1999 | Active |
1 Garrell Avenue, Kilsyth, Glasgow, G65 9PZ | Director | 01 November 2002 | Active |
Mr Hugh Richard Mervyn Vernon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Address | : | Hillhouse Quarry, Ayrshire, KA10 7HX |
Nature of control | : |
|
Mr Greville Edward Mervyn Vernon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Address | : | Hillhouse Quarry, Ayrshire, KA10 7HX |
Nature of control | : |
|
Mr Andrew Robert, Richard Vernon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Address | : | Hillhouse Quarry, Ayrshire, KA10 7HX |
Nature of control | : |
|
Hillhouse Quarry Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Hillhouse Quarry, PO BOX 3, Troon, Scotland, KA10 7HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-28 | Gazette | Gazette dissolved compulsory. | Download |
2023-01-03 | Gazette | Gazette notice compulsory. | Download |
2020-11-17 | Miscellaneous | Court order. | Download |
2020-10-20 | Gazette | Gazette dissolved compulsory. | Download |
2020-02-04 | Gazette | Gazette notice compulsory. | Download |
2017-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-28 | Officers | Termination director company with name termination date. | Download |
2017-11-28 | Officers | Termination director company with name termination date. | Download |
2017-11-28 | Officers | Termination director company with name termination date. | Download |
2017-11-28 | Officers | Termination secretary company with name termination date. | Download |
2017-11-15 | Miscellaneous | Court order. | Download |
2017-03-21 | Gazette | Gazette dissolved voluntary. | Download |
2017-01-03 | Gazette | Gazette notice voluntary. | Download |
2016-12-23 | Dissolution | Dissolution application strike off company. | Download |
2016-12-07 | Officers | Termination director company with name termination date. | Download |
2016-10-25 | Accounts | Accounts with accounts type full. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-02 | Accounts | Accounts with accounts type small. | Download |
2015-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-07 | Officers | Termination director company with name termination date. | Download |
2014-11-28 | Accounts | Accounts with made up date. | Download |
2014-11-28 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.