Gartsherrie Road
Coatbridge
Lanarkshire
ML5 2EU
Scotland
Director Name | Mr James Andrew Stickler |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(27 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Paterson Building Gartsherrie Road Coatbridge Lanarkshire ML5 2EU Scotland |
Secretary Name | Mr James Andrew Stickler |
---|---|
Status | Current |
Appointed | 01 June 2011(27 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | Paterson Building Gartsherrie Road Coatbridge Lanarkshire ML5 2EU Scotland |
Director Name | Graeme Shaun Blundell |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 November 2006) |
Role | Managing Director |
Correspondence Address | Glentor Rumbling Bridge Kinross KY13 7PT Scotland |
Director Name | Louise Anne Blundell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 August 1992) |
Role | Teacher |
Correspondence Address | Glentor Rumblingbridge Kinross-Shire |
Director Name | Rose Ann Chalmers |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 13 West Crook Way Crook Of Devon Kinross KY13 7PH Scotland |
Secretary Name | Rose Ann Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1989(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 22 Linden Park Road Milnathort Kinross Fife KY13 7XX Scotland |
Secretary Name | Patrick Joseph McTaggart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(9 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 14 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 High Street Clackmannan Clackmannanshire FK10 4JG Scotland |
Director Name | Mr James Richardson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 November 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Ladysneuk Road Stirling Stirlingshire FK9 5NF Scotland |
Director Name | Mr William Paterson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(15 years, 9 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 07 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Paterson Building Gartsherrie Road Coatbridge Lanarkshire ML5 2EU Scotland |
Secretary Name | Mr James Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 November 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Ladysneuk Road Stirling Stirlingshire FK9 5NF Scotland |
Director Name | Mr James Mahood Johnston |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westlea North Union Street Cupar Fife KY15 4DU Scotland |
Director Name | Mr Allan Russell Bowie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(24 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Paterson Building Gartsherrie Road Coatbridge Lanarkshire ML5 2EU Scotland |
Secretary Name | Mr Allan Bowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Paterson Building Gartsherrie Road Coatbridge Lanarkshire ML5 2EU Scotland |
Website | patersonsquarries.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01236 433351 |
Telephone region | Coatbridge |
Registered Address | Paterson Building Gartsherrie Road Coatbridge Lanarkshire ML5 2EU Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge North and Glenboig |
Address Matches | 5 other UK companies use this postal address |
449.7k at £1 | Patersons Quarries LTD 69.17% Ordinary B |
---|---|
40.1k at £1 | Graeme Shaun Blundell 6.17% Ordinary |
150.3k at £1 | Patersons Quarries LTD 23.12% Ordinary A |
10k at £1 | Rose Ann Chalmers 1.54% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 21 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (5 months, 1 week from now) |
8 December 1992 | Delivered on: 9 December 1992 Satisfied on: 25 January 2000 Persons entitled: Scottish Enterprise Classification: Bond & 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. Fully Satisfied |
---|---|
25 September 1985 | Delivered on: 1 October 1985 Satisfied on: 2 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & 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. Fully Satisfied |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
---|---|
7 August 2017 | Cessation of Thomas Duncan Anderson as a person with significant control on 6 April 2016 (1 page) |
7 August 2017 | Notification of Patersons Quarries Limited as a person with significant control on 6 April 2016 (1 page) |
7 August 2017 | Cessation of James Richardson as a person with significant control on 6 April 2016 (1 page) |
7 August 2017 | Cessation of William Paterson as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
23 June 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
10 June 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
12 June 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Director's details changed for Thomas Main Paterson on 21 August 2013 (2 pages) |
21 August 2013 | Director's details changed for William Paterson on 21 August 2013 (2 pages) |
24 July 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
12 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
31 August 2011 | Appointment of Mr James Andrew Stickler as a secretary (1 page) |
31 August 2011 | Appointment of Mr James Andrew Stickler as a director (2 pages) |
1 September 2010 | Termination of appointment of Allan Bowie as a secretary (1 page) |
1 September 2010 | Director's details changed for William Paterson on 21 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Secretary's details changed for Mr Allan Bowie on 21 August 2010 (1 page) |
1 September 2010 | Director's details changed for Thomas Main Paterson on 21 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Allan Bowie on 21 August 2010 (2 pages) |
1 September 2010 | Termination of appointment of Allan Bowie as a director (1 page) |
2 June 2010 | Full accounts made up to 30 November 2009 (14 pages) |
10 September 2009 | Full accounts made up to 30 November 2008 (16 pages) |
27 August 2009 | Return made up to 21/08/09; full list of members (5 pages) |
27 November 2008 | Appointment terminated secretary james richardson (1 page) |
25 November 2008 | Appointment terminated director james richardson (1 page) |
25 November 2008 | Secretary appointed mr allan russell bowie (1 page) |
3 October 2008 | Return made up to 21/08/08; full list of members (5 pages) |
2 June 2008 | Full accounts made up to 30 November 2007 (17 pages) |
11 April 2008 | Director appointed mr allan russell bowie (1 page) |
23 August 2007 | Return made up to 21/08/07; full list of members (3 pages) |
10 August 2007 | Full accounts made up to 30 November 2006 (17 pages) |
13 June 2007 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
23 August 2006 | Return made up to 21/08/06; full list of members (3 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: station house south street milnathort KY13 9XB (1 page) |
5 June 2006 | Full accounts made up to 30 November 2005 (15 pages) |
2 June 2006 | New director appointed (3 pages) |
1 September 2005 | Return made up to 21/08/05; full list of members (8 pages) |
29 April 2005 | Full accounts made up to 30 November 2004 (14 pages) |
5 December 2004 | New director appointed (2 pages) |
1 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
20 May 2004 | Full accounts made up to 30 November 2003 (14 pages) |
2 September 2003 | Return made up to 21/08/03; full list of members (8 pages) |
4 July 2003 | Full accounts made up to 30 November 2002 (15 pages) |
5 September 2002 | Return made up to 21/08/02; full list of members (9 pages) |
20 August 2002 | Full accounts made up to 30 November 2001 (13 pages) |
19 August 2002 | Director resigned (1 page) |
6 September 2001 | Return made up to 21/08/01; full list of members
|
23 August 2001 | Full accounts made up to 30 November 2000 (13 pages) |
30 August 2000 | Return made up to 21/08/00; full list of members
|
2 August 2000 | Dec mort/charge * (5 pages) |
6 June 2000 | Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page) |
9 May 2000 | Superceding 123 rec 20/1/00 (2 pages) |
20 April 2000 | Full accounts made up to 31 January 2000 (15 pages) |
20 April 2000 | Full accounts made up to 30 April 1999 (16 pages) |
25 January 2000 | Dec mort/charge * (5 pages) |
21 January 2000 | Notice of assignment of name or new name to shares (1 page) |
21 January 2000 | Memorandum and Articles of Association (11 pages) |
21 January 2000 | £ ic 125100/50100 14/01/00 £ sr [email protected]=75000 (1 page) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | New secretary appointed;new director appointed (2 pages) |
21 January 2000 | Ad 14/01/00--------- £ si 600000@1=600000 £ ic 50100/650100 (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page) |
21 January 2000 | Nc inc already adjusted 14/01/00 (1 page) |
21 January 2000 | Resolutions
|
21 September 1999 | Return made up to 21/08/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
18 September 1998 | Return made up to 21/08/98; full list of members (6 pages) |
17 September 1997 | Return made up to 21/08/97; no change of members (4 pages) |
26 August 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
18 September 1996 | Return made up to 21/08/96; no change of members (4 pages) |
11 July 1996 | Accounts for a small company made up to 30 April 1996 (10 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (11 pages) |