Company NameG.B. Pattullo & Sons Limited
DirectorsPenelope Margaret Pattullo and Ranald Niall Pattullo
Company StatusActive
Company NumberSC029490
CategoryPrivate Limited Company
Incorporation Date6 June 1953(70 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NamePenelope Margaret Pattullo
Date of BirthJanuary 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1988(35 years, 6 months after company formation)
Appointment Duration34 years, 10 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMains Of Kelly
Arbroath
DD11 2PQ
Scotland
Director NameRanald Niall Pattullo
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2006(53 years, 6 months after company formation)
Appointment Duration16 years, 10 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMains Of Kelly
Arbroath
DD11 2PQ
Scotland
Secretary NameRanald Niall Pattullo
StatusCurrent
Appointed01 December 2013(60 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressMains Of Kelly
Arbroath
DD11 2PQ
Scotland
Director NameRanald Niall Pattullo
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1988(35 years, 6 months after company formation)
Appointment Duration2 years (resigned 17 December 1990)
RoleAgricultural Student
Country of ResidenceUnited Kingdom
Correspondence AddressMains Of Kelly
Arbroath
DD11 2PQ
Scotland
Secretary NamePenelope Margaret Pattullo
NationalityBritish
StatusResigned
Appointed28 November 1988(35 years, 6 months after company formation)
Appointment Duration2 years (resigned 17 December 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMains Of Kelly
Arbroath
DD11 2PQ
Scotland
Secretary NameKenneth Wilson Pattullo
NationalityBritish
StatusResigned
Appointed17 December 1990(37 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 November 1995)
RoleCompany Director
Correspondence AddressMains Of Kelly
Arbroath
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed27 November 1995(42 years, 6 months after company formation)
Appointment Duration9 years (resigned 30 November 2004)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed12 December 2007(54 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2013)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Telephone01241 875323
Telephone regionArbroath

Location

Registered AddressMains Of Kelly
Arbroath
DD11 2PQ
Scotland
ConstituencyAngus
WardArbroath West and Letham

Shareholders

14k at £1Ranald Niall Pattullo
73.68%
Ordinary
5k at £1Mrs Penelope Margaret Pattullo
26.32%
Ordinary

Financials

Year2014
Net Worth£915,187
Cash£1,407
Current Liabilities£55,229

Accounts

Latest Accounts31 May 2022 (1 year, 4 months ago)
Next Accounts Due29 February 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return1 December 2022 (10 months, 1 week ago)
Next Return Due15 December 2023 (2 months, 1 week from now)

Charges

22 September 2014Delivered on: 24 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 June 1979Delivered on: 9 July 1979
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
22 January 2020Micro company accounts made up to 31 May 2019 (4 pages)
3 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
11 April 2018Change of details for Ranald Niall Pattullo as a person with significant control on 11 April 2018 (2 pages)
11 April 2018Cessation of Penelope Margaret Pattullo as a person with significant control on 17 March 2018 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
28 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 19,000
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 19,000
(5 pages)
16 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 19,000
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 19,000
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 September 2014Registration of charge SC0294900002, created on 22 September 2014 (8 pages)
24 September 2014Registration of charge SC0294900002, created on 22 September 2014 (8 pages)
30 January 2014Termination of appointment of Thorntons Law Llp as a secretary (1 page)
30 January 2014Appointment of Ranald Niall Pattullo as a secretary (2 pages)
30 January 2014Termination of appointment of Thorntons Law Llp as a secretary (1 page)
30 January 2014Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 30 January 2014 (1 page)
30 January 2014Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 30 January 2014 (1 page)
30 January 2014Appointment of Ranald Niall Pattullo as a secretary (2 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 19,000
(5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 19,000
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
21 September 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 December 2007Secretary's particulars changed (1 page)
12 December 2007Secretary's particulars changed (1 page)
21 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
25 September 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
25 September 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
18 January 2006Return made up to 31/12/05; full list of members (5 pages)
18 January 2006Return made up to 31/12/05; full list of members (5 pages)
25 August 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
25 August 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
3 August 2005Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
3 August 2005Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
29 January 2005Return made up to 31/12/04; full list of members (5 pages)
29 January 2005Return made up to 31/12/04; full list of members (5 pages)
13 December 2004New secretary appointed (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
27 October 2004Accounts for a dormant company made up to 31 July 2004 (5 pages)
27 October 2004Accounts for a dormant company made up to 31 July 2004 (5 pages)
16 January 2004Return made up to 31/12/03; full list of members (5 pages)
16 January 2004Return made up to 31/12/03; full list of members (5 pages)
30 October 2003Amended accounts made up to 31 July 2003 (5 pages)
30 October 2003Amended accounts made up to 31 July 2003 (5 pages)
12 August 2003Accounts for a dormant company made up to 31 July 2003 (5 pages)
12 August 2003Accounts for a dormant company made up to 31 July 2003 (5 pages)
24 January 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
24 January 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(6 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(6 pages)
12 April 2002Registered office changed on 12/04/02 from: brothockbank house arbroath angus DD11 1NJ (1 page)
12 April 2002Registered office changed on 12/04/02 from: brothockbank house arbroath angus DD11 1NJ (1 page)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 October 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
30 October 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 October 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
27 October 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 December 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
29 December 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
1 June 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
1 June 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 December 1997Full accounts made up to 31 July 1997 (7 pages)
3 December 1997Full accounts made up to 31 July 1997 (7 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Full accounts made up to 31 July 1996 (9 pages)
8 January 1997Full accounts made up to 31 July 1996 (9 pages)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 December 1995Full accounts made up to 31 July 1995 (8 pages)
29 December 1995Full accounts made up to 31 July 1995 (8 pages)
12 December 1995Registered office changed on 12/12/95 from: mains of kelly by arbroath (1 page)
12 December 1995New secretary appointed (2 pages)
12 December 1995Secretary resigned (2 pages)
12 December 1995Registered office changed on 12/12/95 from: mains of kelly by arbroath (1 page)
12 December 1995New secretary appointed (2 pages)
12 December 1995Secretary resigned (2 pages)
23 May 1995Auditor's resignation (4 pages)
23 May 1995Auditor's resignation (4 pages)
6 June 1953Certificate of incorporation (1 page)
6 June 1953Certificate of incorporation (1 page)