Company NameLaverocknowe Limited
DirectorsRobert James Cameron Paterson and John Gavin Paterson
Company StatusActive
Company NumberSC218310
CategoryPrivate Limited Company
Incorporation Date23 April 2001(23 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert James Cameron Paterson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2001(3 months after company formation)
Appointment Duration22 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr John Gavin Paterson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2013(12 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameJohn Gavin Paterson
NationalityBritish
StatusCurrent
Appointed26 October 2013(12 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address114 The Lockhouse 35 Oval Road
Camden
London
NW1 7BJ
Secretary NameMr Robert James Cameron Paterson
NationalityBritish
StatusResigned
Appointed18 June 2001(1 month, 3 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 26 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 201 Blazer Court
28a St. Johns Wood Road
London
NW8 7JY
Director NameMr Robert Lewis Paterson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(2 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 26 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Kelvin Court
Glasgow
Lanarkshire
G12 0AE
Scotland
Director NameJoyce Ealasaid Paterson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2001(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 05 November 2004)
RoleCompany Director
Correspondence Address48 Kelvin Court
Glasgow
Lanarkshire
G12 0AE
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1Robert James Cameron Paterson
50.00%
Ordinary
1 at £1Robert Paterson Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£15,872
Cash£3
Current Liabilities£74,540

Accounts

Latest Accounts22 October 2022 (1 year, 6 months ago)
Next Accounts Due22 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End22 October

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Filing History

21 July 2017Total exemption small company accounts made up to 22 October 2016 (4 pages)
28 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 22 October 2015 (6 pages)
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(5 pages)
5 October 2015Registered office address changed from Dalmore House 310 st Vincent Street Glasgow Strathclyde G2 5QR to Capella Building 60 York Street Glasgow G2 8JX on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland to Capella Building 60 York Street Glasgow G2 8JX on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Dalmore House 310 st Vincent Street Glasgow Strathclyde G2 5QR to Capella Building 60 York Street Glasgow G2 8JX on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland to Capella Building 60 York Street Glasgow G2 8JX on 5 October 2015 (1 page)
5 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
9 April 2015Total exemption small company accounts made up to 22 October 2014 (6 pages)
25 June 2014Total exemption small company accounts made up to 22 October 2013 (6 pages)
9 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
31 October 2013Termination of appointment of Robert Paterson as a secretary (2 pages)
31 October 2013Termination of appointment of Robert Paterson as a director (2 pages)
31 October 2013Appointment of Mr John Gavin Paterson as a director (3 pages)
31 October 2013Appointment of John Gavin Paterson as a secretary (3 pages)
1 July 2013Total exemption small company accounts made up to 22 October 2012 (6 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 22 October 2011 (7 pages)
11 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
13 May 2011Director's details changed for Mr Robert James Cameron Paterson on 1 January 2011 (2 pages)
13 May 2011Director's details changed for Mr Robert James Cameron Paterson on 1 January 2011 (2 pages)
13 May 2011Secretary's details changed for Mr Robert James Cameron Paterson on 1 January 2011 (2 pages)
13 May 2011Secretary's details changed for Mr Robert James Cameron Paterson on 1 January 2011 (2 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption small company accounts made up to 22 October 2010 (6 pages)
21 July 2010Total exemption small company accounts made up to 22 October 2009 (6 pages)
14 May 2010Director's details changed for Mr Robert James Cameron Paterson on 23 April 2010 (2 pages)
14 May 2010Director's details changed for Robert Lewis Paterson on 23 April 2010 (2 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
19 August 2009Total exemption small company accounts made up to 29 October 2008 (6 pages)
26 June 2009Director and secretary's change of particulars / robert paterson / 01/01/2009 (1 page)
26 June 2009Return made up to 23/04/09; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 29 October 2007 (6 pages)
14 May 2008Return made up to 23/04/08; full list of members (4 pages)
28 June 2007Return made up to 23/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2007Accounts for a dormant company made up to 22 October 2006 (3 pages)
30 June 2006Director resigned (1 page)
25 May 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 April 2006Accounts for a dormant company made up to 22 October 2005 (3 pages)
20 May 2005Return made up to 23/04/05; full list of members (7 pages)
3 May 2005Accounts for a dormant company made up to 22 October 2004 (3 pages)
19 August 2004Accounts for a dormant company made up to 22 October 2003 (2 pages)
7 May 2004Return made up to 23/04/04; full list of members (7 pages)
6 May 2003Return made up to 23/04/03; full list of members (7 pages)
5 February 2003Accounts for a dormant company made up to 22 October 2002 (1 page)
9 May 2002Return made up to 23/04/02; full list of members (7 pages)
12 March 2002Accounting reference date extended from 30/04/02 to 22/10/02 (1 page)
8 March 2002Resolutions
  • RES13 ‐ Section 388(a)1 27/02/02
(1 page)
2 August 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001New secretary appointed (2 pages)
15 June 2001Company name changed dalglen (no. 769) LIMITED\certificate issued on 15/06/01 (2 pages)
23 April 2001Incorporation (18 pages)