JOHN PATON & SON (HOLDINGS) LIMITED
GLASGOW TM 1307 LIMITED

Hellopages » Glasgow City » Glasgow City » G4 0BY

Company number SC379567
Status Active
Incorporation Date 2 June 2010
Company Type Private Limited Company
Address 84 LISTER STREET, GLASGOW, G4 0BY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Termination of appointment of William John Paton as a director on 23 February 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 6 November 2016 with updates. The most likely internet sites of JOHN PATON & SON (HOLDINGS) LIMITED are www.johnpatonsonholdings.co.uk, and www.john-paton-son-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to Charing Cross (Glasgow) Rail Station is 1.1 miles; to Cathcart Rail Station is 3.5 miles; to Baillieston Rail Station is 5.2 miles; to Busby Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Paton Son Holdings Limited is a Private Limited Company. The company registration number is SC379567. John Paton Son Holdings Limited has been working since 02 June 2010. The present status of the company is Active. The registered address of John Paton Son Holdings Limited is 84 Lister Street Glasgow G4 0by. . MCKENDRICK, Gail Patricia is a Secretary of the company. PATON, Jill is a Director of the company. PATON, William is a Director of the company. ROBERTS, Darren Peter is a Director of the company. Secretary TM CORPORATE SERVICES LIMITED has been resigned. Director HOLMES, Malcolm Brian has been resigned. Director PATON, William John has been resigned. Director REYNARD NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCKENDRICK, Gail Patricia
Appointed Date: 31 January 2013

Director
PATON, Jill
Appointed Date: 07 December 2011
40 years old

Director
PATON, William
Appointed Date: 11 October 2010
72 years old

Director
ROBERTS, Darren Peter
Appointed Date: 01 October 2015
54 years old

Resigned Directors

Secretary
TM CORPORATE SERVICES LIMITED
Resigned: 23 June 2011
Appointed Date: 02 June 2010

Director
HOLMES, Malcolm Brian
Resigned: 23 June 2011
Appointed Date: 02 June 2010
57 years old

Director
PATON, William John
Resigned: 23 February 2017
Appointed Date: 07 December 2011
38 years old

Director
REYNARD NOMINEES LIMITED
Resigned: 23 June 2011
Appointed Date: 02 June 2010

Persons With Significant Control

Mr William Paton
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Catherine Paton
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Deed Of Provisiontrust By John Paton
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN PATON & SON (HOLDINGS) LIMITED Events

23 Feb 2017
Termination of appointment of William John Paton as a director on 23 February 2017
03 Jan 2017
Full accounts made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 6 November 2016 with updates
12 Jan 2016
Group of companies' accounts made up to 31 March 2015
04 Dec 2015
Satisfaction of charge 1 in full
...
... and 22 more events
04 Mar 2011
Appointment of William Paton as a director
24 Feb 2011
Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 24 February 2011
11 Oct 2010
Company name changed tm 1307 LIMITED\certificate issued on 11/10/10
  • CONNOT ‐

11 Oct 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-11

02 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

JOHN PATON & SON (HOLDINGS) LIMITED Charges

7 October 2014
Charge code SC37 9567 0002
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A floating charge over all assets and undertaking…
4 February 2013
Floating charge
Delivered: 9 February 2013
Status: Satisfied on 4 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…