Company NamePaterson Timber (Holdings) Limited
DirectorsJanice Anne Paterson and Russell Cameron Paterson
Company StatusActive
Company NumberSC211238
CategoryPrivate Limited Company
Incorporation Date21 September 2000(23 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameJanice Anne Paterson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2001(6 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Courthill
Bearsden
Glasgow
G61 3SN
Scotland
Director NameMr Russell Cameron Paterson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2001(6 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Courthill
Bearsden
Glasgow
G61 3SN
Scotland
Secretary NameJanice Anne Paterson
NationalityBritish
StatusCurrent
Appointed26 March 2001(6 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Courthill
Bearsden
Glasgow
G61 3SN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed03 October 2000(1 week, 5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 2001)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2000(1 week, 5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 2001)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websitewww.paterson-timber.com/
Telephone0141 2216445
Telephone regionGlasgow

Location

Registered Address140 Elliot Street
Glasgow
G3 8EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£220,112
Cash£838
Current Liabilities£184,298

Accounts

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

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

22 May 2001Delivered on: 11 June 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 140 elliot street, glasgow.
Outstanding
26 March 2001Delivered on: 2 April 2001
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

Filing History

24 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 190,909
(6 pages)
23 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 190,909
(6 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 190,909
(6 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 190,909
(6 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 190,909
(6 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 190,909
(6 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
29 September 2009Return made up to 21/09/09; full list of members (4 pages)
29 September 2009Return made up to 21/09/09; full list of members (4 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
10 October 2008Return made up to 21/09/08; full list of members (4 pages)
10 October 2008Return made up to 21/09/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 October 2007Return made up to 21/09/07; no change of members (7 pages)
19 October 2007Return made up to 21/09/07; no change of members (7 pages)
30 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
30 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 October 2006Return made up to 21/09/06; full list of members (8 pages)
20 October 2006Return made up to 21/09/06; full list of members (8 pages)
19 April 2006Accounts for a small company made up to 31 December 2005 (9 pages)
19 April 2006Accounts for a small company made up to 31 December 2005 (9 pages)
23 December 2005£ ic 200000/190909 29/11/05 £ sr 9091@1=9091 (1 page)
23 December 2005£ ic 200000/190909 29/11/05 £ sr 9091@1=9091 (1 page)
1 December 2005Resolutions
  • RES13 ‐ Share buyback approved 29/11/05
(5 pages)
1 December 2005Resolutions
  • RES13 ‐ Share buyback approved 29/11/05
(5 pages)
5 October 2005Return made up to 21/09/05; full list of members (8 pages)
5 October 2005Return made up to 21/09/05; full list of members (8 pages)
20 April 2005Accounts for a small company made up to 31 December 2004 (9 pages)
20 April 2005Accounts for a small company made up to 31 December 2004 (9 pages)
17 September 2004Return made up to 21/09/04; full list of members (8 pages)
17 September 2004Return made up to 21/09/04; full list of members (8 pages)
2 April 2004Accounts for a small company made up to 31 December 2003 (9 pages)
2 April 2004Accounts for a small company made up to 31 December 2003 (9 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
12 September 2003Return made up to 21/09/03; full list of members (8 pages)
12 September 2003Return made up to 21/09/03; full list of members (8 pages)
2 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
2 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
24 September 2002Return made up to 21/09/02; full list of members (8 pages)
24 September 2002Return made up to 21/09/02; full list of members (8 pages)
10 April 2002Accounts for a small company made up to 31 December 2001 (9 pages)
10 April 2002Accounts for a small company made up to 31 December 2001 (9 pages)
8 October 2001Return made up to 21/09/01; full list of members (6 pages)
8 October 2001Return made up to 21/09/01; full list of members (6 pages)
25 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 September 2001Memorandum and Articles of Association (13 pages)
25 September 2001Memorandum and Articles of Association (13 pages)
25 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 July 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
9 July 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
11 June 2001Partic of mort/charge * (5 pages)
11 June 2001Partic of mort/charge * (5 pages)
23 May 2001Particulars of contract relating to shares (3 pages)
23 May 2001Particulars of contract relating to shares (3 pages)
23 May 2001Ad 30/03/01-30/03/01 £ si 199999@1=199999 £ ic 1/200000 (4 pages)
23 May 2001Ad 30/03/01-30/03/01 £ si 199999@1=199999 £ ic 1/200000 (4 pages)
17 April 2001£ nc 1000/200000 30/03/01 (1 page)
17 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2001£ nc 1000/200000 30/03/01 (1 page)
5 April 2001New secretary appointed;new director appointed (2 pages)
5 April 2001New secretary appointed;new director appointed (2 pages)
5 April 2001Memorandum and Articles of Association (12 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 April 2001Registered office changed on 05/04/01 from: 302 saint vincent street glasgow G2 5RZ (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Registered office changed on 05/04/01 from: 302 saint vincent street glasgow G2 5RZ (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Memorandum and Articles of Association (12 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 April 2001Director resigned (1 page)
2 April 2001Partic of mort/charge * (6 pages)
2 April 2001Partic of mort/charge * (6 pages)
20 October 2000Company name changed landsun LIMITED\certificate issued on 23/10/00 (2 pages)
20 October 2000Company name changed landsun LIMITED\certificate issued on 23/10/00 (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Registered office changed on 09/10/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
9 October 2000Registered office changed on 09/10/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
21 September 2000Incorporation (13 pages)
21 September 2000Incorporation (13 pages)