Paterson Arran Limited


Founded in 1995, Paterson Arran, classified under reg no. SC160041 is an active company. Currently registered at The Royal Burgh Bakery EH54 5DN, Livingston the company has been in the business for twenty nine years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-27.

At the moment there are 4 directors in the the company, namely Gabriele P., Simon B. and Christophe N. and others. In addition one secretary - Natalie A. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John A. who worked with the the company until 30 August 2019.

Paterson Arran Limited Address / Contact

Office Address The Royal Burgh Bakery
Office Address2 Livingston
Town Livingston
Post code EH54 5DN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC160041
Date of Incorporation Tue, 29th Aug 1995
Industry Manufacture of other food products n.e.c.
Industry Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Sat, 27th Aug 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Gabriele P.

Position: Director

Appointed: 27 March 2023

Simon B.

Position: Director

Appointed: 29 April 2022

Christophe N.

Position: Director

Appointed: 09 February 2022

Natalie A.

Position: Secretary

Appointed: 13 February 2020

Sarah S.

Position: Director

Appointed: 30 August 2019

Thomas R.

Position: Director

Appointed: 10 May 2022

Resigned: 26 January 2024

Andrea R.

Position: Director

Appointed: 09 February 2022

Resigned: 31 August 2022

Simon B.

Position: Director

Appointed: 30 August 2019

Resigned: 29 April 2022

Nicholas F.

Position: Director

Appointed: 30 August 2019

Resigned: 29 April 2022

Sean A.

Position: Director

Appointed: 19 February 2018

Resigned: 10 January 2020

Allan M.

Position: Director

Appointed: 19 February 2018

Resigned: 10 January 2020

John A.

Position: Secretary

Appointed: 25 September 1996

Resigned: 30 August 2019

Alan H.

Position: Director

Appointed: 20 October 1995

Resigned: 30 August 2019

John A.

Position: Director

Appointed: 20 October 1995

Resigned: 30 August 2019

Comlaw Director Limited

Position: Nominee Director

Appointed: 29 August 1995

Resigned: 20 October 1995

Comlaw Secretary Limited

Position: Nominee Secretary

Appointed: 29 August 1995

Resigned: 24 September 1996

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we discovered, there is Burton's Foods Limited from St. Albans, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Frontier Acquisitions Limited that entered St. Albans, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is The Edrington Group Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Burton's Foods Limited

74-78 Victoria Street Victoria Street, St. Albans, AL1 3XH, England

Legal authority Companies Act
Legal form Limited Company
Notified on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Frontier Acquisitions Limited

74-78 Victoria Street, St. Albans, AL1 3XH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies House
Registration number 11798197
Notified on 30 August 2019
Ceased on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Edrington Group Limited

2500 Great Western Road, Glasgow, G15 6RW, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Register Of Companies
Registration number Sc036374
Notified on 6 April 2016
Ceased on 30 August 2019
Nature of control: 25-50% shares

Houston ( Holdings ) Limited

The Royal Burgh Bakery Nettlehill Road, Houstoun Industrial Estate, Livingston, EH54 5DN, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Register Of Companies
Registration number Sc160042
Notified on 6 April 2016
Ceased on 30 August 2019
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-08-27
filed on: 24th, May 2023
Free Download (19 pages)

Company search

Advertisements