Company NamePatrician Properties Limited
DirectorsJohn Raymond Prince Webb and Patricia Anne Webb
Company StatusActive
Company NumberSC223827
CategoryPrivate Limited Company
Incorporation Date1 October 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 John Raymond Prince Webb
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(same day as company formation)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address6 Rubislaw Place
Aberdeen
Aberdeenshire
AB10 1XN
Scotland
Secretary NamePatricia Anne Webb
NationalityBritish
StatusCurrent
Appointed01 October 2001(same day as company formation)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address6 Rubislaw Place
Aberdeen
Aberdeenshire
AB10 1XN
Scotland
Director NamePatricia Anne Webb
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2001(2 months, 2 weeks after company formation)
Appointment Duration22 years, 4 months
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address6 Rubislaw Place
Aberdeen
Aberdeenshire
AB10 1XN
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address28-30 Carden Place
Aberdeen
AB10 1UP
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Patricia Anne Webb
50.00%
Ordinary
1 at £1Prince John Raymond Webb
50.00%
Ordinary

Financials

Year2014
Net Worth£1,391,566
Cash£856,117
Current Liabilities£201,392

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

6 June 2008Delivered on: 13 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 queens gardens, aberdeen ABN21018 ABN16766.
Outstanding
27 October 2003Delivered on: 1 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 70 dee street, aberdeen.
Outstanding
28 January 2002Delivered on: 12 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 179/180 skene street, aberdeen.
Outstanding
2 June 2008Delivered on: 4 June 2008
Satisfied on: 13 March 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
2 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(5 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(5 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
14 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
14 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
17 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
9 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
9 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for John Raymond Prince Webb on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Patricia Anne Webb on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for John Raymond Prince Webb on 1 October 2009 (2 pages)
23 November 2009Director's details changed for John Raymond Prince Webb on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Patricia Anne Webb on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Patricia Anne Webb on 1 October 2009 (2 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 February 2009Director and secretary's change of particulars / patricia webb / 10/02/2009 (1 page)
10 February 2009Return made up to 01/10/08; full list of members (4 pages)
10 February 2009Director's change of particulars / john webb / 10/02/2009 (1 page)
10 February 2009Return made up to 01/10/08; full list of members (4 pages)
10 February 2009Director and secretary's change of particulars / patricia webb / 10/02/2009 (1 page)
10 February 2009Director's change of particulars / john webb / 10/02/2009 (1 page)
30 January 2009Registered office changed on 30/01/2009 from 30 carden place aberdeen grampian (1 page)
30 January 2009Registered office changed on 30/01/2009 from 30 carden place aberdeen grampian (1 page)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 October 2007Return made up to 01/10/07; no change of members (7 pages)
17 October 2007Return made up to 01/10/07; no change of members (7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
23 October 2006Return made up to 01/10/06; full list of members (7 pages)
23 October 2006Return made up to 01/10/06; full list of members (7 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 November 2005Return made up to 01/10/05; full list of members (7 pages)
8 November 2005Return made up to 01/10/05; full list of members (7 pages)
15 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
23 September 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
26 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
21 November 2003Registered office changed on 21/11/03 from: 30 carden place aberdeen grampian AB10 1UP (1 page)
21 November 2003Registered office changed on 21/11/03 from: 30 carden place aberdeen grampian AB10 1UP (1 page)
1 November 2003Partic of mort/charge * (5 pages)
1 November 2003Partic of mort/charge * (5 pages)
17 October 2003Registered office changed on 17/10/03 from: 30 carden place aberdeen AB10 1UP (1 page)
17 October 2003Registered office changed on 17/10/03 from: 30 carden place aberdeen AB10 1UP (1 page)
14 October 2003Return made up to 01/10/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
(7 pages)
14 October 2003Return made up to 01/10/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
(7 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
6 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
31 October 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 31/10/02
(6 pages)
31 October 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 31/10/02
(6 pages)
16 October 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
16 October 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
12 February 2002Partic of mort/charge * (6 pages)
12 February 2002Partic of mort/charge * (6 pages)
8 October 2001Director resigned (1 page)
8 October 2001Secretary resigned (1 page)
8 October 2001Registered office changed on 08/10/01 from: c/o first scottish formation services LTD, bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Registered office changed on 08/10/01 from: c/o first scottish formation services LTD, bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
8 October 2001Secretary resigned (1 page)
8 October 2001New secretary appointed (2 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001Director resigned (1 page)
1 October 2001Incorporation (14 pages)
1 October 2001Incorporation (14 pages)