Company NamePaterson Safety Anchors Limited
DirectorsRobert John Paterson and Robert Peter Paterson
Company StatusActive
Company NumberSC162825
CategoryPrivate Limited Company
Incorporation Date22 January 1996(28 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Robert John Paterson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1996(same day as company formation)
RoleMetalworker
Country of ResidenceScotland
Correspondence AddressAnchor House 18 Muriel Street
Barrhead
Glasgow
G78 1QB
Scotland
Director NameMr Robert Peter Paterson
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(22 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleMetalworker
Country of ResidenceScotland
Correspondence AddressAnchor House 18 Muriel Street
Barrhead
East Renfrewshire
G78 1QB
Scotland
Secretary NameMrs Joanna Margaret Paterson
StatusCurrent
Appointed17 December 2018(22 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressAnchor House 18 Muriel Street
Barrhead
Glasgow
G78 1QB
Scotland
Director NameAlastair Aitken
Date of BirthMarch 1955 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleEngineer
Correspondence AddressWest Corseford Beith Road
Howwood
Johnstone
Renfrewshire
PA9 1AE
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameAlastair Aitken
NationalityScottish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleEngineer
Correspondence AddressWest Corseford Beith Road
Howwood
Johnstone
Renfrewshire
PA9 1AE
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameLaura Ann Brown
NationalityBritish
StatusResigned
Appointed01 July 2005(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 July 2006)
RoleAdmin
Correspondence Address114a Fenwick Drive
Barrhead
Lanarkshire
G78 2PT
Scotland
Secretary NameVanda Paterson
NationalityBritish
StatusResigned
Appointed31 July 2006(10 years, 6 months after company formation)
Appointment Duration11 years (resigned 16 August 2017)
RoleAdmin. Manager
Correspondence AddressAnchor House 18 Muriel Street
Barrhead
Glasgow
G78 1QB
Scotland
Secretary NameMr Robert Peter Paterson
StatusResigned
Appointed16 August 2017(21 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 2018)
RoleCompany Director
Correspondence AddressAnchor House 18 Muriel Street
Barrhead
East Renfrewshire
G78 1QB
Scotland
Secretary NameMs Vanda Paterson
StatusResigned
Appointed17 December 2018(22 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 17 December 2018)
RoleCompany Director
Correspondence Address11 Cardell Drive Foxbar
Paisley
Renfrewshire
PA2 9AE
Scotland

Contact

Websitepatersonsafetyanchors.co.uk
Telephone0141 8819261
Telephone regionGlasgow

Location

Registered AddressAnchor House
18 Muriel Street
Barrhead
Glasgow
G78 1QB
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Financials

Year2013
Net Worth£4
Cash£51
Current Liabilities£202,580

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 January 2024 (2 months, 3 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Charges

8 November 2007Delivered on: 24 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 muriel street, barrhead REN91672.
Outstanding
26 June 1997Delivered on: 30 June 1997
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding

Filing History

20 October 2020Total exemption full accounts made up to 30 June 2020 (13 pages)
22 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
11 November 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
4 January 2019Appointment of Mrs Joanna Margaret Paterson as a secretary on 17 December 2018 (2 pages)
4 January 2019Termination of appointment of Vanda Paterson as a secretary on 17 December 2018 (1 page)
3 January 2019Appointment of Ms Vanda Paterson as a secretary on 17 December 2018 (2 pages)
3 January 2019Termination of appointment of Robert Peter Paterson as a secretary on 17 December 2018 (1 page)
3 January 2019Appointment of Mr Robert Peter Paterson as a director on 17 December 2018 (2 pages)
28 December 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
11 December 2018Cessation of Robert John Paterson as a person with significant control on 27 February 2018 (1 page)
11 December 2018Notification of Robert John Paterson as a person with significant control on 28 February 2018 (2 pages)
10 December 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 100
(3 pages)
10 December 2018Notification of Robert Peter Paterson as a person with significant control on 28 February 2018 (2 pages)
10 December 2018Notification of Joanna Margaret Paterson as a person with significant control on 28 February 2018 (2 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
10 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
10 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
31 August 2017Termination of appointment of Vanda Paterson as a secretary on 16 August 2017 (1 page)
31 August 2017Appointment of Mr Robert Peter Paterson as a secretary on 16 August 2017 (2 pages)
31 August 2017Appointment of Mr Robert Peter Paterson as a secretary on 16 August 2017 (2 pages)
31 August 2017Termination of appointment of Vanda Paterson as a secretary on 16 August 2017 (1 page)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 April 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 November 2014Secretary's details changed for Vanda Paterson on 1 October 2014 (1 page)
13 November 2014Secretary's details changed for Vanda Paterson on 1 October 2014 (1 page)
13 November 2014Director's details changed for Mr Robert John Paterson on 1 October 2014 (2 pages)
13 November 2014Secretary's details changed for Vanda Paterson on 1 October 2014 (1 page)
13 November 2014Director's details changed for Mr Robert John Paterson on 1 October 2014 (2 pages)
13 November 2014Director's details changed for Mr Robert John Paterson on 1 October 2014 (2 pages)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
30 April 2009Accounts made up to 30 June 2008 (7 pages)
30 April 2009Accounts made up to 30 June 2008 (7 pages)
23 January 2009Return made up to 22/01/09; full list of members (3 pages)
23 January 2009Return made up to 22/01/09; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 March 2008Return made up to 22/01/08; full list of members (3 pages)
14 March 2008Return made up to 22/01/08; full list of members (3 pages)
24 November 2007Partic of mort/charge * (3 pages)
24 November 2007Partic of mort/charge * (3 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 February 2007Return made up to 22/01/07; full list of members (2 pages)
22 February 2007Return made up to 22/01/07; full list of members (2 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007Secretary resigned (1 page)
19 February 2007New secretary appointed (1 page)
19 February 2007New secretary appointed (1 page)
17 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
31 January 2006Return made up to 22/01/06; full list of members (6 pages)
31 January 2006Return made up to 22/01/06; full list of members (6 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 July 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 July 2005New secretary appointed (2 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 February 2004Return made up to 22/01/04; full list of members (7 pages)
4 February 2004Return made up to 22/01/04; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
2 March 2003Return made up to 22/01/03; full list of members (7 pages)
2 March 2003Return made up to 22/01/03; full list of members (7 pages)
4 February 2002Return made up to 22/01/02; full list of members (6 pages)
4 February 2002Return made up to 22/01/02; full list of members (6 pages)
17 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
17 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
31 January 2001Return made up to 22/01/01; full list of members (6 pages)
31 January 2001Return made up to 22/01/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
10 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
4 February 2000Return made up to 22/01/00; full list of members (6 pages)
4 February 2000Return made up to 22/01/00; full list of members (6 pages)
8 March 1999Return made up to 22/01/99; full list of members (6 pages)
8 March 1999Return made up to 22/01/99; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
8 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
23 March 1998Return made up to 22/01/98; full list of members (6 pages)
23 March 1998Return made up to 22/01/98; full list of members (6 pages)
18 November 1997Accounts for a small company made up to 30 June 1997 (9 pages)
18 November 1997Accounts for a small company made up to 30 June 1997 (9 pages)
30 June 1997Partic of mort/charge * (6 pages)
30 June 1997Partic of mort/charge * (6 pages)
19 February 1997Return made up to 22/01/97; full list of members (6 pages)
19 February 1997Return made up to 22/01/97; full list of members (6 pages)
11 March 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
11 March 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
7 February 1996Accounting reference date notified as 31/03 (1 page)
7 February 1996Accounting reference date notified as 31/03 (1 page)
25 January 1996New secretary appointed;new director appointed (1 page)
25 January 1996Director resigned (2 pages)
25 January 1996Secretary resigned (2 pages)
25 January 1996Secretary resigned (2 pages)
25 January 1996New director appointed (1 page)
25 January 1996Director resigned (2 pages)
25 January 1996New secretary appointed;new director appointed (1 page)
25 January 1996New director appointed (1 page)
22 January 1996Incorporation (16 pages)
22 January 1996Incorporation (16 pages)