Company NameR F W Paterson And Company Limited
Company StatusDissolved
Company Number01412901
CategoryPrivate Limited Company
Incorporation Date5 February 1979(45 years, 3 months ago)
Dissolution Date31 March 2020 (4 years ago)
Previous NameLoch Skaig Trading Co. Limited(The)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robert Fulton Wallace Paterson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 11 months after company formation)
Appointment Duration28 years, 3 months (closed 31 March 2020)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressHollyshaw Cottage Queens Road
Hawkhurst
Kent
TN18 4HG
Secretary NameMr Robert Fulton Wallace Paterson
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 11 months after company formation)
Appointment Duration28 years, 3 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollyshaw Cottage Queens Road
Hawkhurst
Kent
TN18 4HG
Director NameAlison Paterson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 11 months after company formation)
Appointment Duration25 years, 3 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollyshaw Cottage Queens Road
Hawkhurst
Kent
TN18 4HG
Director NameEuan Wallace Fraser Paterson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(23 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 November 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Wybourne Rise
Tunbridge Wells
Kent
TN2 5JG
Director NameGregor George Wilson Paterson
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(27 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 November 2011)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address3 Wybourne Rise
Tunbridge Wells
Kent
TN2 5JG

Location

Registered AddressLion House 3 Plough Yard
Shoreditch
London
EC2A 3LP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Alison Paterson
50.00%
Ordinary
1 at £1Robert Fulton Wallace Paterson
50.00%
Ordinary

Financials

Year2014
Net Worth£6,208
Current Liabilities£57,591

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

21 July 1983Delivered on: 28 July 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
2 January 2020Application to strike the company off the register (3 pages)
14 February 2019Confirmation statement made on 25 December 2018 with no updates (3 pages)
4 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
2 January 2018Cessation of Alison Paterson as a person with significant control on 31 March 2017 (1 page)
2 January 2018Confirmation statement made on 25 December 2017 with updates (4 pages)
2 January 2018Cessation of Alison Paterson as a person with significant control on 31 March 2017 (1 page)
2 January 2018Termination of appointment of Alison Paterson as a director on 31 March 2017 (1 page)
2 January 2018Termination of appointment of Alison Paterson as a director on 31 March 2017 (1 page)
2 January 2018Confirmation statement made on 25 December 2017 with updates (4 pages)
6 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
6 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 December 2016Confirmation statement made on 25 December 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 25 December 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(6 pages)
6 January 2016Register inspection address has been changed from 3 Wybourne Rise Tunbridge Wells Kent TN2 5JG United Kingdom to Hollyshaw Cottage Queens Road Hawkhurst Kent TN18 4HG (1 page)
6 January 2016Register inspection address has been changed from 3 Wybourne Rise Tunbridge Wells Kent TN2 5JG United Kingdom to Hollyshaw Cottage Queens Road Hawkhurst Kent TN18 4HG (1 page)
6 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(6 pages)
11 September 2015Director's details changed for Mr Robert Fulton Wallace Paterson on 11 September 2015 (2 pages)
11 September 2015Director's details changed for Alison Paterson on 11 September 2015 (2 pages)
11 September 2015Director's details changed for Mr Robert Fulton Wallace Paterson on 11 September 2015 (2 pages)
11 September 2015Secretary's details changed for Mr Robert Fulton Wallace Paterson on 11 September 2015 (1 page)
11 September 2015Secretary's details changed for Mr Robert Fulton Wallace Paterson on 11 September 2015 (1 page)
11 September 2015Director's details changed for Alison Paterson on 11 September 2015 (2 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(6 pages)
5 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(6 pages)
18 November 2014Registered office address changed from 221 Shoreditch High Street London E1 6PP to Lion House 3 Plough Yard Shoreditch London EC2A 3LP on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 221 Shoreditch High Street London E1 6PP to Lion House 3 Plough Yard Shoreditch London EC2A 3LP on 18 November 2014 (1 page)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 2
(6 pages)
11 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 2
(6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (6 pages)
13 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (6 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (6 pages)
11 January 2012Registered office address changed from Lemon & Co 221 Shoreditch High Street London E1 6PP on 11 January 2012 (1 page)
11 January 2012Registered office address changed from Lemon & Co 221 Shoreditch High Street London E1 6PP on 11 January 2012 (1 page)
11 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (6 pages)
21 November 2011Termination of appointment of Gregor Paterson as a director (1 page)
21 November 2011Termination of appointment of Euan Paterson as a director (1 page)
21 November 2011Termination of appointment of Euan Paterson as a director (1 page)
21 November 2011Termination of appointment of Gregor Paterson as a director (1 page)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2009Director's details changed for Gregor George Wilson Paterson on 30 December 2009 (2 pages)
30 December 2009Register inspection address has been changed (1 page)
30 December 2009Director's details changed for Robert Fulton Wallace Paterson on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Gregor George Wilson Paterson on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 25 December 2009 with a full list of shareholders (6 pages)
30 December 2009Register(s) moved to registered inspection location (1 page)
30 December 2009Director's details changed for Euan Wallace Fraser Paterson on 30 December 2009 (2 pages)
30 December 2009Register(s) moved to registered inspection location (1 page)
30 December 2009Director's details changed for Euan Wallace Fraser Paterson on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Alison Paterson on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Alison Paterson on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 25 December 2009 with a full list of shareholders (6 pages)
30 December 2009Director's details changed for Robert Fulton Wallace Paterson on 30 December 2009 (2 pages)
30 December 2009Register inspection address has been changed (1 page)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 December 2008Return made up to 25/12/08; full list of members (4 pages)
31 December 2008Return made up to 25/12/08; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 December 2007Return made up to 25/12/07; full list of members (3 pages)
27 December 2007Return made up to 25/12/07; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 January 2007New director appointed (1 page)
11 January 2007Return made up to 25/12/06; full list of members (3 pages)
11 January 2007New director appointed (1 page)
11 January 2007Return made up to 25/12/06; full list of members (3 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 February 2006Return made up to 25/12/05; full list of members (3 pages)
21 February 2006Return made up to 25/12/05; full list of members (3 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 January 2005Return made up to 25/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 2005Return made up to 25/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
10 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
7 January 2004Return made up to 25/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2004Return made up to 25/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
29 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
19 March 2003Registered office changed on 19/03/03 from: 1 sheffield road southborough tunbridge wells kent TN4 0PD (1 page)
19 March 2003Registered office changed on 19/03/03 from: 1 sheffield road southborough tunbridge wells kent TN4 0PD (1 page)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 January 2003Return made up to 25/12/02; full list of members (7 pages)
3 January 2003Return made up to 25/12/02; full list of members (7 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
30 July 2002Registered office changed on 30/07/02 from: 47 mount ephraim tunbridge wells kent TN4 8AU (1 page)
30 July 2002Registered office changed on 30/07/02 from: 47 mount ephraim tunbridge wells kent TN4 8AU (1 page)
3 January 2002Return made up to 25/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2002Return made up to 25/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 February 2001Return made up to 25/12/00; full list of members (6 pages)
19 February 2001Return made up to 25/12/00; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 January 2000Return made up to 25/12/99; full list of members (6 pages)
5 January 2000Return made up to 25/12/99; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 January 1999Return made up to 25/12/98; no change of members (4 pages)
22 January 1999Return made up to 25/12/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 January 1998Return made up to 25/12/97; no change of members (4 pages)
11 January 1998Return made up to 25/12/97; no change of members (4 pages)
31 December 1996Return made up to 25/12/96; full list of members (6 pages)
31 December 1996Return made up to 25/12/96; full list of members (6 pages)
18 December 1996Full accounts made up to 31 March 1996 (9 pages)
18 December 1996Full accounts made up to 31 March 1996 (9 pages)
5 February 1996Full accounts made up to 31 March 1995 (8 pages)
5 February 1996Full accounts made up to 31 March 1995 (8 pages)
11 January 1996Return made up to 25/12/95; no change of members (4 pages)
11 January 1996Return made up to 25/12/95; no change of members (4 pages)
7 November 1995Company name changed loch skaig trading co. LIMITED(t he)\certificate issued on 08/11/95 (4 pages)
7 November 1995Company name changed loch skaig trading co. LIMITED(t he)\certificate issued on 08/11/95 (4 pages)
5 February 1979Incorporation (14 pages)
5 February 1979Incorporation (14 pages)