UKBizDB.co.uk

WM. PATON & SONS LIMITED

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

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.

Company Information

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:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Hillhouse Quarry, Troon, Ayrshire, KA10 7HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gables, 2 Corsehill Road, Ayr, KA7 2ST

Secretary-Active
56 Moorburn Road, Largs, KA30 9HY

Secretary08 March 1999Active
Hillhouse Quarry, Troon, Ayrshire, KA10 7HX

Secretary01 September 2012Active
24 St Albans Road, Edinburgh, EH9 2LU

Director06 September 1995Active
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

Director01 August 1999Active
Hillhouse Quarry, Troon, Ayrshire, KA10 7HX

Director01 September 2012Active
Muirfield 20a Fullerton Drive, Seamill, Scotland, KA23 9HT

Director08 March 1999Active
The Gables, 2 Corsehill Road, Ayr, KA7 2ST

Director05 March 1999Active
The Gables, 2 Corsehill Road, Ayr, KA7 2ST

Director-Active
Hillhouse Quarry, Troon, Ayrshire, KA10 7HX

Director01 September 2012Active
13 Clochranhill Road, Ayr, KA7 4PZ

Director-Active
38 Castlehill Road, Ayr, KA7 2HZ

Director-Active
Newington House, Kingscote, Tetbury, GL8 8UE

Director08 March 1999Active
Stairaird, Mauchline, KA5 5TD

Director08 March 1999Active
1 Garrell Avenue, Kilsyth, Glasgow, G65 9PZ

Director01 November 2002Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-28Gazette

Gazette dissolved compulsory.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2020-11-17Miscellaneous

Court order.

Download
2020-10-20Gazette

Gazette dissolved compulsory.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-11-28Officers

Termination director company with name termination date.

Download
2017-11-28Officers

Termination director company with name termination date.

Download
2017-11-28Officers

Termination director company with name termination date.

Download
2017-11-28Officers

Termination secretary company with name termination date.

Download
2017-11-15Miscellaneous

Court order.

Download
2017-03-21Gazette

Gazette dissolved voluntary.

Download
2017-01-03Gazette

Gazette notice voluntary.

Download
2016-12-23Dissolution

Dissolution application strike off company.

Download
2016-12-07Officers

Termination director company with name termination date.

Download
2016-10-25Accounts

Accounts with accounts type full.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2015-11-02Accounts

Accounts with accounts type small.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-07Officers

Termination director company with name termination date.

Download
2014-11-28Accounts

Accounts with made up date.

Download
2014-11-28Other

Legacy.

Download

Copyright © 2024. All rights reserved.