SHAW AND PATERSON LIMITED
HI-SPEC HOMES LIMITED

Hellopages » East Ayrshire » East Ayrshire » KA17 0AU

Company number SC112500
Status Active
Incorporation Date 27 July 1988
Company Type Private Limited Company
Address 5 JAMIESON ROAD, DARVEL, KA17 0AU
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 2 in full. The most likely internet sites of SHAW AND PATERSON LIMITED are www.shawandpaterson.co.uk, and www.shaw-and-paterson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Shaw and Paterson Limited is a Private Limited Company. The company registration number is SC112500. Shaw and Paterson Limited has been working since 27 July 1988. The present status of the company is Active. The registered address of Shaw and Paterson Limited is 5 Jamieson Road Darvel Ka17 0au. . CAVANAGH, David is a Director of the company. PATERSON, Thomas Thomson is a Director of the company. Secretary MAIR MATHESON SOLICITORS has been resigned. Secretary MCARTHUR, Malcolm has been resigned. Secretary PATERSON, Thomas Thomson has been resigned. Secretary SHAW, Thomas Nisbet Alexander has been resigned. Director DORAN, Jonathan Andrew has been resigned. Director MCARTHUR, Malcolm has been resigned. Director MCFARLANE, Douglas Stewart has been resigned. Director SHAW, Thomas Nisbet Alexander has been resigned. The company operates in "Joinery installation".


Current Directors

Director
CAVANAGH, David
Appointed Date: 01 October 2001
63 years old

Director

Resigned Directors

Secretary
MAIR MATHESON SOLICITORS
Resigned: 31 December 1996
Appointed Date: 19 February 1991

Secretary
MCARTHUR, Malcolm
Resigned: 16 February 2010
Appointed Date: 17 November 2006

Secretary
PATERSON, Thomas Thomson
Resigned: 31 March 2003

Secretary
SHAW, Thomas Nisbet Alexander
Resigned: 17 November 2006
Appointed Date: 31 December 1996

Director
DORAN, Jonathan Andrew
Resigned: 05 July 1991
65 years old

Director
MCARTHUR, Malcolm
Resigned: 16 February 2010
Appointed Date: 17 November 2006
63 years old

Director
MCFARLANE, Douglas Stewart
Resigned: 16 February 2010
Appointed Date: 17 November 2006
67 years old

Director
SHAW, Thomas Nisbet Alexander
Resigned: 17 November 2006
74 years old

Persons With Significant Control

Mr David Cavanagh
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Thomson Paterson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHAW AND PATERSON LIMITED Events

09 Dec 2016
Confirmation statement made on 6 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Aug 2016
Satisfaction of charge 2 in full
08 Aug 2016
Satisfaction of charge 3 in full
08 Aug 2016
Satisfaction of charge 4 in full
...
... and 78 more events
02 Mar 1989
Dec mort/charge 2500

21 Dec 1988
Partic of mort/charge 12928

18 Aug 1988
PUC2 allots 030888 148X£1 ord

29 Jul 1988
Secretary resigned;new secretary appointed

27 Jul 1988
Incorporation

SHAW AND PATERSON LIMITED Charges

25 March 2009
Standard security
Delivered: 31 March 2009
Status: Satisfied on 3 August 2012
Persons entitled: Trustees of the M & D Retirement Benefits Scheme
Description: 5 jamieson road, darvel AYR47086.
18 January 1993
Standard security
Delivered: 2 February 1993
Status: Satisfied on 8 August 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground forming parcel 3 of the development at…
1 September 1992
Floating charge
Delivered: 7 September 1992
Status: Satisfied on 8 August 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
19 August 1992
Standard security
Delivered: 7 September 1992
Status: Satisfied on 8 August 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground at montfode rise, ardrossan.
19 December 1988
Irrevocable mandate dated 15.12.88
Delivered: 21 December 1988
Status: Satisfied on 2 March 1989
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot of land at johnshill, lochwinnoch, strathclyde.