Background WavePink WaveYellow Wave

PATERSON ARRAN LIMITED (SC160041)

PATERSON ARRAN LIMITED (SC160041) is an active UK company. incorporated on 29 August 1995. with registered office in The Royal Burgh Bakery. The company operates in the Manufacturing sector, engaged in unknown sic code (10720) and 1 other business activities. PATERSON ARRAN LIMITED has been registered for 30 years. Current directors include BROWNE, Simon Leon, MAZZONI, Emanuele, NEUMANN, Christophe and 1 others.

Company Number
SC160041
Status
active
Type
ltd
Incorporated
29 August 1995
Age
30 years
Address
The Royal Burgh Bakery, EH54 5DN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10720)
Directors
BROWNE, Simon Leon, MAZZONI, Emanuele, NEUMANN, Christophe, PACE, Gabriele
SIC Codes
10720, 10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATERSON ARRAN LIMITED

PATERSON ARRAN LIMITED is an active company incorporated on 29 August 1995 with the registered office located in The Royal Burgh Bakery. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10720) and 1 other business activity. PATERSON ARRAN LIMITED was registered 30 years ago.(SIC: 10720, 10890)

Status

active

Active since 30 years ago

Company No

SC160041

LTD Company

Age

30 Years

Incorporated 29 August 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 27 August 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

PALAK LIMITED
From: 27 October 1995To: 6 December 1995
COMLAW NO. 393 LIMITED
From: 29 August 1995To: 27 October 1995
Contact
Address

The Royal Burgh Bakery Livingston , EH54 5DN,

Timeline

28 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Jan 20
Director Left
Jan 20
Loan Secured
May 20
Loan Cleared
Jul 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
Jun 22
Owner Exit
Aug 22
Director Left
Sept 22
Director Joined
Mar 23
Funding Round
Oct 23
Capital Update
Oct 23
Director Left
Feb 24
Director Joined
Aug 24
Director Left
Aug 24
2
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

ABRAHAMS, Natalie

Active
The Royal Burgh BakeryEH54 5DN
Secretary
Appointed 13 Feb 2020

BROWNE, Simon Leon

Active
The Royal Burgh BakeryEH54 5DN
Born August 1970
Director
Appointed 29 Apr 2022

MAZZONI, Emanuele

Active
The Royal Burgh BakeryEH54 5DN
Born April 1969
Director
Appointed 25 Jul 2024

NEUMANN, Christophe

Active
Rue Guy Moquet, Paris75017
Born August 1968
Director
Appointed 09 Feb 2022

PACE, Gabriele

Active
Route De Treves, L2633 Senningerberg
Born July 1986
Director
Appointed 27 Mar 2023

APPLETON, John Denholm

Resigned
143 South Street, GreenockPA16 8TD
Secretary
Appointed 25 Sept 1996
Resigned 30 Aug 2019

COMLAW SECRETARY LIMITED

Resigned
Madeleine Smith House, GlasgowG2 4AD
Corporate nominee secretary
Appointed 29 Aug 1995
Resigned 24 Sept 1996

APPLETON, John Denholm

Resigned
143 South Street, GreenockPA16 8TD
Born January 1951
Director
Appointed 20 Oct 1995
Resigned 30 Aug 2019

AUSTIN, Sean Anthony

Resigned
The Royal Burgh BakeryEH54 5DN
Born June 1959
Director
Appointed 19 Feb 2018
Resigned 10 Jan 2020

BROWNE, Simon Leon

Resigned
The Royal Burgh BakeryEH54 5DN
Born August 1970
Director
Appointed 30 Aug 2019
Resigned 29 Apr 2022

FIELD, Nicholas Peter

Resigned
The Royal Burgh BakeryEH54 5DN
Born June 1978
Director
Appointed 30 Aug 2019
Resigned 29 Apr 2022

HARDIE, Alan

Resigned
Donaldson Crescent, EdinburghEH12 5FD
Born November 1950
Director
Appointed 20 Oct 1995
Resigned 30 Aug 2019

MILLER, Allan Gerard

Resigned
The Royal Burgh BakeryEH54 5DN
Born July 1964
Director
Appointed 19 Feb 2018
Resigned 10 Jan 2020

RACCA, Andrea

Resigned
Cite, BertrangeL-8086
Born November 1967
Director
Appointed 09 Feb 2022
Resigned 31 Aug 2022

RILEY, Thomas David

Resigned
The Royal Burgh BakeryEH54 5DN
Born August 1978
Director
Appointed 10 May 2022
Resigned 26 Jan 2024

SPITTLE, Sarah Ann

Resigned
The Royal Burgh BakeryEH54 5DN
Born April 1969
Director
Appointed 30 Aug 2019
Resigned 25 Jul 2024

COMLAW DIRECTOR LIMITED

Resigned
Madeleine Smith House, GlasgowG2 4AD
Corporate nominee director
Appointed 29 Aug 1995
Resigned 20 Oct 1995

Persons with significant control

4

1 Active
3 Ceased

Fox's Burton's Companies (Fbc) Uk Limited

Active
Victoria Street, St. AlbansAL1 3XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Aug 2022
Victoria Street, St. AlbansAL1 3XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2019
Ceased 26 Aug 2022
Nettlehill Road, LivingstonEH54 5DN

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Aug 2019
Great Western Road, GlasgowG15 6RW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2025
AAAnnual Accounts
Legacy
15 May 2025
PARENT_ACCPARENT_ACC
Legacy
15 May 2025
GUARANTEE2GUARANTEE2
Legacy
15 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2024
AAAnnual Accounts
Legacy
17 June 2024
PARENT_ACCPARENT_ACC
Legacy
17 June 2024
AGREEMENT2AGREEMENT2
Legacy
17 June 2024
GUARANTEE2GUARANTEE2
Legacy
28 May 2024
PARENT_ACCPARENT_ACC
Legacy
28 May 2024
GUARANTEE2GUARANTEE2
Legacy
22 May 2024
PARENT_ACCPARENT_ACC
Legacy
22 May 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
9 May 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Resolution
13 November 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
26 October 2023
SH19Statement of Capital
Legacy
26 October 2023
SH20SH20
Legacy
26 October 2023
CAP-SSCAP-SS
Resolution
26 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2023
AAAnnual Accounts
Legacy
24 May 2023
PARENT_ACCPARENT_ACC
Legacy
24 May 2023
AGREEMENT2AGREEMENT2
Legacy
17 May 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Legacy
13 December 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control
31 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 August 2022
RESOLUTIONSResolutions
Memorandum Articles
1 August 2022
MAMA
Change Account Reference Date Company Current Shortened
1 July 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
24 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Statement Of Companys Objects
10 October 2019
CC04CC04
Resolution
8 October 2019
RESOLUTIONSResolutions
Resolution
8 October 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 September 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 September 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 August 2015
AR01AR01
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
15 May 2008
419a(Scot)419a(Scot)
Legacy
15 May 2008
419a(Scot)419a(Scot)
Legacy
15 May 2008
419a(Scot)419a(Scot)
Legacy
15 May 2008
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
27 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
4 April 2003
AUDAUD
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1999
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
25 September 1997
363sAnnual Return (shuttle)
Legacy
6 August 1997
88(2)R88(2)R
Accounts With Accounts Type Full
27 June 1997
AAAnnual Accounts
Legacy
11 October 1996
363sAnnual Return (shuttle)
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
21 August 1996
410(Scot)410(Scot)
Legacy
14 August 1996
410(Scot)410(Scot)
Legacy
30 May 1996
224224
Certificate Change Of Name Company
5 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 1995
88(2)R88(2)R
Memorandum Articles
1 December 1995
MEM/ARTSMEM/ARTS
Legacy
1 December 1995
123Notice of Increase in Nominal Capital
Resolution
1 December 1995
RESOLUTIONSResolutions
Resolution
1 December 1995
RESOLUTIONSResolutions
Resolution
1 December 1995
RESOLUTIONSResolutions
Resolution
1 December 1995
RESOLUTIONSResolutions
Legacy
1 December 1995
88(2)R88(2)R
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Legacy
1 December 1995
287Change of Registered Office
Legacy
24 November 1995
410(Scot)410(Scot)
Legacy
22 November 1995
410(Scot)410(Scot)
Certificate Change Of Name Company
26 October 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 August 1995
NEWINCIncorporation