Company NameD. Paterson Properties Ltd.
DirectorDavid Imrie Paterson
Company StatusActive
Company NumberSC223299
CategoryPrivate Limited Company
Incorporation Date18 September 2001(22 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Imrie Paterson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Bo'Ness Road
Holytown
Motherwell
Lanarkshire
ML1 4TQ
Scotland
Secretary NameDavina Paterson
NationalityBritish
StatusCurrent
Appointed18 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Bo'Ness Road
Holytown
Motherwell
Lanarkshire
ML1 4TQ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressBlock 6. Unit 30 Stirling Road
Chapelhall Industrial Estate
Chapelhall
Lanarkshire
ML6 8QH
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South

Shareholders

1 at £1David Imrie Paterson
100.00%
Ordinary

Financials

Year2014
Net Worth£249,305
Cash£316
Current Liabilities£9,418

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months from now)

Charges

7 October 2004Delivered on: 16 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 anne street, bathgate WLN33671.
Outstanding
13 June 2003Delivered on: 24 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 100 main street, bellshill--title number LAN82603.
Outstanding
4 January 2002Delivered on: 10 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 bankfield drive, avon park, hamilton.
Outstanding
4 January 2002Delivered on: 10 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 elizabeth wynd, hamilton.
Outstanding
4 January 2002Delivered on: 10 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 elizabeth wynd, hamilton.
Outstanding
4 January 2002Delivered on: 10 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 bryson court, hamilton.
Outstanding
21 November 2001Delivered on: 28 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subects known as and forming 12 bankfield drive, hamilton.
Outstanding
27 March 2023Delivered on: 30 March 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 2 elizabeth wynd, hamilton.
Outstanding
21 October 2001Delivered on: 29 October 2001
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.
Outstanding
27 March 2023Delivered on: 30 March 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 22 bankfield drive, hamilton.
Outstanding
27 March 2023Delivered on: 30 March 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 12 bankfield drive, hamilton.
Outstanding
27 March 2023Delivered on: 30 March 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 7 elizabeth wynd, hamilton.
Outstanding
27 March 2023Delivered on: 30 March 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 59 small crescent, blantyre.
Outstanding
27 March 2023Delivered on: 30 March 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 100 main street, bellshill.
Outstanding
7 March 2006Delivered on: 13 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 1 beechworth drive, motherwell (title number LAN83220).
Outstanding
19 January 2006Delivered on: 24 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 59 small crescent, blantyre lan 24180.
Outstanding
30 November 2005Delivered on: 9 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming block 6, unit 30, chapelhall industrial estate, airdrie (title number LAN163220).
Outstanding
5 August 2005Delivered on: 18 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 gemini grove, holytown LAN57845.
Outstanding
11 February 2005Delivered on: 3 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 bankfield drive, hamilton LAN94741.
Outstanding
2 October 2001Delivered on: 12 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 gartly street, glasgow.
Outstanding

Filing History

28 March 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
30 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
27 August 2023Satisfaction of charge 2 in full (1 page)
30 March 2023Registration of charge SC2232990018, created on 27 March 2023 (8 pages)
30 March 2023Registration of charge SC2232990017, created on 27 March 2023 (8 pages)
30 March 2023Registration of charge SC2232990019, created on 27 March 2023 (7 pages)
30 March 2023Registration of charge SC2232990016, created on 27 March 2023 (8 pages)
30 March 2023Registration of charge SC2232990015, created on 27 March 2023 (7 pages)
30 March 2023Registration of charge SC2232990020, created on 27 March 2023 (8 pages)
6 February 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
1 February 2023Satisfaction of charge 11 in full (1 page)
1 February 2023Satisfaction of charge 12 in full (1 page)
1 February 2023Satisfaction of charge 9 in full (1 page)
1 February 2023Satisfaction of charge 10 in full (1 page)
16 January 2023Confirmation statement made on 16 January 2023 with updates (3 pages)
15 November 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
1 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
24 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
24 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
28 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
5 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(4 pages)
25 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 October 2013Annual return made up to 18 September 2013 with a full list of shareholders (4 pages)
3 October 2013Annual return made up to 18 September 2013 with a full list of shareholders (4 pages)
17 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
17 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
19 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 February 2009Return made up to 18/09/08; full list of members (3 pages)
4 February 2009Return made up to 18/09/08; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
11 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 October 2007Return made up to 18/09/07; no change of members (6 pages)
23 October 2007Return made up to 18/09/07; no change of members (6 pages)
14 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 November 2006Registered office changed on 03/11/06 from: 1 boness road holytown, motherwell lanarkshire ML1 4TQ (1 page)
3 November 2006Registered office changed on 03/11/06 from: 1 boness road holytown, motherwell lanarkshire ML1 4TQ (1 page)
2 November 2006Return made up to 18/09/06; full list of members (6 pages)
2 November 2006Return made up to 18/09/06; full list of members (6 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 March 2006Partic of mort/charge * (3 pages)
13 March 2006Partic of mort/charge * (3 pages)
17 February 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 February 2006Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 February 2006Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 February 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 February 2006Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 February 2006Total exemption small company accounts made up to 30 September 2003 (5 pages)
24 January 2006Partic of mort/charge * (3 pages)
24 January 2006Partic of mort/charge * (3 pages)
18 January 2006Return made up to 18/09/05; full list of members (6 pages)
18 January 2006Return made up to 18/09/05; full list of members (6 pages)
9 December 2005Partic of mort/charge * (3 pages)
9 December 2005Partic of mort/charge * (3 pages)
18 August 2005Partic of mort/charge * (3 pages)
18 August 2005Partic of mort/charge * (3 pages)
2 June 2005Return made up to 18/09/04; full list of members (6 pages)
2 June 2005Return made up to 18/09/04; full list of members (6 pages)
3 March 2005Partic of mort/charge * (3 pages)
3 March 2005Partic of mort/charge * (3 pages)
16 October 2004Partic of mort/charge * (3 pages)
16 October 2004Partic of mort/charge * (3 pages)
4 June 2004Return made up to 19/08/03; full list of members (6 pages)
4 June 2004Return made up to 18/09/03; full list of members (6 pages)
4 June 2004Return made up to 18/09/03; full list of members (6 pages)
4 June 2004Return made up to 19/08/03; full list of members (6 pages)
24 June 2003Partic of mort/charge * (5 pages)
24 June 2003Partic of mort/charge * (5 pages)
14 January 2003Ad 19/09/01--------- £ si 1@1 (2 pages)
14 January 2003Return made up to 18/09/02; full list of members (6 pages)
14 January 2003Ad 19/09/01--------- £ si 1@1 (2 pages)
14 January 2003Return made up to 18/09/02; full list of members (6 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
10 January 2002Partic of mort/charge * (5 pages)
10 January 2002Partic of mort/charge * (5 pages)
10 January 2002Partic of mort/charge * (5 pages)
10 January 2002Partic of mort/charge * (5 pages)
10 January 2002Partic of mort/charge * (5 pages)
10 January 2002Partic of mort/charge * (5 pages)
10 January 2002Partic of mort/charge * (5 pages)
10 January 2002Partic of mort/charge * (5 pages)
28 November 2001Partic of mort/charge * (5 pages)
28 November 2001Partic of mort/charge * (5 pages)
29 October 2001Partic of mort/charge * (5 pages)
29 October 2001Partic of mort/charge * (5 pages)
24 October 2001Director resigned (1 page)
24 October 2001Secretary resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Secretary resigned (1 page)
24 October 2001Director resigned (1 page)
12 October 2001Partic of mort/charge * (6 pages)
12 October 2001Partic of mort/charge * (6 pages)
18 September 2001Incorporation (14 pages)
18 September 2001Incorporation (14 pages)