Company NameOswald Pattie (Tayport) Limited
Company StatusActive
Company NumberSC034349
CategoryPrivate Limited Company
Incorporation Date8 September 1959(64 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John William Knowles
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1990(30 years, 6 months after company formation)
Appointment Duration34 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address13 Hamilton Terrace
Broughty Ferry
Dundee
Angus
DD5 2PR
Scotland
Director NameMr Ralph George Knowles
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1990(30 years, 6 months after company formation)
Appointment Duration34 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Westerton Avenue
Broughty Ferry
Dundee
DD5 3NJ
Scotland
Secretary NameMr John William Knowles
NationalityBritish
StatusCurrent
Appointed01 June 1999(39 years, 9 months after company formation)
Appointment Duration24 years, 10 months
RoleBoatbuilder/Fibreglass Technician
Country of ResidenceScotland
Correspondence Address13 Hamilton Terrace
Broughty Ferry
Dundee
Angus
DD5 2PR
Scotland
Director NameMrs Audrey Helen Knowles
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(41 years, 7 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Westerton Avenue
Broughty Ferry
Dundee
Tayside
DD5 3NJ
Scotland
Director NameMrs Marjory Helen Joan Knowles
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(41 years, 7 months after company formation)
Appointment Duration23 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Hamilton Terrace
Barnhill
Dundee
Angus
DD5 2PR
Scotland
Director NameJohn Knowles
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1989(29 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 January 2003)
RoleRetired Retail Florist
Correspondence AddressTigh Na Muirn
4 Victoria Street, Monifieth
Dundee
Angus
DD5 4HL
Scotland
Director NameMarion Knowles
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1989(29 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 July 1995)
RoleHousewife
Correspondence Address4 New Street
Tayport
Fife
DD6 9LU
Scotland
Secretary NameJohn Knowles
NationalityBritish
StatusResigned
Appointed03 March 1989(29 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address4 New Street
Tayport
Fife
DD6 9LU
Scotland

Location

Registered Address13 Hamilton Terrace
Broughty Ferry
Dundee
Angus
DD5 2PR
Scotland
ConstituencyDundee East
WardThe Ferry

Financials

Year2013
Net Worth£604,319
Cash£18,277
Current Liabilities£39,656

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Charges

12 December 2003Delivered on: 18 December 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop, back shop and cellar formerly known as 18 and now known as 24 bell street, st. Andrews.
Outstanding
11 December 2003Delivered on: 18 December 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects and others forming the northmost second floor dwellinghouse comprising two rooms, kitchen and bathroom at 25 baxter park terrace, dundee.
Outstanding
26 November 2003Delivered on: 3 December 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

1 May 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
28 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
1 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
23 May 2018Satisfaction of charge 1 in full (1 page)
28 February 2018Confirmation statement made on 22 February 2018 with updates (5 pages)
7 September 2017Satisfaction of charge 2 in full (4 pages)
7 September 2017Satisfaction of charge 3 in full (4 pages)
7 September 2017Satisfaction of charge 2 in full (4 pages)
7 September 2017Satisfaction of charge 3 in full (4 pages)
4 August 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
4 August 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
6 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
2 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(7 pages)
25 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(7 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(7 pages)
11 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(7 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(8 pages)
16 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(8 pages)
25 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
6 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 March 2012Director's details changed for Mr Ralph George Knowles on 11 January 2012 (2 pages)
6 March 2012Director's details changed for Mr Ralph George Knowles on 11 January 2012 (2 pages)
6 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
6 March 2012Director's details changed for Mr John William Knowles on 11 January 2012 (2 pages)
6 March 2012Director's details changed for Mr John William Knowles on 11 January 2012 (2 pages)
6 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
4 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 February 2011Director's details changed for Mrs Marjory Helen Joan Knowles on 30 June 2010 (2 pages)
28 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
28 February 2011Director's details changed for Mr John William Knowles on 30 November 2010 (2 pages)
28 February 2011Director's details changed for Mr John William Knowles on 30 November 2010 (2 pages)
28 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
28 February 2011Director's details changed for Mrs Marjory Helen Joan Knowles on 30 June 2010 (2 pages)
6 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Marjory Helen Joan Knowles on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Audrey Helen Knowles on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Audrey Helen Knowles on 18 March 2010 (2 pages)
18 March 2010Director's details changed for John William Knowles on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Ralph George Knowles on 18 March 2010 (2 pages)
18 March 2010Director's details changed for John William Knowles on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Ralph George Knowles on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Marjory Helen Joan Knowles on 18 March 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 February 2009Director and secretary's change of particulars / john knowles / 01/07/2008 (1 page)
26 February 2009Return made up to 22/02/09; full list of members (4 pages)
26 February 2009Return made up to 22/02/09; full list of members (4 pages)
26 February 2009Director and secretary's change of particulars / john knowles / 01/07/2008 (1 page)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 March 2008Return made up to 22/02/08; no change of members (8 pages)
19 March 2008Return made up to 22/02/08; no change of members (8 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
8 March 2007Return made up to 22/02/07; full list of members (8 pages)
8 March 2007Return made up to 22/02/07; full list of members (8 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
10 April 2006Return made up to 22/02/06; full list of members (8 pages)
10 April 2006Return made up to 22/02/06; full list of members (8 pages)
19 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
19 April 2005Return made up to 22/02/05; full list of members (8 pages)
19 April 2005Return made up to 22/02/05; full list of members (8 pages)
5 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
5 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2003Partic of mort/charge * (5 pages)
18 December 2003Partic of mort/charge * (5 pages)
18 December 2003Partic of mort/charge * (5 pages)
18 December 2003Partic of mort/charge * (5 pages)
3 December 2003Partic of mort/charge * (6 pages)
3 December 2003Partic of mort/charge * (6 pages)
10 October 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
10 October 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
14 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
8 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
14 March 2002Return made up to 22/02/02; full list of members (7 pages)
14 March 2002Return made up to 22/02/02; full list of members (7 pages)
21 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
21 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
24 April 2001Return made up to 22/02/01; full list of members (7 pages)
24 April 2001Return made up to 22/02/01; full list of members (7 pages)
1 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
1 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
9 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
9 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
20 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
20 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
17 June 1999Director's particulars changed (1 page)
17 June 1999Director's particulars changed (1 page)
17 June 1999Registered office changed on 17/06/99 from: new street tayport fife DD6 9LU (1 page)
17 June 1999Registered office changed on 17/06/99 from: new street tayport fife DD6 9LU (1 page)
10 March 1999Return made up to 22/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 March 1999Return made up to 22/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 March 1999Accounting reference date extended from 30/11/98 to 31/01/99 (1 page)
9 March 1999Accounting reference date extended from 30/11/98 to 31/01/99 (1 page)
22 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
22 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
1 April 1998Return made up to 22/02/98; no change of members (4 pages)
1 April 1998Return made up to 22/02/98; no change of members (4 pages)
24 July 1997Accounts for a small company made up to 30 November 1996 (8 pages)
24 July 1997Accounts for a small company made up to 30 November 1996 (8 pages)
15 April 1997Return made up to 22/02/97; full list of members (6 pages)
15 April 1997Return made up to 22/02/97; full list of members (6 pages)
21 June 1996Accounts for a small company made up to 30 November 1995 (15 pages)
21 June 1996Accounts for a small company made up to 30 November 1995 (15 pages)
9 April 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 April 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 April 1995Accounts for a small company made up to 30 November 1994 (8 pages)
19 April 1995Accounts for a small company made up to 30 November 1994 (8 pages)
11 October 1965Company name changed\certificate issued on 11/10/65 (3 pages)
11 October 1965Company name changed\certificate issued on 11/10/65 (3 pages)
8 September 1959Incorporation (11 pages)
8 September 1959Incorporation (11 pages)