PATMOR LIMITED

Third Floor Centenary House Third Floor Centenary House, Glasgow, G2 6HG
StatusDISSOLVED
Company No.SC033443
CategoryPrivate Limited Company
Incorporated10 Nov 1958
Age65 years, 6 months, 6 days
JurisdictionScotland
Dissolution10 Aug 2018
Years5 years, 9 months, 6 days

SUMMARY

PATMOR LIMITED is an dissolved private limited company with number SC033443. It was incorporated 65 years, 6 months, 6 days ago, on 10 November 1958 and it was dissolved 5 years, 9 months, 6 days ago, on 10 August 2018. The company address is Third Floor Centenary House Third Floor Centenary House, Glasgow, G2 6HG.



Company Fillings

Gazette dissolved liquidation

Date: 10 Aug 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 10 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Address

Type: AD01

New address: Third Floor Centenary House 69 Wellington Street Glasgow G2 6HG

Old address: C/O Wright, Johnston & Mackenzie Limited 302 st Vincent Street Glasgow G2 5RZ

Change date: 2017-03-24

Documents

View document PDF

Resolution

Date: 24 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 02 Dec 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 33

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 32

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Capital

Type: SH19

Capital : 6.00 GBP

Date: 2016-10-31

Documents

View document PDF

Legacy

Date: 31 Oct 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 31 Oct 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/10/16

Documents

View document PDF

Resolution

Date: 31 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gala Coral Secretaries Limited

Termination date: 2016-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gala Coral Properties Limited

Termination date: 2016-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gala Coral Nominees Limited

Termination date: 2016-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harry Willits

Appointment date: 2016-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2016

Action Date: 26 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2015

Action Date: 27 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Change corporate director company with change date

Date: 15 May 2015

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2013-02-15

Officer name: Gala Coral Properties Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 May 2015

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Gala Coral Secretaries Limited

Change date: 2013-02-15

Documents

View document PDF

Change corporate director company with change date

Date: 15 May 2015

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2013-02-15

Officer name: Gala Coral Nominees Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-02

Old address: Gala Clubs Regional Office Kerse Lane Falkirk FK1 1RJ

New address: C/O Wright, Johnston & Mackenzie Limited 302 St Vincent Street Glasgow G2 5RZ

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2014

Action Date: 28 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 35

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 34

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 36

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 38

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 37

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 20 Jan 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 35

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 20 Jan 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 34

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 20 Jan 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 37

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 20 Jan 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 36

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 20 Jan 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 38

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 20 Jan 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 35

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2013

Action Date: 29 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2013

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-03

Officer name: Paul Bowtell

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2012

Action Date: 24 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-24

Documents

View document PDF

Legacy

Date: 15 May 2012

Category: Mortgage

Type: MG05s

Description: Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 33

Documents

View document PDF

Legacy

Date: 15 May 2012

Category: Mortgage

Type: MG05s

Description: Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 32

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Legacy

Date: 30 Dec 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 38

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Bowtell

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Hughes

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2011

Action Date: 25 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 03 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-03

Documents

View document PDF

Legacy

Date: 22 Jun 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 35

Documents

View document PDF

Legacy

Date: 22 Jun 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 37

Documents

View document PDF

Legacy

Date: 22 Jun 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 34

Documents

View document PDF

Legacy

Date: 22 Jun 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 36

Documents

View document PDF

Legacy

Date: 15 Jun 2011

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 30

Documents

View document PDF

Legacy

Date: 15 Jun 2011

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 29

Documents

View document PDF

Legacy

Date: 15 Jun 2011

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 31

Documents

View document PDF

Legacy

Date: 15 Jun 2011

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 28

Documents

View document PDF

Legacy

Date: 15 Jun 2011

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 27

Documents

View document PDF

Legacy

Date: 07 Jun 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 33

Documents

View document PDF

Legacy

Date: 06 Jun 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 32

Documents

View document PDF

Termination director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Goulden

Documents

View document PDF

Appoint corporate director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Gala Coral Properties Limited

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Geoffrey Goulden

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Harrison

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2010

Action Date: 26 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 03 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Mar 2010

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Gala Coral Secretaries Limited

Change date: 2009-10-26

Documents

View document PDF

Change corporate director company with change date

Date: 19 Mar 2010

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-26

Officer name: Gala Coral Nominees Limited

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary William Hughes

Change date: 2009-11-13

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed gary william hughes

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed dominic stephen harrison

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john cronk

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2009

Action Date: 27 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-27

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2008

Action Date: 29 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/06; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 03 Dec 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF


Some Companies

ABBEYSIDE PROPERTIES LIMITED

60 WELLESLEY COURT,LONDON,W9 1RQ

Number:04372001
Status:ACTIVE
Category:Private Limited Company

AILSWORTH PRACTICE MEDICAL SERVICES LTD

UNIT 8 STAPLEDON ROAD,PETEBOROUGH,PE2 6TB

Number:03973317
Status:ACTIVE
Category:Private Limited Company

KSK FINANCIAL SOLUTIONS LTD

CHRISTCHURCH HOUSE,LUTON,LU1 2RS

Number:06887578
Status:ACTIVE
Category:Private Limited Company

PABE LIMITED

27 FRIARSFIELD ROAD,ABERDEEN,AB15 9LB

Number:SC357198
Status:ACTIVE
Category:Private Limited Company

RENT OUR HOME LTD

FAIRWAYS WHITE LANE,ALDERSHOT,GU12 6HN

Number:11958143
Status:ACTIVE
Category:Private Limited Company

SNUGSOUP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11658467
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source