Moss Of Barmuckity
Elgin
Moray
IV30 8QW
Scotland
Director Name | Fiona Paterson |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Loudoun House Moss Of Barmuckity Elgin Moray IV30 8QW Scotland |
Secretary Name | Fiona Paterson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Loudoun House Moss Of Barmuckity Elgin Moray IV30 8QW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | david-paterson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01343 545190 |
Telephone region | Elgin |
Registered Address | Commerce House South Street Elgin IV30 1JE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 80 other UK companies use this postal address |
550 at £1 | David Paterson 55.00% Ordinary |
---|---|
350 at £1 | Fiona Paterson 35.00% Ordinary |
100 at £1 | Fiona Paterson 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,292,026 |
Cash | £120,563 |
Current Liabilities | £228,770 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (8 months, 1 week from now) |
17 January 2011 | Delivered 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 2010 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
19 June 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
---|---|
18 June 2020 | Confirmation statement made on 18 June 2020 with updates (5 pages) |
14 February 2020 | Director's details changed for David Paterson on 14 February 2020 (2 pages) |
14 February 2020 | Change of details for Fiona Paterson as a person with significant control on 14 February 2020 (2 pages) |
14 February 2020 | Director's details changed for Fiona Paterson on 14 February 2020 (2 pages) |
14 February 2020 | Change of details for David Paterson as a person with significant control on 14 February 2020 (2 pages) |
9 July 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
3 May 2018 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
3 May 2018 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
17 August 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
15 August 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
15 August 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
14 August 2017 | Resolutions
|
14 August 2017 | Resolutions
|
14 August 2017 | Resolutions
|
14 August 2017 | Resolutions
|
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
14 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
14 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
16 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
25 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
8 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 June 2009 | Return made up to 18/06/09; no change of members (3 pages) |
24 June 2009 | Return made up to 18/06/09; no change of members (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2007 | Return made up to 18/06/07; no change of members (2 pages) |
25 June 2007 | Return made up to 18/06/07; no change of members (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 June 2006 | Return made up to 18/06/06; full list of members (5 pages) |
20 June 2006 | Return made up to 18/06/06; full list of members (5 pages) |
10 September 2005 | Dec mort/charge * (2 pages) |
10 September 2005 | Dec mort/charge * (2 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 June 2005 | Return made up to 18/06/05; no change of members (4 pages) |
21 June 2005 | Return made up to 18/06/05; no change of members (4 pages) |
11 December 2004 | Partic of mort/charge * (3 pages) |
11 December 2004 | Partic of mort/charge * (3 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 June 2004 | Return made up to 18/06/04; no change of members (4 pages) |
22 June 2004 | Return made up to 18/06/04; no change of members (4 pages) |
21 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
21 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
20 June 2003 | Return made up to 18/06/03; full list of members (4 pages) |
20 June 2003 | Return made up to 18/06/03; full list of members (4 pages) |
11 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
11 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
25 June 2002 | Director's particulars changed (1 page) |
25 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
25 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2002 | Return made up to 18/06/02; full list of members (6 pages) |
20 June 2002 | Return made up to 18/06/02; full list of members (6 pages) |
16 May 2002 | Partic of mort/charge * (5 pages) |
16 May 2002 | Partic of mort/charge * (5 pages) |
5 February 2002 | Partic of mort/charge * (6 pages) |
5 February 2002 | Partic of mort/charge * (6 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New secretary appointed;new director appointed (2 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | New secretary appointed;new director appointed (2 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | New director appointed (2 pages) |
20 June 2001 | Ad 18/06/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Ad 18/06/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 June 2001 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
18 June 2001 | Incorporation (17 pages) |
18 June 2001 | Incorporation (17 pages) |