Company NameDavid Paterson General Engineers Limited
DirectorsDavid Paterson and Fiona Paterson
Company StatusActive
Company NumberSC220374
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Paterson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2001(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressLoudoun House
Moss Of Barmuckity
Elgin
Moray
IV30 8QW
Scotland
Director NameFiona Paterson
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLoudoun House
Moss Of Barmuckity
Elgin
Moray
IV30 8QW
Scotland
Secretary NameFiona Paterson
NationalityBritish
StatusCurrent
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLoudoun House
Moss Of Barmuckity
Elgin
Moray
IV30 8QW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedavid-paterson.co.uk
Email address[email protected]
Telephone01343 545190
Telephone regionElgin

Location

Registered AddressCommerce House
South Street
Elgin
IV30 1JE
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 80 other UK companies use this postal address

Shareholders

550 at £1David Paterson
55.00%
Ordinary
350 at £1Fiona Paterson
35.00%
Ordinary
100 at £1Fiona Paterson
10.00%
Ordinary A

Financials

Year2014
Net Worth£1,292,026
Cash£120,563
Current Liabilities£228,770

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 November 2023 (4 months, 1 week ago)
Next Return Due4 December 2024 (8 months, 1 week from now)

Charges

17 January 2011Delivered on: 22 January 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Build centre unit 14 linkwood way linkwood industrial estate moray MOR10055.
Outstanding
24 December 2010Delivered on: 6 January 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
8 December 2004Delivered on: 11 December 2004
Satisfied on: 8 February 2011
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.
Fully Satisfied
14 May 2002Delivered on: 16 May 2002
Satisfied on: 25 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground in the parish of st andrews-lhanbryde and county of moray forming part of linkwood industrial estate, elgin extending to 0.70 parts of an acre.
Fully Satisfied
24 January 2002Delivered on: 5 February 2002
Satisfied on: 10 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

19 June 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
18 June 2020Confirmation statement made on 18 June 2020 with updates (5 pages)
14 February 2020Director's details changed for David Paterson on 14 February 2020 (2 pages)
14 February 2020Change of details for Fiona Paterson as a person with significant control on 14 February 2020 (2 pages)
14 February 2020Director's details changed for Fiona Paterson on 14 February 2020 (2 pages)
14 February 2020Change of details for David Paterson as a person with significant control on 14 February 2020 (2 pages)
9 July 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
3 May 2018Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
3 May 2018Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
17 August 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 1,001.00
(4 pages)
17 August 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 1,001.00
(4 pages)
15 August 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
15 August 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
14 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The directors are permitted to exercise their power under section 175 of the companies act 2006 to authorise directors' conflicts of interest 09/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
14 August 2017Resolutions
  • RES13 ‐ Every variation and abrogation of the special rights attached to a shares in the capital of the company which may result from the passing of the special resolution to adopt new articles of association proposed by written resolution of the company provided that this resolution (save for this proviso) shall be subject to the passing as a special resolution of the said members written resolution to be circulated immediatley followiong the circulation of this class resolution 09/02/2017
(1 page)
14 August 2017Resolutions
  • RES13 ‐ Every variation and abrogation of the special rights attached to a shares in the capital of the company which may result from the passing of the special resolution to adopt new articles of association proposed by written resolution of the company provided that this resolution (save for this proviso) shall be subject to the passing as a special resolution of the said members written resolution to be circulated immediatley followiong the circulation of this class resolution 09/02/2017
(1 page)
14 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The directors are permitted to exercise their power under section 175 of the companies act 2006 to authorise directors' conflicts of interest 09/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (7 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(6 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(6 pages)
14 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(6 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(6 pages)
14 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(6 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(6 pages)
16 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
25 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
25 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
27 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 July 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
8 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
8 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
24 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 June 2009Return made up to 18/06/09; no change of members (3 pages)
24 June 2009Return made up to 18/06/09; no change of members (3 pages)
9 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 June 2008Return made up to 18/06/08; full list of members (4 pages)
18 June 2008Return made up to 18/06/08; full list of members (4 pages)
3 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007Return made up to 18/06/07; no change of members (2 pages)
25 June 2007Return made up to 18/06/07; no change of members (2 pages)
26 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 June 2006Return made up to 18/06/06; full list of members (5 pages)
20 June 2006Return made up to 18/06/06; full list of members (5 pages)
10 September 2005Dec mort/charge * (2 pages)
10 September 2005Dec mort/charge * (2 pages)
11 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 June 2005Return made up to 18/06/05; no change of members (4 pages)
21 June 2005Return made up to 18/06/05; no change of members (4 pages)
11 December 2004Partic of mort/charge * (3 pages)
11 December 2004Partic of mort/charge * (3 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 June 2004Return made up to 18/06/04; no change of members (4 pages)
22 June 2004Return made up to 18/06/04; no change of members (4 pages)
21 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
21 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 June 2003Return made up to 18/06/03; full list of members (4 pages)
20 June 2003Return made up to 18/06/03; full list of members (4 pages)
11 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
11 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 June 2002Director's particulars changed (1 page)
25 June 2002Secretary's particulars changed;director's particulars changed (1 page)
25 June 2002Director's particulars changed (1 page)
25 June 2002Secretary's particulars changed;director's particulars changed (1 page)
20 June 2002Return made up to 18/06/02; full list of members (6 pages)
20 June 2002Return made up to 18/06/02; full list of members (6 pages)
16 May 2002Partic of mort/charge * (5 pages)
16 May 2002Partic of mort/charge * (5 pages)
5 February 2002Partic of mort/charge * (6 pages)
5 February 2002Partic of mort/charge * (6 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New secretary appointed;new director appointed (2 pages)
17 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2001New secretary appointed;new director appointed (2 pages)
17 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2001New director appointed (2 pages)
20 June 2001Ad 18/06/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Ad 18/06/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 June 2001Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
18 June 2001Incorporation (17 pages)
18 June 2001Incorporation (17 pages)