-
JOHN PATON & SON (HOLDINGS) LIMITED - 84 Lister Street, Glasgow, G4 0BY, United Kingdom
Company Information
- Company registration number
- SC379567
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 84 Lister Street
- Glasgow
- G4 0BY 84 Lister Street, Glasgow, G4 0BY UK
Management
- Managing Directors
- PATON, Jill
- PATON, William
- ROBERTS, Darren Peter
- WHITEFORD, Allan David
- Company secretaries
- MCKENDRICK, Gail Patricia
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-06-02
- Age Of Company 2010-06-02 14 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Mr William Paton
- Mrs Catherine Paton
- John Paton & Son Group Limited
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- TM 1307 LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2013-06-02
- Annual Return
- Due Date: 2021-11-20
- Last Date: 2020-11-06
-
JOHN PATON & SON (HOLDINGS) LIMITED Company Description
- JOHN PATON & SON (HOLDINGS) LIMITED is a ltd registered in United Kingdom with the Company reg no SC379567. Its current trading status is "live". It was registered 2010-06-02. It was previously called TM 1307 LIMITED. It has declared SIC or NACE codes as "70100". It has 4 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-06-02.It can be contacted at 84 Lister Street .
Get JOHN PATON & SON (HOLDINGS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: John Paton & Son (Holdings) Limited - 84 Lister Street, Glasgow, G4 0BY, United Kingdom
- 2010-06-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JOHN PATON & SON (HOLDINGS) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
appoint-person-director-company-with-name-date (2021-08-02) - AP01
-
accounts-with-accounts-type-small (2021-03-30) - AA
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-09-30) - CH01
-
cessation-of-a-person-with-significant-control (2020-01-14) - PSC07
-
notification-of-a-person-with-significant-control (2020-01-14) - PSC02
-
resolution (2020-01-14) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-11-06) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-12-20) - AA
-
confirmation-statement-with-no-updates (2019-11-08) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-09) - CS01
-
accounts-with-accounts-type-small (2018-12-22) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-10) - CS01
-
change-person-director-company-with-change-date (2017-11-02) - CH01
-
appoint-person-director-company-with-name-date (2017-11-02) - AP01
-
termination-director-company-with-name-termination-date (2017-02-23) - TM01
-
accounts-with-accounts-type-full (2017-01-03) - AA
-
accounts-with-accounts-type-small (2017-12-18) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-11) - CS01
-
accounts-with-accounts-type-group (2016-01-12) - AA
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-12-04) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-09) - AR01
-
appoint-person-director-company-with-name-date (2015-10-20) - AP01
-
accounts-with-accounts-type-group (2015-01-05) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-14) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-20) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-06) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-group (2013-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-17) - AR01
-
legacy (2013-02-09) - MG01s
-
appoint-person-secretary-company-with-name-date (2013-02-04) - AP03
-
accounts-with-accounts-type-group (2013-01-04) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-17) - AR01
-
capital-allotment-shares (2012-03-27) - SH01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-02-24) - AD01
-
appoint-person-director-company-with-name (2011-03-04) - AP01
-
termination-secretary-company-with-name (2011-06-23) - TM02
-
termination-director-company-with-name (2011-06-23) - TM01
-
appoint-person-director-company-with-name-date (2011-12-07) - AP01
-
change-account-reference-date-company-previous-shortened (2011-06-23) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-23) - AR01
-
accounts-with-made-up-date (2011-12-20) - AA
keyboard_arrow_right 2010
-
certificate-change-of-name-company (2010-10-11) - CERTNM
-
resolution (2010-10-11) - RESOLUTIONS
-
incorporation-company (2010-06-02) - NEWINC