Company NameGartsherrie Engineering Limited
Company StatusActive
Company NumberSC070137
CategoryPrivate Limited Company
Incorporation Date3 December 1979(44 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameDr Lorna Menzies Paterson Gall
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1998(18 years, 5 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGartsherrie Road
Coatbridge
ML5 2EU
Scotland
Director NameMr Thomas Main Paterson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(26 years, 5 months after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGartsherrie Road
Coatbridge
ML5 2EU
Scotland
Director NameMr James Andrew Stickler
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(31 years, 6 months after company formation)
Appointment Duration12 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGartsherrie Road
Coatbridge
ML5 2EU
Scotland
Secretary NameMr James Andrew Stickler
StatusCurrent
Appointed01 June 2011(31 years, 6 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressGartsherrie Road
Coatbridge
ML5 2EU
Scotland
Director NameMr Colin Spence
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2015(35 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressGartsherrie Road
Coatbridge
ML5 2EU
Scotland
Director NameThomas Menzies Paterson
NationalityBritish
StatusResigned
Appointed19 June 1989(9 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 May 1990)
RoleQuarrymaster
Correspondence AddressBraerannoch 12 Glebe Wybd
Bothwell
G71 8
Scotland
Director NameMr James Richardson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1989(9 years, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 25 November 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address36 Ladysneuk Road
Stirling
Stirlingshire
FK9 5NF
Scotland
Director NameJames Shanks
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1989(9 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 1994)
RoleEngineer
Correspondence Address2 Golfview Drive
Coatbridge
Lanarkshire
ML5 1JN
Scotland
Director NameJohn Shanks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1989(9 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 February 1994)
RoleEngineer
Correspondence Address49 Woodlands Drive
Coatbridge
Lanarkshire
ML5 1LB
Scotland
Director NameMr William Paterson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1989(9 years, 6 months after company formation)
Appointment Duration33 years, 2 months (resigned 07 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGartsherrie Road
Coatbridge
ML5 2EU
Scotland
Secretary NameMr James Richardson
NationalityBritish
StatusResigned
Appointed19 June 1989(9 years, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Ladysneuk Road
Stirling
Stirlingshire
FK9 5NF
Scotland
Director NameMr Andrew Davidson Lee
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(14 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 August 1995)
RoleCompany Director
Correspondence Address4 Overton Park
Strathaven
Lanarkshire
ML10 6UW
Scotland
Director NameAlexander McEvoy
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(18 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 20 December 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressGartsherrie Road
Coatbridge
ML5 2EU
Scotland
Director NameMr Allan Russell Bowie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(28 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGartsherrie Road
Coatbridge
ML5 2EU
Scotland
Secretary NameMr Allan Bowie
NationalityBritish
StatusResigned
Appointed25 November 2008(29 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGartsherrie Road
Coatbridge
ML5 2EU
Scotland

Contact

Websitepatersonsquarries.co.uk
Email address[email protected]
Telephone01236 436464
Telephone regionCoatbridge

Location

Registered AddressGartsherrie Road
Coatbridge
ML5 2EU
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge North and Glenboig
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9.9k at £0.1Patersons Quarries LTD
99.00%
Ordinary A
100 at £0.1Patersons Quarries LTD
1.00%
Ordinary

Financials

Year2014
Turnover£4,549,064
Gross Profit£1,278,069
Net Worth£3,389,208
Cash£39,698
Current Liabilities£1,019,923

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Charges

22 December 1986Delivered on: 31 December 1986
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

8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
21 July 2023Accounts for a small company made up to 30 November 2022 (22 pages)
7 October 2022Termination of appointment of William Paterson as a director on 7 September 2022 (1 page)
9 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
5 July 2022Accounts for a small company made up to 30 November 2021 (22 pages)
23 August 2021Full accounts made up to 30 November 2020 (21 pages)
12 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
8 December 2020Full accounts made up to 30 November 2019 (21 pages)
11 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
3 July 2019Full accounts made up to 30 November 2018 (20 pages)
10 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
4 July 2018Full accounts made up to 30 November 2017 (21 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
7 August 2017Notification of Patersons Quarries Limited as a person with significant control on 6 April 2016 (1 page)
7 August 2017Cessation of James Richardson as a person with significant control on 6 April 2016 (1 page)
7 August 2017Cessation of Thomas Duncan Anderson as a person with significant control on 6 April 2016 (1 page)
7 August 2017Cessation of James Richardson as a person with significant control on 6 April 2016 (1 page)
7 August 2017Notification of Patersons Quarries Limited as a person with significant control on 6 April 2016 (1 page)
7 August 2017Cessation of William Paterson as a person with significant control on 6 April 2016 (1 page)
7 August 2017Cessation of William Paterson as a person with significant control on 6 April 2016 (1 page)
7 August 2017Cessation of Thomas Duncan Anderson as a person with significant control on 6 April 2016 (1 page)
6 July 2017Full accounts made up to 30 November 2016 (20 pages)
6 July 2017Full accounts made up to 30 November 2016 (20 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
23 June 2016Full accounts made up to 30 November 2015 (19 pages)
23 June 2016Full accounts made up to 30 November 2015 (19 pages)
14 August 2015Appointment of Mr Colin Spence as a director on 14 August 2015 (2 pages)
14 August 2015Appointment of Mr Colin Spence as a director on 14 August 2015 (2 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(6 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(6 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(6 pages)
9 June 2015Full accounts made up to 30 November 2014 (19 pages)
9 June 2015Full accounts made up to 30 November 2014 (19 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(6 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(6 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(6 pages)
12 June 2014Full accounts made up to 30 November 2013 (19 pages)
12 June 2014Full accounts made up to 30 November 2013 (19 pages)
16 January 2014Termination of appointment of Alexander Mcevoy as a director (1 page)
16 January 2014Termination of appointment of Alexander Mcevoy as a director (1 page)
12 August 2013Director's details changed for William Paterson on 12 August 2013 (2 pages)
12 August 2013Director's details changed for Thomas Main Paterson on 12 August 2013 (2 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
(6 pages)
12 August 2013Director's details changed for William Paterson on 12 August 2013 (2 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
(6 pages)
12 August 2013Director's details changed for Thomas Main Paterson on 12 August 2013 (2 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
(6 pages)
24 July 2013Full accounts made up to 30 November 2012 (19 pages)
24 July 2013Full accounts made up to 30 November 2012 (19 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
1 June 2012Full accounts made up to 30 November 2011 (18 pages)
1 June 2012Full accounts made up to 30 November 2011 (18 pages)
5 September 2011Full accounts made up to 30 November 2010 (19 pages)
5 September 2011Full accounts made up to 30 November 2010 (19 pages)
2 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
31 August 2011Appointment of Mr James Andrew Stickler as a secretary (1 page)
31 August 2011Appointment of Mr James Andrew Stickler as a director (2 pages)
31 August 2011Appointment of Mr James Andrew Stickler as a secretary (1 page)
31 August 2011Appointment of Mr James Andrew Stickler as a director (2 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
6 September 2010Termination of appointment of Allan Bowie as a director (1 page)
6 September 2010Director's details changed for Mr Allan Bowie on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Dr Lorna Menzies Paterson Gall on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Alexander Mcevoy on 8 August 2010 (2 pages)
6 September 2010Secretary's details changed for Mr Allan Bowie on 8 August 2010 (1 page)
6 September 2010Director's details changed for Dr Lorna Menzies Paterson Gall on 8 August 2010 (2 pages)
6 September 2010Secretary's details changed for Mr Allan Bowie on 8 August 2010 (1 page)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for William Paterson on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Alexander Mcevoy on 8 August 2010 (2 pages)
6 September 2010Director's details changed for William Paterson on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Thomas Main Paterson on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Allan Bowie on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Dr Lorna Menzies Paterson Gall on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Thomas Main Paterson on 8 August 2010 (2 pages)
6 September 2010Director's details changed for Thomas Main Paterson on 8 August 2010 (2 pages)
6 September 2010Termination of appointment of Allan Bowie as a director (1 page)
6 September 2010Director's details changed for Alexander Mcevoy on 8 August 2010 (2 pages)
6 September 2010Director's details changed for William Paterson on 8 August 2010 (2 pages)
6 September 2010Secretary's details changed for Mr Allan Bowie on 8 August 2010 (1 page)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Mr Allan Bowie on 8 August 2010 (2 pages)
6 September 2010Termination of appointment of Allan Bowie as a secretary (1 page)
6 September 2010Termination of appointment of Allan Bowie as a secretary (1 page)
2 June 2010Full accounts made up to 30 November 2009 (19 pages)
2 June 2010Full accounts made up to 30 November 2009 (19 pages)
10 September 2009Full accounts made up to 30 November 2008 (22 pages)
10 September 2009Full accounts made up to 30 November 2008 (22 pages)
27 August 2009Return made up to 08/08/09; full list of members (5 pages)
27 August 2009Return made up to 08/08/09; full list of members (5 pages)
26 November 2008Secretary appointed allan russell bowie (1 page)
26 November 2008Secretary appointed allan russell bowie (1 page)
25 November 2008Appointment terminated director james richardson (1 page)
25 November 2008Appointment terminated secretary james richardson (1 page)
25 November 2008Appointment terminated director james richardson (1 page)
25 November 2008Appointment terminated secretary james richardson (1 page)
1 September 2008Return made up to 08/08/08; full list of members (5 pages)
1 September 2008Return made up to 08/08/08; full list of members (5 pages)
2 June 2008Full accounts made up to 30 November 2007 (20 pages)
2 June 2008Full accounts made up to 30 November 2007 (20 pages)
11 April 2008Director appointed mr allan russell bowie (1 page)
11 April 2008Director appointed mr allan russell bowie (1 page)
2 October 2007Return made up to 08/08/07; full list of members (3 pages)
2 October 2007Return made up to 08/08/07; full list of members (3 pages)
10 August 2007Full accounts made up to 30 November 2006 (20 pages)
10 August 2007Full accounts made up to 30 November 2006 (20 pages)
29 August 2006Return made up to 08/08/06; full list of members (3 pages)
29 August 2006Return made up to 08/08/06; full list of members (3 pages)
5 June 2006Full accounts made up to 30 November 2005 (18 pages)
5 June 2006Full accounts made up to 30 November 2005 (18 pages)
2 June 2006New director appointed (3 pages)
2 June 2006New director appointed (3 pages)
10 August 2005Return made up to 08/08/05; full list of members (8 pages)
10 August 2005Return made up to 08/08/05; full list of members (8 pages)
29 April 2005Full accounts made up to 30 November 2004 (18 pages)
29 April 2005Full accounts made up to 30 November 2004 (18 pages)
12 August 2004Return made up to 08/08/04; full list of members (8 pages)
12 August 2004Return made up to 08/08/04; full list of members (8 pages)
20 May 2004Full accounts made up to 30 November 2003 (18 pages)
20 May 2004Full accounts made up to 30 November 2003 (18 pages)
13 August 2003Return made up to 08/08/03; full list of members (8 pages)
13 August 2003Return made up to 08/08/03; full list of members (8 pages)
3 July 2003Full accounts made up to 30 November 2002 (20 pages)
3 July 2003Full accounts made up to 30 November 2002 (20 pages)
23 August 2002Return made up to 08/08/02; full list of members (8 pages)
23 August 2002Return made up to 08/08/02; full list of members (8 pages)
22 August 2002Full accounts made up to 30 November 2001 (18 pages)
22 August 2002Full accounts made up to 30 November 2001 (18 pages)
11 September 2001Return made up to 08/08/01; full list of members (7 pages)
11 September 2001Return made up to 08/08/01; full list of members (7 pages)
23 August 2001Full accounts made up to 30 November 2000 (17 pages)
23 August 2001Full accounts made up to 30 November 2000 (17 pages)
17 August 2000Return made up to 08/08/00; full list of members (7 pages)
17 August 2000Return made up to 08/08/00; full list of members (7 pages)
8 May 2000Full accounts made up to 30 November 1999 (17 pages)
8 May 2000Full accounts made up to 30 November 1999 (17 pages)
24 August 1999Accounts for a medium company made up to 30 November 1998 (17 pages)
24 August 1999Accounts for a medium company made up to 30 November 1998 (17 pages)
11 August 1999Return made up to 08/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/08/99
(6 pages)
11 August 1999Return made up to 08/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/08/99
(6 pages)
20 August 1998Return made up to 08/08/98; no change of members (4 pages)
20 August 1998Return made up to 08/08/98; no change of members (4 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
29 April 1998Full accounts made up to 30 November 1997 (16 pages)
29 April 1998Full accounts made up to 30 November 1997 (16 pages)
12 August 1997Return made up to 08/08/97; no change of members (4 pages)
12 August 1997Return made up to 08/08/97; no change of members (4 pages)
18 June 1997Full accounts made up to 30 November 1996 (15 pages)
18 June 1997Full accounts made up to 30 November 1996 (15 pages)
13 August 1996Return made up to 08/08/96; full list of members (6 pages)
13 August 1996Return made up to 08/08/96; full list of members (6 pages)
17 July 1996Full accounts made up to 30 November 1995 (15 pages)
17 July 1996Full accounts made up to 30 November 1995 (15 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Director resigned (2 pages)
11 August 1995Return made up to 08/08/95; no change of members (4 pages)
11 August 1995Return made up to 08/08/95; no change of members (4 pages)
14 June 1995Accounts for a small company made up to 30 November 1994 (8 pages)
14 June 1995Accounts for a small company made up to 30 November 1994 (8 pages)
24 October 1990Memorandum and Articles of Association (32 pages)
24 October 1990Memorandum and Articles of Association (32 pages)