JOHN PATON & SON LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G4 0BY

Company number SC095417
Status Active
Incorporation Date 7 October 1985
Company Type Private Limited Company
Address 84 LISTER STREET, GLASGOW, G4 0BY
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Termination of appointment of William John Paton as a director on 23 February 2017; Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of JOHN PATON & SON LIMITED are www.johnpatonson.co.uk, and www.john-paton-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve 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 Limited is a Private Limited Company. The company registration number is SC095417. John Paton Son Limited has been working since 07 October 1985. The present status of the company is Active. The registered address of John Paton Son 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. Secretary MCGREGOR, Andrew John has been resigned. Secretary WILSON, Ian Gardner has been resigned. Director MCBRIDE, Maurice has been resigned. Director PATON, Agnes has been resigned. Director PATON, John has been resigned. Director PATON, William John has been resigned. Director PURDIE, Ian Mair has been resigned. Director ROLLO, Robert Charles has been resigned. Director SHANKS, Stewart Robert has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
MCKENDRICK, Gail Patricia
Appointed Date: 13 May 2011

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

Director
PATON, William

72 years old

Resigned Directors

Secretary
MCGREGOR, Andrew John
Resigned: 16 July 2010
Appointed Date: 31 January 2005

Secretary
WILSON, Ian Gardner
Resigned: 31 January 2005

Director
MCBRIDE, Maurice
Resigned: 31 March 2009
Appointed Date: 02 March 2007
71 years old

Director
PATON, Agnes
Resigned: 12 July 2000
102 years old

Director
PATON, John
Resigned: 04 March 2001
102 years old

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

Director
PURDIE, Ian Mair
Resigned: 31 January 2012
Appointed Date: 01 December 1989
76 years old

Director
ROLLO, Robert Charles
Resigned: 30 June 2008
79 years old

Director
SHANKS, Stewart Robert
Resigned: 31 December 2011
78 years old

Persons With Significant Control

John Paton & Son (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN PATON & SON LIMITED Events

23 Feb 2017
Termination of appointment of William John Paton as a director on 23 February 2017
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jan 2017
Full accounts made up to 31 March 2016
29 Mar 2016
Registration of charge SC0954170008, created on 23 March 2016
12 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 103 more events
06 Jan 1987
Secretary resigned;new secretary appointed

06 Jan 1987
New director appointed

06 Jan 1987
Misc
06 Jan 1987
New secretary appointed
07 Oct 1985
Certificate of incorporation

JOHN PATON & SON LIMITED Charges

23 March 2016
Charge code SC09 5417 0008
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: Contains floating charge…
30 November 2015
Charge code SC09 5417 0007
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All and whole the subjects at the junctions of kennedy…
7 October 2014
Charge code SC09 5417 0006
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A floating charge over all assets and undertaking…
12 September 1997
Standard security
Delivered: 25 September 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The shop premises at 48 brantwood avenue,dundee.
30 April 1997
Standard security
Delivered: 8 May 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 dunedin street,edinburgh.
14 August 1996
Floating charge
Delivered: 3 September 1996
Status: Satisfied on 9 September 1997
Persons entitled: Lloyds Bowmaker Limited
Description: All those used motor vehicles forming or which or which at…
1 September 1994
Standard security
Delivered: 6 September 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at lister street and kennedy street,glasgow…
1 December 1986
Bond & floating charge
Delivered: 18 December 1986
Status: Satisfied on 4 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…