Company NameKinross Computer Systems Limited
DirectorsThomas Main Paterson and James Andrew Stickler
Company StatusActive
Company NumberSC087546
CategoryPrivate Limited Company
Incorporation Date5 April 1984(40 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas Main Paterson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(22 years, 1 month after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPaterson Building
Gartsherrie Road
Coatbridge
Lanarkshire
ML5 2EU
Scotland
Director NameMr James Andrew Stickler
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(27 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPaterson Building
Gartsherrie Road
Coatbridge
Lanarkshire
ML5 2EU
Scotland
Secretary NameMr James Andrew Stickler
StatusCurrent
Appointed01 June 2011(27 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressPaterson Building
Gartsherrie Road
Coatbridge
Lanarkshire
ML5 2EU
Scotland
Director NameGraeme Shaun Blundell
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1989(5 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 November 2006)
RoleManaging Director
Correspondence AddressGlentor
Rumbling Bridge
Kinross
KY13 7PT
Scotland
Director NameLouise Anne Blundell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1989(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 August 1992)
RoleTeacher
Correspondence AddressGlentor
Rumblingbridge
Kinross-Shire
Director NameRose Ann Chalmers
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1989(5 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address13 West Crook Way
Crook Of Devon
Kinross
KY13 7PH
Scotland
Secretary NameRose Ann Chalmers
NationalityBritish
StatusResigned
Appointed15 September 1989(5 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address22 Linden Park Road
Milnathort
Kinross
Fife
KY13 7XX
Scotland
Secretary NamePatrick Joseph McTaggart
NationalityBritish
StatusResigned
Appointed01 January 1994(9 years, 9 months after company formation)
Appointment Duration6 years (resigned 14 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 High Street
Clackmannan
Clackmannanshire
FK10 4JG
Scotland
Director NameMr James Richardson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(15 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Ladysneuk Road
Stirling
Stirlingshire
FK9 5NF
Scotland
Director NameMr William Paterson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(15 years, 9 months after company formation)
Appointment Duration22 years, 8 months (resigned 07 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPaterson Building
Gartsherrie Road
Coatbridge
Lanarkshire
ML5 2EU
Scotland
Secretary NameMr James Richardson
NationalityBritish
StatusResigned
Appointed14 January 2000(15 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Ladysneuk Road
Stirling
Stirlingshire
FK9 5NF
Scotland
Director NameMr James Mahood Johnston
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(20 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestlea
North Union Street
Cupar
Fife
KY15 4DU
Scotland
Director NameMr Allan Russell Bowie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(24 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPaterson Building
Gartsherrie Road
Coatbridge
Lanarkshire
ML5 2EU
Scotland
Secretary NameMr Allan Bowie
NationalityBritish
StatusResigned
Appointed25 November 2008(24 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPaterson Building
Gartsherrie Road
Coatbridge
Lanarkshire
ML5 2EU
Scotland

Contact

Websitepatersonsquarries.co.uk
Email address[email protected]
Telephone01236 433351
Telephone regionCoatbridge

Location

Registered AddressPaterson Building
Gartsherrie Road
Coatbridge
Lanarkshire
ML5 2EU
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge North and Glenboig
Address Matches5 other UK companies use this postal address

Shareholders

449.7k at £1Patersons Quarries LTD
69.17%
Ordinary B
40.1k at £1Graeme Shaun Blundell
6.17%
Ordinary
150.3k at £1Patersons Quarries LTD
23.12%
Ordinary A
10k at £1Rose Ann Chalmers
1.54%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return21 August 2023 (7 months, 1 week ago)
Next Return Due4 September 2024 (5 months, 1 week from now)

Charges

8 December 1992Delivered 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 1985Delivered 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

Filing History

21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
7 August 2017Cessation of Thomas Duncan Anderson 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 James Richardson 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 July 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
23 June 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 650,100
(5 pages)
10 June 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 650,100
(5 pages)
12 June 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 650,100
(5 pages)
21 August 2013Director's details changed for Thomas Main Paterson on 21 August 2013 (2 pages)
21 August 2013Director's details changed for William Paterson on 21 August 2013 (2 pages)
24 July 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
1 June 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
12 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
5 September 2011Accounts for a dormant company made up to 30 November 2010 (4 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)
1 September 2010Termination of appointment of Allan Bowie as a secretary (1 page)
1 September 2010Director's details changed for William Paterson on 21 August 2010 (2 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
1 September 2010Secretary's details changed for Mr Allan Bowie on 21 August 2010 (1 page)
1 September 2010Director's details changed for Thomas Main Paterson on 21 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Allan Bowie on 21 August 2010 (2 pages)
1 September 2010Termination of appointment of Allan Bowie as a director (1 page)
2 June 2010Full accounts made up to 30 November 2009 (14 pages)
10 September 2009Full accounts made up to 30 November 2008 (16 pages)
27 August 2009Return made up to 21/08/09; full list of members (5 pages)
27 November 2008Appointment terminated secretary james richardson (1 page)
25 November 2008Appointment terminated director james richardson (1 page)
25 November 2008Secretary appointed mr allan russell bowie (1 page)
3 October 2008Return made up to 21/08/08; full list of members (5 pages)
2 June 2008Full accounts made up to 30 November 2007 (17 pages)
11 April 2008Director appointed mr allan russell bowie (1 page)
23 August 2007Return made up to 21/08/07; full list of members (3 pages)
10 August 2007Full accounts made up to 30 November 2006 (17 pages)
13 June 2007Director resigned (1 page)
6 December 2006Director resigned (1 page)
23 August 2006Return made up to 21/08/06; full list of members (3 pages)
28 July 2006Registered office changed on 28/07/06 from: station house south street milnathort KY13 9XB (1 page)
5 June 2006Full accounts made up to 30 November 2005 (15 pages)
2 June 2006New director appointed (3 pages)
1 September 2005Return made up to 21/08/05; full list of members (8 pages)
29 April 2005Full accounts made up to 30 November 2004 (14 pages)
5 December 2004New director appointed (2 pages)
1 September 2004Return made up to 21/08/04; full list of members (7 pages)
20 May 2004Full accounts made up to 30 November 2003 (14 pages)
2 September 2003Return made up to 21/08/03; full list of members (8 pages)
4 July 2003Full accounts made up to 30 November 2002 (15 pages)
5 September 2002Return made up to 21/08/02; full list of members (9 pages)
20 August 2002Full accounts made up to 30 November 2001 (13 pages)
19 August 2002Director resigned (1 page)
6 September 2001Return made up to 21/08/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
(9 pages)
23 August 2001Full accounts made up to 30 November 2000 (13 pages)
30 August 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2000Dec mort/charge * (5 pages)
6 June 2000Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page)
9 May 2000Superceding 123 rec 20/1/00 (2 pages)
20 April 2000Full accounts made up to 31 January 2000 (15 pages)
20 April 2000Full accounts made up to 30 April 1999 (16 pages)
25 January 2000Dec mort/charge * (5 pages)
21 January 2000Notice of assignment of name or new name to shares (1 page)
21 January 2000Memorandum and Articles of Association (11 pages)
21 January 2000£ ic 125100/50100 14/01/00 £ sr [email protected]=75000 (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000New secretary appointed;new director appointed (2 pages)
21 January 2000Ad 14/01/00--------- £ si 600000@1=600000 £ ic 50100/650100 (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page)
21 January 2000Nc inc already adjusted 14/01/00 (1 page)
21 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 September 1999Return made up to 21/08/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
18 September 1998Return made up to 21/08/98; full list of members (6 pages)
17 September 1997Return made up to 21/08/97; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 30 April 1997 (9 pages)
18 September 1996Return made up to 21/08/96; no change of members (4 pages)
11 July 1996Accounts for a small company made up to 30 April 1996 (10 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (11 pages)