Hawkhurst
Kent
TN18 4HG
Secretary Name | Mr Robert Fulton Wallace Paterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(12 years, 11 months after company formation) |
Appointment Duration | 28 years, 3 months (closed 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollyshaw Cottage Queens Road Hawkhurst Kent TN18 4HG |
Director Name | Alison Paterson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 11 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollyshaw Cottage Queens Road Hawkhurst Kent TN18 4HG |
Director Name | Euan Wallace Fraser Paterson |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(23 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 November 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wybourne Rise Tunbridge Wells Kent TN2 5JG |
Director Name | Gregor George Wilson Paterson |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 November 2011) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wybourne Rise Tunbridge Wells Kent TN2 5JG |
Registered Address | Lion House 3 Plough Yard Shoreditch London EC2A 3LP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | Alison Paterson 50.00% Ordinary |
---|---|
1 at £1 | Robert Fulton Wallace Paterson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,208 |
Current Liabilities | £57,591 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 July 1983 | Delivered 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 |
---|
31 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2020 | Application to strike the company off the register (3 pages) |
14 February 2019 | Confirmation statement made on 25 December 2018 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
2 January 2018 | Cessation of Alison Paterson as a person with significant control on 31 March 2017 (1 page) |
2 January 2018 | Confirmation statement made on 25 December 2017 with updates (4 pages) |
2 January 2018 | Cessation of Alison Paterson as a person with significant control on 31 March 2017 (1 page) |
2 January 2018 | Termination of appointment of Alison Paterson as a director on 31 March 2017 (1 page) |
2 January 2018 | Termination of appointment of Alison Paterson as a director on 31 March 2017 (1 page) |
2 January 2018 | Confirmation statement made on 25 December 2017 with updates (4 pages) |
6 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
6 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
30 December 2016 | Confirmation statement made on 25 December 2016 with updates (6 pages) |
30 December 2016 | Confirmation statement made on 25 December 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Register 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 2016 | Register 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 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
11 September 2015 | Director's details changed for Mr Robert Fulton Wallace Paterson on 11 September 2015 (2 pages) |
11 September 2015 | Director's details changed for Alison Paterson on 11 September 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr Robert Fulton Wallace Paterson on 11 September 2015 (2 pages) |
11 September 2015 | Secretary's details changed for Mr Robert Fulton Wallace Paterson on 11 September 2015 (1 page) |
11 September 2015 | Secretary's details changed for Mr Robert Fulton Wallace Paterson on 11 September 2015 (1 page) |
11 September 2015 | Director's details changed for Alison Paterson on 11 September 2015 (2 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
18 November 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (6 pages) |
13 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Registered office address changed from Lemon & Co 221 Shoreditch High Street London E1 6PP on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from Lemon & Co 221 Shoreditch High Street London E1 6PP on 11 January 2012 (1 page) |
11 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Termination of appointment of Gregor Paterson as a director (1 page) |
21 November 2011 | Termination of appointment of Euan Paterson as a director (1 page) |
21 November 2011 | Termination of appointment of Euan Paterson as a director (1 page) |
21 November 2011 | Termination of appointment of Gregor Paterson as a director (1 page) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (8 pages) |
10 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 December 2009 | Director's details changed for Gregor George Wilson Paterson on 30 December 2009 (2 pages) |
30 December 2009 | Register inspection address has been changed (1 page) |
30 December 2009 | Director's details changed for Robert Fulton Wallace Paterson on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Gregor George Wilson Paterson on 30 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 25 December 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Register(s) moved to registered inspection location (1 page) |
30 December 2009 | Director's details changed for Euan Wallace Fraser Paterson on 30 December 2009 (2 pages) |
30 December 2009 | Register(s) moved to registered inspection location (1 page) |
30 December 2009 | Director's details changed for Euan Wallace Fraser Paterson on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Alison Paterson on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Alison Paterson on 30 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 25 December 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Director's details changed for Robert Fulton Wallace Paterson on 30 December 2009 (2 pages) |
30 December 2009 | Register inspection address has been changed (1 page) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 December 2008 | Return made up to 25/12/08; full list of members (4 pages) |
31 December 2008 | Return made up to 25/12/08; full list of members (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 December 2007 | Return made up to 25/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 25/12/07; full list of members (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | Return made up to 25/12/06; full list of members (3 pages) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | Return made up to 25/12/06; full list of members (3 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 February 2006 | Return made up to 25/12/05; full list of members (3 pages) |
21 February 2006 | Return made up to 25/12/05; full list of members (3 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 January 2005 | Return made up to 25/12/04; full list of members
|
7 January 2005 | Return made up to 25/12/04; full list of members
|
10 September 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
10 September 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
7 January 2004 | Return made up to 25/12/03; full list of members
|
7 January 2004 | Return made up to 25/12/03; full list of members
|
29 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 1 sheffield road southborough tunbridge wells kent TN4 0PD (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 1 sheffield road southborough tunbridge wells kent TN4 0PD (1 page) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 January 2003 | Return made up to 25/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 25/12/02; full list of members (7 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: 47 mount ephraim tunbridge wells kent TN4 8AU (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 47 mount ephraim tunbridge wells kent TN4 8AU (1 page) |
3 January 2002 | Return made up to 25/12/01; full list of members
|
3 January 2002 | Return made up to 25/12/01; full list of members
|
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 February 2001 | Return made up to 25/12/00; full list of members (6 pages) |
19 February 2001 | Return made up to 25/12/00; full list of members (6 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 January 2000 | Return made up to 25/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 25/12/99; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 January 1999 | Return made up to 25/12/98; no change of members (4 pages) |
22 January 1999 | Return made up to 25/12/98; no change of members (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 January 1998 | Return made up to 25/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 25/12/97; no change of members (4 pages) |
31 December 1996 | Return made up to 25/12/96; full list of members (6 pages) |
31 December 1996 | Return made up to 25/12/96; full list of members (6 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
11 January 1996 | Return made up to 25/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 25/12/95; no change of members (4 pages) |
7 November 1995 | Company name changed loch skaig trading co. LIMITED(t he)\certificate issued on 08/11/95 (4 pages) |
7 November 1995 | Company name changed loch skaig trading co. LIMITED(t he)\certificate issued on 08/11/95 (4 pages) |
5 February 1979 | Incorporation (14 pages) |
5 February 1979 | Incorporation (14 pages) |