Company NamePaterson Timber Limited
DirectorsRussell Cameron Paterson and Janice Anne Paterson
Company StatusActive
Company NumberSC074044
CategoryPrivate Limited Company
Incorporation Date3 March 1981(43 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Russell Cameron Paterson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address140 Elliot Street
Glasgow
G3 8EX
Scotland
Director NameJanice Anne Paterson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(11 years, 1 month after company formation)
Appointment Duration32 years
RoleSecretary
Country of ResidenceScotland
Correspondence Address140 Elliot Street
Glasgow
G3 8EX
Scotland
Secretary NameJanice Anne Paterson
NationalityBritish
StatusCurrent
Appointed03 April 1992(11 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address140 Elliot Street
Glasgow
G3 8EX
Scotland
Director NameIshbel Cameron Paterson
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 April 1992)
RoleCompany Director
Correspondence Address3 Craigallian Avenue
Milngavie
Glasgow
Lanarkshire
G62 8NF
Scotland
Director NameThomas Russell Stewart Paterson
NationalityBritish
StatusResigned
Appointed14 June 1989(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 April 1992)
RoleTimber Merchant
Correspondence Address3 Craigallian Avenue
Milngavie
Glasgow
Lanarkshire
G62 8NF
Scotland
Secretary NameIshbel Cameron Paterson
NationalityBritish
StatusResigned
Appointed14 June 1989(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 April 1992)
RoleCompany Director
Correspondence Address3 Craigallian Avenue
Milngavie
Glasgow
Lanarkshire
G62 8NF
Scotland
Director NameStanley Knox
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(13 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 02 July 2000)
RoleTimber Importer
Correspondence Address41 Bailie Drive
Bearsden
Glasgow
Lanarkshire
G61 3AH
Scotland

Contact

Websitepaterson-timber.com
Telephone0141 2216445
Telephone regionGlasgow

Location

Registered Address140 Elliot Street
Glasgow
G3 8EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,213,010
Cash£287,119
Current Liabilities£442,183

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Charges

16 April 2018Delivered on: 18 April 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
3 August 1994Delivered on: 12 August 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 1 and 2, at 140 elliot street,glasgow.
Outstanding
1 July 1994Delivered on: 18 July 1994
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

23 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
6 April 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
4 August 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
22 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
26 June 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
18 April 2018Registration of charge SC0740440003, created on 16 April 2018 (17 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200,000
(4 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200,000
(4 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 200,000
(4 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 200,000
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 200,000
(4 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 200,000
(4 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
17 May 2010Director's details changed for Russell Cameron Paterson on 2 October 2009 (2 pages)
17 May 2010Director's details changed for Russell Cameron Paterson on 2 October 2009 (2 pages)
17 May 2010Director's details changed for Janice Anne Paterson on 2 October 2009 (2 pages)
17 May 2010Director's details changed for Janice Anne Paterson on 2 October 2009 (2 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
17 May 2010Secretary's details changed for Janice Anne Paterson on 2 October 2009 (1 page)
17 May 2010Director's details changed for Russell Cameron Paterson on 2 October 2009 (2 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
17 May 2010Secretary's details changed for Janice Anne Paterson on 2 October 2009 (1 page)
17 May 2010Director's details changed for Janice Anne Paterson on 2 October 2009 (2 pages)
17 May 2010Secretary's details changed for Janice Anne Paterson on 2 October 2009 (1 page)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
19 May 2009Return made up to 16/05/09; full list of members (3 pages)
19 May 2009Return made up to 16/05/09; full list of members (3 pages)
22 May 2008Return made up to 16/05/08; full list of members (3 pages)
22 May 2008Return made up to 16/05/08; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
5 June 2007Return made up to 16/05/07; no change of members (7 pages)
5 June 2007Return made up to 16/05/07; no change of members (7 pages)
30 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
30 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 May 2006Return made up to 16/05/06; full list of members (7 pages)
24 May 2006Return made up to 16/05/06; full list of members (7 pages)
19 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
19 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
23 May 2005Return made up to 16/05/05; full list of members (7 pages)
23 May 2005Return made up to 16/05/05; full list of members (7 pages)
20 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
20 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
24 May 2004Return made up to 16/05/04; full list of members (7 pages)
24 May 2004Return made up to 16/05/04; full list of members (7 pages)
2 April 2004Accounts for a small company made up to 31 December 2003 (9 pages)
2 April 2004Accounts for a small company made up to 31 December 2003 (9 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
5 June 2003Return made up to 16/05/03; full list of members (7 pages)
5 June 2003Return made up to 16/05/03; full list of members (7 pages)
2 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
2 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
23 May 2002Return made up to 16/05/02; full list of members (7 pages)
23 May 2002Return made up to 16/05/02; full list of members (7 pages)
10 April 2002Accounts for a small company made up to 31 December 2001 (8 pages)
10 April 2002Accounts for a small company made up to 31 December 2001 (8 pages)
12 June 2001Return made up to 16/05/01; full list of members (7 pages)
12 June 2001Return made up to 16/05/01; full list of members (7 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2001Memorandum and Articles of Association (7 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2001Memorandum and Articles of Association (7 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
22 May 2000Return made up to 16/05/00; full list of members (8 pages)
22 May 2000Return made up to 16/05/00; full list of members (8 pages)
14 March 2000Accounts for a small company made up to 31 December 1999 (8 pages)
14 March 2000Accounts for a small company made up to 31 December 1999 (8 pages)
27 May 1999Return made up to 16/05/99; no change of members (4 pages)
27 May 1999Return made up to 16/05/99; no change of members (4 pages)
23 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
23 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
9 June 1998Return made up to 16/05/98; full list of members (6 pages)
9 June 1998Return made up to 16/05/98; full list of members (6 pages)
18 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 May 1997Return made up to 16/05/97; full list of members (6 pages)
23 May 1997Return made up to 16/05/97; full list of members (6 pages)
13 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 May 1996Return made up to 16/05/96; no change of members (4 pages)
16 May 1996Return made up to 16/05/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 May 1995Return made up to 16/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 May 1995Return made up to 16/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)