Glasgow
G3 8EX
Scotland
Director Name | Janice Anne Paterson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1992(11 years, 1 month after company formation) |
Appointment Duration | 32 years |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 140 Elliot Street Glasgow G3 8EX Scotland |
Secretary Name | Janice Anne Paterson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1992(11 years, 1 month after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 140 Elliot Street Glasgow G3 8EX Scotland |
Director Name | Ishbel Cameron Paterson |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | 3 Craigallian Avenue Milngavie Glasgow Lanarkshire G62 8NF Scotland |
Director Name | Thomas Russell Stewart Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 April 1992) |
Role | Timber Merchant |
Correspondence Address | 3 Craigallian Avenue Milngavie Glasgow Lanarkshire G62 8NF Scotland |
Secretary Name | Ishbel Cameron Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | 3 Craigallian Avenue Milngavie Glasgow Lanarkshire G62 8NF Scotland |
Director Name | Stanley Knox |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 July 2000) |
Role | Timber Importer |
Correspondence Address | 41 Bailie Drive Bearsden Glasgow Lanarkshire G61 3AH Scotland |
Website | paterson-timber.com |
---|---|
Telephone | 0141 2216445 |
Telephone region | Glasgow |
Registered Address | 140 Elliot Street Glasgow G3 8EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,213,010 |
Cash | £287,119 |
Current Liabilities | £442,183 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
16 April 2018 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 |
23 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
4 August 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
22 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
26 June 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
18 April 2018 | Registration of charge SC0740440003, created on 16 April 2018 (17 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
11 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
17 May 2010 | Director's details changed for Russell Cameron Paterson on 2 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Russell Cameron Paterson on 2 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Janice Anne Paterson on 2 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Janice Anne Paterson on 2 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Secretary's details changed for Janice Anne Paterson on 2 October 2009 (1 page) |
17 May 2010 | Director's details changed for Russell Cameron Paterson on 2 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Secretary's details changed for Janice Anne Paterson on 2 October 2009 (1 page) |
17 May 2010 | Director's details changed for Janice Anne Paterson on 2 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Janice Anne Paterson on 2 October 2009 (1 page) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
22 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
5 June 2007 | Return made up to 16/05/07; no change of members (7 pages) |
5 June 2007 | Return made up to 16/05/07; no change of members (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
24 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
19 April 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
19 April 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
23 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
20 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
20 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
24 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
2 April 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
2 April 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
5 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
2 April 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
2 April 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
10 April 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
10 April 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
12 June 2001 | Return made up to 16/05/01; full list of members (7 pages) |
12 June 2001 | Return made up to 16/05/01; full list of members (7 pages) |
25 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
25 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
5 April 2001 | Resolutions
|
5 April 2001 | Memorandum and Articles of Association (7 pages) |
5 April 2001 | Resolutions
|
5 April 2001 | Memorandum and Articles of Association (7 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
22 May 2000 | Return made up to 16/05/00; full list of members (8 pages) |
22 May 2000 | Return made up to 16/05/00; full list of members (8 pages) |
14 March 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
14 March 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
27 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
27 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
23 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
23 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
9 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
9 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
18 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 May 1997 | Return made up to 16/05/97; full list of members (6 pages) |
23 May 1997 | Return made up to 16/05/97; full list of members (6 pages) |
13 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
13 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
16 May 1996 | Return made up to 16/05/96; no change of members (4 pages) |
16 May 1996 | Return made up to 16/05/96; no change of members (4 pages) |
4 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 May 1995 | Return made up to 16/05/95; no change of members
|
22 May 1995 | Return made up to 16/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |