Coatbridge
ML5 2EU
Scotland
Director Name | Mr James Andrew Stickler |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Gartsherrie Road Coatbridge ML5 2EU Scotland |
Secretary Name | Mr James Andrew Stickler |
---|---|
Status | Current |
Appointed | 01 June 2011(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Gartsherrie Road Coatbridge ML5 2EU Scotland |
Director Name | Mr James Richardson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 November 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Ladysneuk Road Stirling Stirlingshire FK9 5NF Scotland |
Director Name | Mr William Paterson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 4 months (resigned 07 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gartsherrie Road Coatbridge ML5 2EU Scotland |
Secretary Name | Mr James Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 November 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Ladysneuk Road Stirling Stirlingshire FK9 5NF Scotland |
Director Name | Rose Ann Chalmers |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2005) |
Role | Managing Director |
Correspondence Address | 13 West Crook Way Crook Of Devon Kinross KY13 7PH Scotland |
Director Name | Mr James Mahood Johnston |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westlea North Union Street Cupar Fife KY15 4DU Scotland |
Director Name | David Dawson Lane |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2004(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 31 Port Rush Trail Markham Ontario Lgc 1z3 Canada |
Director Name | Mr Allan Russell Bowie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(6 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Gartsherrie Road Coatbridge ML5 2EU Scotland |
Secretary Name | Mr Allan Bowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gartsherrie Road Coatbridge ML5 2EU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | patersonsquarries.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01738 575501 |
Telephone region | Perth |
Registered Address | Gartsherrie Road Coatbridge ML5 2EU Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge North and Glenboig |
Address Matches | Over 10 other UK companies use this postal address |
500k at £1 | Patersons Quarries LTD 99.80% Preference |
---|---|
1000 at £1 | Patersons Quarries LTD 0.20% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
5 July 2002 | Delivered on: 12 July 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
---|
21 July 2023 | Accounts for a dormant company made up to 30 November 2022 (4 pages) |
---|---|
21 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
7 October 2022 | Termination of appointment of William Paterson as a director on 7 September 2022 (1 page) |
5 July 2022 | Accounts for a dormant company made up to 30 November 2021 (4 pages) |
21 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
23 August 2021 | Accounts for a dormant company made up to 30 November 2020 (4 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
8 December 2020 | Accounts for a dormant company made up to 30 November 2019 (4 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
4 July 2019 | Accounts for a dormant company made up to 30 November 2018 (4 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
4 July 2018 | Accounts for a dormant company made up to 30 November 2017 (4 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
6 July 2017 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
6 July 2017 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
23 June 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
23 June 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
10 June 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
10 June 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
12 June 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
12 June 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
21 March 2014 | Director's details changed for Mr William Paterson on 21 March 2014 (2 pages) |
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Mr William Paterson on 21 March 2014 (2 pages) |
21 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
24 July 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
24 July 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
19 March 2013 | Director's details changed for Thomas Main Paterson on 19 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Director's details changed for Thomas Main Paterson on 19 March 2013 (2 pages) |
1 June 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
1 June 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
28 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
5 September 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
31 August 2011 | Appointment of Mr James Andrew Stickler as a director (2 pages) |
31 August 2011 | Appointment of Mr James Andrew Stickler as a secretary (1 page) |
31 August 2011 | Appointment of Mr James Andrew Stickler as a secretary (1 page) |
31 August 2011 | Appointment of Mr James Andrew Stickler as a director (2 pages) |
8 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Termination of appointment of Allan Bowie as a director (1 page) |
1 September 2010 | Termination of appointment of Allan Bowie as a secretary (1 page) |
1 September 2010 | Termination of appointment of Allan Bowie as a director (1 page) |
1 September 2010 | Termination of appointment of Allan Bowie as a secretary (1 page) |
2 June 2010 | Full accounts made up to 30 November 2009 (14 pages) |
2 June 2010 | Full accounts made up to 30 November 2009 (14 pages) |
6 April 2010 | Director's details changed for Thomas Main Paterson on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Thomas Main Paterson on 1 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Mr Allan Bowie on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for William Paterson on 1 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mr Allan Bowie on 1 April 2010 (1 page) |
6 April 2010 | Director's details changed for Mr Allan Bowie on 1 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mr Allan Bowie on 1 April 2010 (1 page) |
6 April 2010 | Director's details changed for William Paterson on 1 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Secretary's details changed for Mr Allan Bowie on 1 April 2010 (1 page) |
6 April 2010 | Director's details changed for William Paterson on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Thomas Main Paterson on 1 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Allan Bowie on 1 April 2010 (2 pages) |
10 September 2009 | Full accounts made up to 30 November 2008 (16 pages) |
10 September 2009 | Full accounts made up to 30 November 2008 (16 pages) |
10 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
10 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
25 November 2008 | Appointment terminated secretary james richardson (1 page) |
25 November 2008 | Secretary appointed mr allan russell bowie (1 page) |
25 November 2008 | Appointment terminated secretary james richardson (1 page) |
25 November 2008 | Secretary appointed mr allan russell bowie (1 page) |
25 November 2008 | Appointment terminated director james richardson (1 page) |
25 November 2008 | Appointment terminated director james richardson (1 page) |
2 June 2008 | Full accounts made up to 30 November 2007 (17 pages) |
2 June 2008 | Full accounts made up to 30 November 2007 (17 pages) |
11 April 2008 | Director appointed mr allan russell bowie (1 page) |
11 April 2008 | Director appointed mr allan russell bowie (1 page) |
27 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
10 August 2007 | Full accounts made up to 30 November 2006 (18 pages) |
10 August 2007 | Full accounts made up to 30 November 2006 (18 pages) |
16 April 2007 | Return made up to 19/03/07; full list of members (7 pages) |
16 April 2007 | Return made up to 19/03/07; full list of members (7 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
5 June 2006 | Full accounts made up to 30 November 2005 (18 pages) |
5 June 2006 | Full accounts made up to 30 November 2005 (18 pages) |
2 June 2006 | New director appointed (3 pages) |
2 June 2006 | New director appointed (3 pages) |
21 March 2006 | Return made up to 19/03/06; full list of members (7 pages) |
21 March 2006 | Return made up to 19/03/06; full list of members (7 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
29 April 2005 | Full accounts made up to 30 November 2004 (13 pages) |
29 April 2005 | Full accounts made up to 30 November 2004 (13 pages) |
18 April 2005 | Return made up to 19/03/05; full list of members (8 pages) |
18 April 2005 | Return made up to 19/03/05; full list of members (8 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
17 September 2004 | Resolutions
|
17 September 2004 | Resolutions
|
20 May 2004 | Full accounts made up to 30 November 2003 (13 pages) |
20 May 2004 | Full accounts made up to 30 November 2003 (13 pages) |
5 April 2004 | Return made up to 19/03/04; full list of members (8 pages) |
5 April 2004 | Return made up to 19/03/04; full list of members (8 pages) |
4 July 2003 | Full accounts made up to 30 November 2002 (14 pages) |
4 July 2003 | Full accounts made up to 30 November 2002 (14 pages) |
14 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
14 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
4 April 2003 | New director appointed (3 pages) |
4 April 2003 | New director appointed (3 pages) |
17 September 2002 | Particulars of contract relating to shares (4 pages) |
17 September 2002 | Particulars of contract relating to shares (4 pages) |
17 September 2002 | Ad 03/09/02--------- £ si 500999@1=500999 £ ic 1/501000 (2 pages) |
17 September 2002 | Ad 03/09/02--------- £ si 500999@1=500999 £ ic 1/501000 (2 pages) |
13 September 2002 | Resolutions
|
13 September 2002 | Nc inc already adjusted 03/09/02 (1 page) |
13 September 2002 | Memorandum and Articles of Association (12 pages) |
13 September 2002 | Nc inc already adjusted 03/09/02 (1 page) |
13 September 2002 | Memorandum and Articles of Association (12 pages) |
13 September 2002 | Resolutions
|
12 July 2002 | Partic of mort/charge * (6 pages) |
12 July 2002 | Partic of mort/charge * (6 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
25 May 2002 | New secretary appointed (2 pages) |
25 May 2002 | Director resigned (1 page) |
25 May 2002 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
25 May 2002 | Registered office changed on 25/05/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
25 May 2002 | Registered office changed on 25/05/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
25 May 2002 | Secretary resigned (1 page) |
25 May 2002 | Secretary resigned (1 page) |
25 May 2002 | Director resigned (1 page) |
25 May 2002 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
25 May 2002 | New secretary appointed (2 pages) |
25 May 2002 | New director appointed (3 pages) |
25 May 2002 | New director appointed (3 pages) |
24 May 2002 | Company name changed pacific shelf 1112 LIMITED\certificate issued on 24/05/02 (2 pages) |
24 May 2002 | Company name changed pacific shelf 1112 LIMITED\certificate issued on 24/05/02 (2 pages) |
19 March 2002 | Incorporation (16 pages) |
19 March 2002 | Incorporation (16 pages) |