Glasgow
G3 8EX
Scotland
Director Name | Janice Anne Paterson |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1992(55 years, 2 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 140 Elliot Street Glasgow G3 8EX Scotland |
Secretary Name | Janice Anne Paterson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1992(55 years, 2 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 140 Elliot Street Glasgow G3 8EX Scotland |
Director Name | Stanley Knox |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(52 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 March 2001) |
Role | Timber Merchant |
Correspondence Address | 41 Bailie Drive Bearsden Glasgow Lanarkshire G61 3AH Scotland |
Director Name | Ishbel Cameron Paterson |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | 3 Craigallian Avenue Milngavie Glasgow Lanarkshire G62 8NF Scotland |
Director Name | Thomas Russell Stewart Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 April 1992) |
Role | Timber Merchant |
Correspondence Address | 3 Craigallian Avenue Milngavie Glasgow Lanarkshire G62 8NF Scotland |
Secretary Name | Ishbel Cameron Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | 3 Craigallian Avenue Milngavie Glasgow Lanarkshire G62 8NF Scotland |
Website | paterson-timber.com |
---|---|
Telephone | 0141 2216445 |
Telephone region | Glasgow |
Registered Address | 140 Elliot Street Glasgow G3 8EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (8 months from now) |
4 August 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
22 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
4 April 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
26 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
12 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
12 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
9 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
9 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
11 March 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
11 March 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
14 April 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
14 April 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
17 May 2010 | Director's details changed for Russell Cameron Paterson on 2 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Janice Anne Paterson on 2 October 2009 (1 page) |
17 May 2010 | Director's details changed for Russell Cameron Paterson on 2 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Janice Anne Paterson on 2 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Janice Anne Paterson on 2 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Janice Anne Paterson on 2 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Secretary's details changed for Janice Anne Paterson on 2 October 2009 (1 page) |
17 May 2010 | Secretary's details changed for Janice Anne Paterson on 2 October 2009 (1 page) |
17 May 2010 | Director's details changed for Russell Cameron Paterson on 2 October 2009 (2 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
22 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
14 March 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
14 March 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
15 June 2007 | Return made up to 16/05/07; no change of members (7 pages) |
15 June 2007 | Return made up to 16/05/07; no change of members (7 pages) |
30 March 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
30 March 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
24 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
24 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
19 April 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
19 April 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
23 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
20 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
20 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
24 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
2 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
2 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
5 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
2 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
2 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
10 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
10 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
11 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
25 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
22 May 2000 | Return made up to 16/05/00; full list of members (7 pages) |
22 May 2000 | Return made up to 16/05/00; full list of members (7 pages) |
14 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
14 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
27 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
27 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
23 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
23 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
9 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
9 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
18 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
18 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
23 May 1997 | Return made up to 16/05/97; no change of members (4 pages) |
23 May 1997 | Return made up to 16/05/97; no change of members (4 pages) |
13 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
13 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
16 May 1996 | Return made up to 16/05/96; full list of members (6 pages) |
16 May 1996 | Return made up to 16/05/96; full list of members (6 pages) |
4 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
4 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
22 May 1995 | Return made up to 16/05/95; no change of members
|
22 May 1995 | Return made up to 16/05/95; no change of members
|
14 July 1994 | Registered office changed on 14/07/94 from: 147 finnieston street glasgow G3 8HE (1 page) |
14 July 1994 | Registered office changed on 14/07/94 from: 147 finnieston street glasgow G3 8HE (1 page) |