John Paton (insurance Services) Limited


Founded in 1986, John Paton (insurance Services), classified under reg no. SC101060 is an active company. Currently registered at 84 Lister Street G4 0BY, the company has been in the business for 38 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Matthew C., Joanne N. and Darren R. and others. In addition one secretary - Gail M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

John Paton (insurance Services) Limited Address / Contact

Office Address 84 Lister Street
Office Address2 Glasgow
Town
Post code G4 0BY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC101060
Date of Incorporation Fri, 26th Sep 1986
Industry Non-life insurance
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Matthew C.

Position: Director

Appointed: 26 November 2021

Joanne N.

Position: Director

Appointed: 26 November 2021

Darren R.

Position: Director

Appointed: 01 February 2018

Gail M.

Position: Secretary

Appointed: 13 May 2011

William P.

Position: Director

Appointed: 30 December 1988

Jill P.

Position: Director

Appointed: 07 December 2011

Resigned: 30 September 2015

William P.

Position: Director

Appointed: 07 December 2011

Resigned: 30 September 2015

Andrew M.

Position: Secretary

Appointed: 31 January 2005

Resigned: 16 July 2010

Robert R.

Position: Director

Appointed: 30 December 1988

Resigned: 30 June 2008

Ian W.

Position: Secretary

Appointed: 30 December 1988

Resigned: 31 January 2005

Peter G.

Position: Director

Appointed: 30 December 1988

Resigned: 01 October 1997

William R.

Position: Director

Appointed: 30 December 1988

Resigned: 30 October 2009

John P.

Position: Director

Appointed: 30 December 1988

Resigned: 04 March 2001

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is John Paton & Son (Holdings) Limited from Glasgow, Scotland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

John Paton & Son (Holdings) Limited

84 Lister Street, Glasgow, G4 0BY, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc379567
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand736 662760 588992 9701 693 5001 474 736940 5841 235 0751 685 353
Current Assets1 487 2541 935 1492 171 1322 779 1971 636 0361 883 5492 486 2803 351 552
Debtors750 5921 174 5611 178 1621 085 697161 300942 9651 251 2051 666 199
Net Assets Liabilities  165 500354 869662 648938 4791 232 239 
Other Debtors45 797121 699172 30893 059120 807191 545231 656245 704
Property Plant Equipment58 71137 67030 53751 768210 056203 642211 340 
Other
Accumulated Amortisation Impairment Intangible Assets85 18085 18085 18085 18085 180105 086134 945182 304
Accumulated Depreciation Impairment Property Plant Equipment166 344183 826196 034203 699223 993246 889281 2849 750
Amounts Owed By Group Undertakings    40 493303 000300 888571 977
Amounts Owed To Group Undertakings172 151246 750258 880223 06023 932122 197133 14371 352
Average Number Employees During Period2530333943474855
Creditors1 377 1711 833 2172 036 1692 471 5391 442 03340 0002 141 4262 497 692
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 776     1 600
Disposals Property Plant Equipment 12 490     153 600
Fixed Assets58 71137 67030 53751 768468 645909 546887 385750 313
Increase From Amortisation Charge For Year Intangible Assets     19 90629 85947 359
Increase From Depreciation Charge For Year Property Plant Equipment 20 25812 2087 66520 29422 89634 39530 747
Intangible Assets     278 683248 824264 465
Intangible Assets Gross Cost85 18085 18085 18085 18085 180383 769383 769446 769
Investments Fixed Assets    258 589427 221427 221427 221
Investments In Group Undertakings    258 589427 221427 221427 221
Net Current Assets Liabilities110 083101 932134 963307 658194 00368 933344 854853 860
Other Creditors77 71739 72228 989395 986301 622216 139176 052240 649
Other Taxation Social Security Payable13 71718 82227 58363 445117 245113 93432 30136 076
Prepayments Accrued Income36 81973 810      
Property Plant Equipment Gross Cost225 055221 496226 571255 467434 049450 531492 62430 000
Provisions For Liabilities Balance Sheet Subtotal   4 557    
Total Additions Including From Business Combinations Intangible Assets       63 000
Total Additions Including From Business Combinations Property Plant Equipment 8 9315 07528 896178 58216 48242 09330 784
Total Assets Less Current Liabilities168 794139 602165 500359 426662 648978 4791 232 2391 604 173
Trade Creditors Trade Payables1 113 5861 527 9231 720 7171 789 048999 2341 352 3461 799 9302 149 615
Trade Debtors Trade Receivables667 9761 052 8621 005 854992 638 448 420718 661848 518
Bank Borrowings Overdrafts     40 000  
Increase Decrease Due To Transfers Into Or Out Intangible Assets     298 589  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to March 31, 2023
filed on: 29th, December 2023
Free Download (10 pages)

Company search

Advertisements