PATON PROPERTY LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G12 8HN

Company number SC232083
Status Active
Incorporation Date 28 May 2002
Company Type Private Limited Company
Address THE KELVIN PARTNERSHIP THE COOPER BUILDING, 505 GREAT WESTERN ROAD, GLASGOW, STRATHCLYDE, G12 8HN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full; Satisfaction of charge 3 in full. The most likely internet sites of PATON PROPERTY LIMITED are www.patonproperty.co.uk, and www.paton-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Paton Property Limited is a Private Limited Company. The company registration number is SC232083. Paton Property Limited has been working since 28 May 2002. The present status of the company is Active. The registered address of Paton Property Limited is The Kelvin Partnership The Cooper Building 505 Great Western Road Glasgow Strathclyde G12 8hn. . PATON, James Graham is a Secretary of the company. PATON, Fiona Jean is a Director of the company. PATON, James Graham is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PATON, James Graham
Appointed Date: 28 May 2002

Director
PATON, Fiona Jean
Appointed Date: 28 May 2002
71 years old

Director
PATON, James Graham
Appointed Date: 28 May 2002
70 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 28 May 2002
Appointed Date: 28 May 2002

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 28 May 2002
Appointed Date: 28 May 2002

PATON PROPERTY LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Aug 2016
Satisfaction of charge 1 in full
02 Aug 2016
Satisfaction of charge 3 in full
02 Aug 2016
Satisfaction of charge 6 in full
23 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

...
... and 45 more events
04 Jul 2002
Ad 02/06/02--------- £ si 2@1=2 £ ic 2/4
04 Jul 2002
New secretary appointed
29 May 2002
Secretary resigned
29 May 2002
Director resigned
28 May 2002
Incorporation

PATON PROPERTY LIMITED Charges

23 November 2007
Standard security
Delivered: 1 December 2007
Status: Satisfied on 2 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2/r 102 nithsdale road, glasgow.
27 November 2006
Standard security
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 4/3, the beresford, sauchiehall street, glasgow.
18 April 2006
Standard security
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects being the northmost house on the second floor at…
4 April 2006
Standard security
Delivered: 20 April 2006
Status: Satisfied on 2 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 146 west princes street, glasgow.
1 March 2006
Bond & floating charge
Delivered: 7 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
18 January 2006
Standard security
Delivered: 31 January 2006
Status: Satisfied on 2 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1/1, 10 keir street, glasgow.