John Paton & Son Limited GLASGOW


John Paton & Son started in year 1985 as Private Limited Company with registration number SC095417. The John Paton & Son company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Glasgow at 84 Lister Street. Postal code: G4 0BY.

Currently there are 4 directors in the the company, namely Allan W., William P. and Jill P. and others. In addition one secretary - Gail M. - is with the firm. Currently 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 & Son Limited Address / Contact

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

Company Information / Profile

Registration Number SC095417
Date of Incorporation Mon, 7th Oct 1985
Industry Sale of other motor vehicles
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (136 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

Allan W.

Position: Director

Appointed: 30 July 2021

William P.

Position: Director

Appointed: 01 November 2017

Jill P.

Position: Director

Appointed: 07 December 2011

Gail M.

Position: Secretary

Appointed: 13 May 2011

William P.

Position: Director

Appointed: 30 December 1988

William P.

Position: Director

Appointed: 07 December 2011

Resigned: 23 February 2017

Maurice M.

Position: Director

Appointed: 02 March 2007

Resigned: 31 March 2009

Andrew M.

Position: Secretary

Appointed: 31 January 2005

Resigned: 16 July 2010

Ian P.

Position: Director

Appointed: 01 December 1989

Resigned: 31 January 2012

John P.

Position: Director

Appointed: 30 December 1988

Resigned: 04 March 2001

Stewart S.

Position: Director

Appointed: 30 December 1988

Resigned: 31 December 2011

Agnes P.

Position: Director

Appointed: 30 December 1988

Resigned: 12 July 2000

Robert R.

Position: Director

Appointed: 30 December 1988

Resigned: 30 June 2008

Ian W.

Position: Secretary

Appointed: 30 December 1988

Resigned: 31 January 2005

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats discovered, there is Yorssas (Trustees) Ltd from Cleckheaton, England. This PSC is classified as "a limited company" and has 50,01-75% shares. This PSC and has 50,01-75% shares. Another entity in the PSC register is Catherine P. This PSC owns 50,01-75% shares. Moving on, there is William P., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Yorssas (Trustees) Ltd

288 Oxford Road, Gomersal, Cleckheaton, BD19 4PY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 06147546
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Catherine P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

William P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

John Paton & Son (Holdings) Limited

84 Lister Street, Glasgow, G4 0BY, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
25-50% 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 Hand19 12521 20664 36725 38759 60169 49024 061857
Current Assets3 560 3714 092 8294 274 9236 208 5765 665 8653 980 6994 794 6594 974 175
Debtors3 238 7043 793 8893 831 1725 726 6045 501 6913 729 4404 332 3114 765 568
Net Assets Liabilities1 792 7352 154 4742 433 5442 556 4782 277 2331 863 7661 604 0551 185 662
Other Debtors8 7066 504154 940551 170185 44687 845100 86385 024
Property Plant Equipment1 390 5551 374 6781 298 7531 325 0381 345 3341 248 2501 207 747 
Total Inventories302 542277 734379 384456 585104 573181 769438 287207 750
Other
Accrued Liabilities93 208124 144      
Accumulated Amortisation Impairment Intangible Assets528 238528 238528 238528 238528 238528 238383 738 
Accumulated Depreciation Impairment Property Plant Equipment1 052 3561 131 2611 214 3321 245 7731 317 1421 410 0041 498 113541 074
Amounts Owed By Group Undertakings2 632 8453 080 8903 054 2294 381 8964 831 5793 388 6643 693 9513 860 672
Amounts Owed To Group Undertakings     2 211 1052 218 3373 014 102
Average Number Employees During Period3744403637262326
Bank Borrowings679 416849 480706 604561 673418 994398 089276 598206 377
Bank Borrowings Overdrafts594 416684 480541 604400 680333 994303 089191 598606 478
Bank Overdrafts1 739 2251 711 9541 729 9003 302 4753 254 298 1 164 585521 478
Creditors902 1461 002 810840 447672 072649 056599 257486 190521 377
Cumulative Preference Share Dividends Unpaid26 70026 700  294 592294 592294 592400 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment   55 13537 2734 037 4 479
Disposals Property Plant Equipment   94 85637 27313 843 35 829
Finance Lease Liabilities Present Value Total39 83850 43830 9513 50020 4701 5761 574 
Fixed Assets1 390 5551 374 6781 298 7531 325 0381 345 3341 478 6121 438 1091 373 637
Increase Decrease In Property Plant Equipment 37 483  56 682   
Increase From Depreciation Charge For Year Property Plant Equipment 78 90583 07186 576108 64296 89988 10935 794
Intangible Assets Gross Cost528 238528 238528 238528 238528 238528 238383 738 
Investment Property     230 362230 362230 362
Investment Property Fair Value Model     230 362230 362 
Net Current Assets Liabilities1 304 3261 782 6061 975 2381 927 7121 611 7031 006 470673 548352 566
Other Creditors 267 892267 892267 892294 592294 592294 592687 924
Other Taxation Social Security Payable36 71847 411107 625109 07581 338148 34149 308114 986
Prepayments Accrued Income29 48333 450      
Property Plant Equipment Gross Cost2 442 9112 505 9392 513 0852 570 8112 662 4762 658 2542 705 8601 577 151
Provisions For Liabilities Balance Sheet Subtotal   24 20030 74822 05921 41219 164
Total Additions Including From Business Combinations Property Plant Equipment 63 0287 146152 582128 9389 62147 60637 073
Total Assets Less Current Liabilities2 694 8813 157 2843 273 9913 252 7502 957 0372 485 0822 111 6571 726 203
Total Borrowings2 418 6412 561 4342 436 5043 864 1483 673 292398 0891 441 183727 855
Trade Creditors Trade Payables239 670168 298122 706318 691115 57975 385124 767198 119
Trade Debtors Trade Receivables567 670550 044622 003793 538484 665252 931537 497819 872
Additions Other Than Through Business Combinations Investment Property Fair Value Model     230 362  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 29th, December 2023
Free Download (12 pages)

Company search

Advertisements