Company NameDonaldson & Paterson Limited
Company StatusLiquidation
Company NumberSC049390
CategoryPrivate Limited Company
Incorporation Date28 October 1971(52 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr John Black
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1989(17 years, 3 months after company formation)
Appointment Duration35 years, 2 months
RoleFlooring Specialist
Country of ResidenceScotland
Correspondence Address151 Hamilton Road
Mount Vernon
Glasgow
Lanarkshire
G32 9QT
Scotland
Director NameKathleen Davina Black
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1989(17 years, 3 months after company formation)
Appointment Duration35 years, 2 months
RoleFlooring Contractors
Country of ResidenceScotland
Correspondence Address151 Hamilton Road
Mount Vernon
Glasgow
Lanarkshire
G32 9QT
Scotland
Secretary NameMr John Black
NationalityBritish
StatusCurrent
Appointed10 February 1992(20 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address151 Hamilton Road
Mount Vernon
Glasgow
Lanarkshire
G32 9QT
Scotland
Director NameJames Black
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2000(28 years, 7 months after company formation)
Appointment Duration23 years, 10 months
RoleFlooring Specialist
Country of ResidenceScotland
Correspondence Address210 Hamilton Road
Glasgow
Lanarkshire
G32 9QU
Scotland
Director NameIsobel Brown Donaldson
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(17 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1991)
RoleClerkess
Correspondence Address17 Castleview Road
Strathaven
Lanarkshire
ML10 6HD
Scotland
Director NameThomas Donaldson
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(17 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 February 1992)
RoleAccountant
Correspondence Address17 Castleview Road
Strathaven
Lanarkshire
ML10 6HD
Scotland
Secretary NameThomas Donaldson
NationalityBritish
StatusResigned
Appointed14 February 1989(17 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 February 1992)
RoleCompany Director
Correspondence Address17 Castleview Road
Strathaven
Lanarkshire
ML10 6HD
Scotland

Contact

Telephone0141 7781155
Telephone regionGlasgow

Location

Registered AddressC/O Quantuma Advisory Ltd Third Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1.8k at £1Donaldson & Paterson Holdings Limited
99.89%
Ordinary
1 at £1Donaldson & Paterson Holdings Limited
0.06%
Preference
1 at £1Donaldson & Paterson Holdings Limited
0.06%
Preference B Non Voting

Financials

Year2014
Net Worth£162,015
Cash£48,964
Current Liabilities£249,619

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 December 2021 (2 years, 4 months ago)
Next Return Due8 January 2023 (overdue)

Charges

1 May 1979Delivered on: 18 May 1979
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

22 March 2023Court order in a winding-up (& Court Order attachment) (4 pages)
22 February 2023Registered office address changed from Block 1 Unit 3, Tollcross Industrial Estate Causewayside Crescent Glasgow G32 8LJ Scotland to C/O Quantuma Advisory Ltd Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 22 February 2023 (2 pages)
16 February 2023Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
9 January 2023Termination of appointment of James Black as a director on 9 January 2023 (1 page)
26 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
5 January 2022Confirmation statement made on 25 December 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
5 January 2021Confirmation statement made on 25 December 2020 with no updates (3 pages)
13 August 2020Registered office address changed from Unit 1 Block 3 Causewayside Crescent Glasgow G32 8LJ Scotland to Block 1 Unit 3, Tollcross Industrial Estate Causewayside Crescent Glasgow G32 8LJ on 13 August 2020 (1 page)
9 July 2020Registered office address changed from Unit 1 London Rd Trading Estate 2500 London Road Glasgow G32 8XZ to Unit 1 Block 3 Causewayside Crescent Glasgow G32 8LJ on 9 July 2020 (1 page)
14 January 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
6 January 2020Confirmation statement made on 25 December 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
3 January 2019Confirmation statement made on 25 December 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
5 January 2018Confirmation statement made on 25 December 2017 with no updates (3 pages)
3 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
3 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
6 January 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
18 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,802
(8 pages)
18 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,802
(8 pages)
7 January 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
7 January 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
20 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,802
(7 pages)
20 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,802
(7 pages)
12 January 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
12 January 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
8 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,802
(7 pages)
8 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,802
(7 pages)
18 December 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (7 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (7 pages)
21 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (7 pages)
21 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (7 pages)
13 December 2010Total exemption small company accounts made up to 31 October 2010 (7 pages)
13 December 2010Total exemption small company accounts made up to 31 October 2010 (7 pages)
6 January 2010Director's details changed for John Black on 2 October 2009 (2 pages)
6 January 2010Director's details changed for James Black on 2 October 2009 (2 pages)
6 January 2010Director's details changed for James Black on 2 October 2009 (2 pages)
6 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Kathleen Davina Black on 2 October 2009 (2 pages)
6 January 2010Director's details changed for John Black on 2 October 2009 (2 pages)
6 January 2010Director's details changed for James Black on 2 October 2009 (2 pages)
6 January 2010Director's details changed for Kathleen Davina Black on 2 October 2009 (2 pages)
6 January 2010Director's details changed for Kathleen Davina Black on 2 October 2009 (2 pages)
6 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for John Black on 2 October 2009 (2 pages)
20 December 2009Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 December 2009Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 January 2009Return made up to 25/12/08; full list of members (5 pages)
6 January 2009Return made up to 25/12/08; full list of members (5 pages)
15 December 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
10 January 2008Return made up to 25/12/07; full list of members (3 pages)
10 January 2008Return made up to 25/12/07; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 December 2007Total exemption small company accounts made up to 31 October 2007 (7 pages)
9 January 2007Return made up to 25/12/06; full list of members (3 pages)
9 January 2007Return made up to 25/12/06; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 31 October 2006 (8 pages)
22 December 2006Total exemption small company accounts made up to 31 October 2006 (8 pages)
13 January 2006Return made up to 25/12/05; full list of members (3 pages)
13 January 2006Return made up to 25/12/05; full list of members (3 pages)
20 December 2005Total exemption small company accounts made up to 31 October 2005 (7 pages)
20 December 2005Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 January 2005Return made up to 25/12/04; full list of members (8 pages)
6 January 2005Return made up to 25/12/04; full list of members (8 pages)
5 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
18 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
18 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
20 January 2004Return made up to 25/12/03; full list of members (8 pages)
20 January 2004Return made up to 25/12/03; full list of members (8 pages)
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 July 2003Ad 10/06/03-10/06/03 £ si 1@1=1 £ ic 1800/1801 (2 pages)
22 July 2003Ad 10/06/03-10/06/03 £ si 1@1=1 £ ic 1800/1801 (2 pages)
10 February 2003Memorandum and Articles of Association (11 pages)
10 February 2003Memorandum and Articles of Association (11 pages)
4 February 2003Return made up to 25/12/02; full list of members (7 pages)
4 February 2003Return made up to 25/12/02; full list of members (7 pages)
8 January 2003Ad 16/12/02--------- £ si 1@1=1 £ ic 1800/1801 (2 pages)
8 January 2003Ad 16/12/02--------- £ si 1@1=1 £ ic 1800/1801 (2 pages)
23 December 2002Accounts for a small company made up to 31 October 2002 (6 pages)
23 December 2002Accounts for a small company made up to 31 October 2002 (6 pages)
24 December 2001Accounts for a small company made up to 31 October 2001 (6 pages)
24 December 2001Accounts for a small company made up to 31 October 2001 (6 pages)
23 December 2001Return made up to 25/12/01; full list of members (7 pages)
23 December 2001Return made up to 25/12/01; full list of members (7 pages)
17 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
17 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
8 January 2001Return made up to 25/12/00; full list of members (7 pages)
8 January 2001Return made up to 25/12/00; full list of members (7 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
19 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
10 January 2000Return made up to 25/12/99; full list of members (6 pages)
10 January 2000Return made up to 25/12/99; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 31 October 1998 (6 pages)
24 December 1998Accounts for a small company made up to 31 October 1998 (6 pages)
12 December 1998Return made up to 25/12/98; full list of members (6 pages)
12 December 1998Return made up to 25/12/98; full list of members (6 pages)
23 January 1998Accounts for a small company made up to 31 October 1997 (7 pages)
23 January 1998Accounts for a small company made up to 31 October 1997 (7 pages)
22 December 1997Return made up to 25/12/97; no change of members (4 pages)
22 December 1997Return made up to 25/12/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 October 1996 (5 pages)
4 February 1997Accounts for a small company made up to 31 October 1996 (5 pages)
16 January 1997Return made up to 25/12/96; no change of members (4 pages)
16 January 1997Return made up to 25/12/96; no change of members (4 pages)
21 February 1996Accounts for a small company made up to 31 October 1995 (4 pages)
21 February 1996Accounts for a small company made up to 31 October 1995 (4 pages)
13 February 1996Return made up to 25/12/95; full list of members
  • 363(287) ‐ Registered office changed on 13/02/96
(6 pages)
13 February 1996Return made up to 25/12/95; full list of members
  • 363(287) ‐ Registered office changed on 13/02/96
(6 pages)
7 July 1995Registered office changed on 07/07/95 from: 49 hawbank road college milton east kilbride G74 5EG (1 page)
7 July 1995Registered office changed on 07/07/95 from: 49 hawbank road college milton east kilbride G74 5EG (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)