Glasgow
G2 4JR
Scotland
Director Name | Mr John Gavin Paterson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2013(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Secretary Name | John Gavin Paterson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 2013(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | 114 The Lockhouse 35 Oval Road Camden London NW1 7BJ |
Secretary Name | Mr Robert James Cameron Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 26 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 201 Blazer Court 28a St. Johns Wood Road London NW8 7JY |
Director Name | Mr Robert Lewis Paterson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 26 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Kelvin Court Glasgow Lanarkshire G12 0AE Scotland |
Director Name | Joyce Ealasaid Paterson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | 48 Kelvin Court Glasgow Lanarkshire G12 0AE Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
1 at £1 | Robert James Cameron Paterson 50.00% Ordinary |
---|---|
1 at £1 | Robert Paterson Holdings LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,872 |
Cash | £3 |
Current Liabilities | £74,540 |
Latest Accounts | 22 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 22 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 22 October |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 3 days from now) |
21 July 2017 | Total exemption small company accounts made up to 22 October 2016 (4 pages) |
---|---|
28 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 22 October 2015 (6 pages) |
29 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
5 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
9 April 2015 | Total exemption small company accounts made up to 22 October 2014 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 22 October 2013 (6 pages) |
9 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
31 October 2013 | Termination of appointment of Robert Paterson as a secretary (2 pages) |
31 October 2013 | Termination of appointment of Robert Paterson as a director (2 pages) |
31 October 2013 | Appointment of Mr John Gavin Paterson as a director (3 pages) |
31 October 2013 | Appointment of John Gavin Paterson as a secretary (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 22 October 2012 (6 pages) |
8 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 22 October 2011 (7 pages) |
11 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
13 May 2011 | Director's details changed for Mr Robert James Cameron Paterson on 1 January 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Robert James Cameron Paterson on 1 January 2011 (2 pages) |
13 May 2011 | Secretary's details changed for Mr Robert James Cameron Paterson on 1 January 2011 (2 pages) |
13 May 2011 | Secretary's details changed for Mr Robert James Cameron Paterson on 1 January 2011 (2 pages) |
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 22 October 2010 (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 22 October 2009 (6 pages) |
14 May 2010 | Director's details changed for Mr Robert James Cameron Paterson on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Robert Lewis Paterson on 23 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 29 October 2008 (6 pages) |
26 June 2009 | Director and secretary's change of particulars / robert paterson / 01/01/2009 (1 page) |
26 June 2009 | Return made up to 23/04/09; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 29 October 2007 (6 pages) |
14 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
28 June 2007 | Return made up to 23/04/07; no change of members
|
18 April 2007 | Accounts for a dormant company made up to 22 October 2006 (3 pages) |
30 June 2006 | Director resigned (1 page) |
25 May 2006 | Return made up to 23/04/06; full list of members
|
10 April 2006 | Accounts for a dormant company made up to 22 October 2005 (3 pages) |
20 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
3 May 2005 | Accounts for a dormant company made up to 22 October 2004 (3 pages) |
19 August 2004 | Accounts for a dormant company made up to 22 October 2003 (2 pages) |
7 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
6 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
5 February 2003 | Accounts for a dormant company made up to 22 October 2002 (1 page) |
9 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
12 March 2002 | Accounting reference date extended from 30/04/02 to 22/10/02 (1 page) |
8 March 2002 | Resolutions
|
2 August 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Company name changed dalglen (no. 769) LIMITED\certificate issued on 15/06/01 (2 pages) |
23 April 2001 | Incorporation (18 pages) |