Company NameBasil Paterson Limited
DirectorTill Gins
Company StatusActive
Company NumberSC206283
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)

Business Activity

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

Directors

Director NameMr Till Gins
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2001(1 year, 1 month after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYellowhammer
Burcot
Abingdon
Oxfordshire
OX14 3DN
Secretary NameDiamond College Limited (Corporation)
StatusCurrent
Appointed25 May 2007(7 years, 1 month after company formation)
Appointment Duration16 years, 11 months
Correspondence Address38 Binsey Lane
Oxford
OX2 0EY
Director NameMr Roger Charles Eden
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeters Court Plymouth Drive
Barnt Green
Birmingham
West Midlands
B45 8JB
Director NameAndrew Peter Stewart Meyrick
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(5 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 25 May 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Richmond Road
Oxford
Oxfordshire
OX1 2JJ
Secretary NameMr Peter Graham Dawes
NationalityBritish
StatusResigned
Appointed26 May 2005(5 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen's Acre
4 Spencer Road Canford Cliffs
Poole
Dorset
BH13 7EU
Secretary NameAndrew Peter Stewart Meyrick
NationalityBritish
StatusResigned
Appointed30 September 2005(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Richmond Road
Oxford
Oxfordshire
OX1 2JJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitebasilpaterson.co.uk
Telephone0131 2253802
Telephone regionEdinburgh

Location

Registered Address66/67 Queen Street
Edinburgh
EH2 1JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Oise LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (0 days from now)

Filing History

20 September 2023Termination of appointment of Diamond College Limited as a secretary on 20 September 2023 (1 page)
20 September 2023Appointment of Pilgrims Limited as a secretary on 20 September 2023 (2 pages)
5 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
21 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
24 August 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
20 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
20 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
13 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
21 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
15 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
20 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
17 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
4 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
16 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
16 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
6 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
7 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
9 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
5 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
5 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
3 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
17 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
28 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
28 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
13 May 2010Secretary's details changed for Diamond College Limited on 14 April 2010 (2 pages)
13 May 2010Secretary's details changed for Diamond College Limited on 14 April 2010 (2 pages)
13 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
13 May 2009Return made up to 14/04/09; full list of members (3 pages)
13 May 2009Return made up to 14/04/09; full list of members (3 pages)
30 April 2008Return made up to 14/04/08; full list of members (3 pages)
30 April 2008Return made up to 14/04/08; full list of members (3 pages)
9 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007New secretary appointed (1 page)
2 May 2007Return made up to 14/04/07; full list of members (2 pages)
2 May 2007Return made up to 14/04/07; full list of members (2 pages)
10 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
10 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
19 April 2006Return made up to 14/04/06; full list of members (2 pages)
19 April 2006Return made up to 14/04/06; full list of members (2 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005Secretary resigned (1 page)
28 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
6 June 2005Registered office changed on 06/06/05 from: 22-23 abercromby place edinburgh EH3 6QE (1 page)
6 June 2005New secretary appointed (2 pages)
6 June 2005Registered office changed on 06/06/05 from: 22-23 abercromby place edinburgh EH3 6QE (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005New secretary appointed (2 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005Secretary resigned (1 page)
12 May 2005Return made up to 14/04/05; full list of members (6 pages)
12 May 2005Return made up to 14/04/05; full list of members (6 pages)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 April 2004Return made up to 14/04/04; full list of members (6 pages)
29 April 2004Return made up to 14/04/04; full list of members (6 pages)
16 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
16 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
16 April 2003Return made up to 14/04/03; full list of members (4 pages)
16 April 2003Return made up to 14/04/03; full list of members (4 pages)
20 January 2003Registered office changed on 20/01/03 from: 1/4 atholl crescent edinburgh midlothian EH3 8LQ (1 page)
20 January 2003Registered office changed on 20/01/03 from: 1/4 atholl crescent edinburgh midlothian EH3 8LQ (1 page)
15 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 July 2002Return made up to 14/04/02; full list of members (6 pages)
25 July 2002Return made up to 14/04/02; full list of members (6 pages)
21 June 2002Auditor's resignation (1 page)
21 June 2002Auditor's resignation (1 page)
30 April 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 April 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
19 July 2001Return made up to 14/04/01; full list of members (6 pages)
19 July 2001Return made up to 14/04/01; full list of members (6 pages)
20 February 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
20 February 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
1 August 2000Company name changed daleteam LIMITED\certificate issued on 02/08/00 (2 pages)
1 August 2000Company name changed daleteam LIMITED\certificate issued on 02/08/00 (2 pages)
27 July 2000Memorandum and Articles of Association (8 pages)
27 July 2000Registered office changed on 27/07/00 from: 22/23 abercromby place edinburgh midlothian EH3 6QE (1 page)
27 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 July 2000Registered office changed on 27/07/00 from: 22/23 abercromby place edinburgh midlothian EH3 6QE (1 page)
27 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 July 2000Memorandum and Articles of Association (8 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000New director appointed (2 pages)
14 April 2000Incorporation (13 pages)
14 April 2000Incorporation (13 pages)