Company NameKit Software Limited
DirectorsThomas Main Paterson and James Andrew Stickler
Company StatusActive
Company NumberSC229339
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas Main Paterson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(4 years, 1 month after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGartsherrie Road
Coatbridge
ML5 2EU
Scotland
Director NameMr James Andrew Stickler
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(9 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGartsherrie Road
Coatbridge
ML5 2EU
Scotland
Secretary NameMr James Andrew Stickler
StatusCurrent
Appointed01 June 2011(9 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressGartsherrie Road
Coatbridge
ML5 2EU
Scotland
Director NameMr James Richardson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Ladysneuk Road
Stirling
Stirlingshire
FK9 5NF
Scotland
Director NameMr William Paterson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2002(1 month, 2 weeks after company formation)
Appointment Duration20 years, 4 months (resigned 07 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGartsherrie Road
Coatbridge
ML5 2EU
Scotland
Secretary NameMr James Richardson
NationalityBritish
StatusResigned
Appointed06 May 2002(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Ladysneuk Road
Stirling
Stirlingshire
FK9 5NF
Scotland
Director NameRose Ann Chalmers
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2005)
RoleManaging Director
Correspondence Address13 West Crook Way
Crook Of Devon
Kinross
KY13 7PH
Scotland
Director NameMr James Mahood Johnston
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestlea
North Union Street
Cupar
Fife
KY15 4DU
Scotland
Director NameDavid Dawson Lane
Date of BirthDecember 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2004(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2006)
RoleCompany Director
Correspondence Address31 Port Rush Trail
Markham
Ontario Lgc 1z3
Canada
Director NameMr Allan Russell Bowie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGartsherrie Road
Coatbridge
ML5 2EU
Scotland
Secretary NameMr Allan Bowie
NationalityBritish
StatusResigned
Appointed25 November 2008(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGartsherrie Road
Coatbridge
ML5 2EU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitepatersonsquarries.co.uk
Email address[email protected]
Telephone01738 575501
Telephone regionPerth

Location

Registered AddressGartsherrie Road
Coatbridge
ML5 2EU
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge North and Glenboig
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £1Patersons Quarries LTD
99.80%
Preference
1000 at £1Patersons Quarries LTD
0.20%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

5 July 2002Delivered 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

Filing History

21 July 2023Accounts for a dormant company made up to 30 November 2022 (4 pages)
21 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
7 October 2022Termination of appointment of William Paterson as a director on 7 September 2022 (1 page)
5 July 2022Accounts for a dormant company made up to 30 November 2021 (4 pages)
21 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
23 August 2021Accounts for a dormant company made up to 30 November 2020 (4 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
8 December 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
4 July 2019Accounts for a dormant company made up to 30 November 2018 (4 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
4 July 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
6 July 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
6 July 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
23 June 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
23 June 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 501,000
(5 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 501,000
(5 pages)
10 June 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
10 June 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 501,000
(5 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 501,000
(5 pages)
12 June 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
12 June 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
21 March 2014Director's details changed for Mr William Paterson on 21 March 2014 (2 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 501,000
(5 pages)
21 March 2014Director's details changed for Mr William Paterson on 21 March 2014 (2 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 501,000
(5 pages)
24 July 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
24 July 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
19 March 2013Director's details changed for Thomas Main Paterson on 19 March 2013 (2 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
19 March 2013Director's details changed for Thomas Main Paterson on 19 March 2013 (2 pages)
1 June 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
1 June 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
28 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
5 September 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
5 September 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
31 August 2011Appointment of Mr James Andrew Stickler as a director (2 pages)
31 August 2011Appointment of Mr James Andrew Stickler as a secretary (1 page)
31 August 2011Appointment of Mr James Andrew Stickler as a secretary (1 page)
31 August 2011Appointment of Mr James Andrew Stickler as a director (2 pages)
8 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
1 September 2010Termination of appointment of Allan Bowie as a director (1 page)
1 September 2010Termination of appointment of Allan Bowie as a secretary (1 page)
1 September 2010Termination of appointment of Allan Bowie as a director (1 page)
1 September 2010Termination of appointment of Allan Bowie as a secretary (1 page)
2 June 2010Full accounts made up to 30 November 2009 (14 pages)
2 June 2010Full accounts made up to 30 November 2009 (14 pages)
6 April 2010Director's details changed for Thomas Main Paterson on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Thomas Main Paterson on 1 April 2010 (2 pages)
6 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mr Allan Bowie on 1 April 2010 (2 pages)
6 April 2010Director's details changed for William Paterson on 1 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mr Allan Bowie on 1 April 2010 (1 page)
6 April 2010Director's details changed for Mr Allan Bowie on 1 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mr Allan Bowie on 1 April 2010 (1 page)
6 April 2010Director's details changed for William Paterson on 1 April 2010 (2 pages)
6 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
6 April 2010Secretary's details changed for Mr Allan Bowie on 1 April 2010 (1 page)
6 April 2010Director's details changed for William Paterson on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Thomas Main Paterson on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Allan Bowie on 1 April 2010 (2 pages)
10 September 2009Full accounts made up to 30 November 2008 (16 pages)
10 September 2009Full accounts made up to 30 November 2008 (16 pages)
10 April 2009Return made up to 19/03/09; full list of members (4 pages)
10 April 2009Return made up to 19/03/09; full list of members (4 pages)
25 November 2008Appointment terminated secretary james richardson (1 page)
25 November 2008Secretary appointed mr allan russell bowie (1 page)
25 November 2008Appointment terminated secretary james richardson (1 page)
25 November 2008Secretary appointed mr allan russell bowie (1 page)
25 November 2008Appointment terminated director james richardson (1 page)
25 November 2008Appointment terminated director james richardson (1 page)
2 June 2008Full accounts made up to 30 November 2007 (17 pages)
2 June 2008Full accounts made up to 30 November 2007 (17 pages)
11 April 2008Director appointed mr allan russell bowie (1 page)
11 April 2008Director appointed mr allan russell bowie (1 page)
27 March 2008Return made up to 19/03/08; full list of members (4 pages)
27 March 2008Return made up to 19/03/08; full list of members (4 pages)
10 August 2007Full accounts made up to 30 November 2006 (18 pages)
10 August 2007Full accounts made up to 30 November 2006 (18 pages)
16 April 2007Return made up to 19/03/07; full list of members (7 pages)
16 April 2007Return made up to 19/03/07; full list of members (7 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
5 June 2006Full accounts made up to 30 November 2005 (18 pages)
5 June 2006Full accounts made up to 30 November 2005 (18 pages)
2 June 2006New director appointed (3 pages)
2 June 2006New director appointed (3 pages)
21 March 2006Return made up to 19/03/06; full list of members (7 pages)
21 March 2006Return made up to 19/03/06; full list of members (7 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
29 April 2005Full accounts made up to 30 November 2004 (13 pages)
29 April 2005Full accounts made up to 30 November 2004 (13 pages)
18 April 2005Return made up to 19/03/05; full list of members (8 pages)
18 April 2005Return made up to 19/03/05; full list of members (8 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
17 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 May 2004Full accounts made up to 30 November 2003 (13 pages)
20 May 2004Full accounts made up to 30 November 2003 (13 pages)
5 April 2004Return made up to 19/03/04; full list of members (8 pages)
5 April 2004Return made up to 19/03/04; full list of members (8 pages)
4 July 2003Full accounts made up to 30 November 2002 (14 pages)
4 July 2003Full accounts made up to 30 November 2002 (14 pages)
14 April 2003Return made up to 19/03/03; full list of members (7 pages)
14 April 2003Return made up to 19/03/03; full list of members (7 pages)
4 April 2003New director appointed (3 pages)
4 April 2003New director appointed (3 pages)
17 September 2002Particulars of contract relating to shares (4 pages)
17 September 2002Particulars of contract relating to shares (4 pages)
17 September 2002Ad 03/09/02--------- £ si 500999@1=500999 £ ic 1/501000 (2 pages)
17 September 2002Ad 03/09/02--------- £ si 500999@1=500999 £ ic 1/501000 (2 pages)
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2002Nc inc already adjusted 03/09/02 (1 page)
13 September 2002Memorandum and Articles of Association (12 pages)
13 September 2002Nc inc already adjusted 03/09/02 (1 page)
13 September 2002Memorandum and Articles of Association (12 pages)
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2002Partic of mort/charge * (6 pages)
12 July 2002Partic of mort/charge * (6 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
25 May 2002New secretary appointed (2 pages)
25 May 2002Director resigned (1 page)
25 May 2002Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
25 May 2002Registered office changed on 25/05/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
25 May 2002Registered office changed on 25/05/02 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
25 May 2002Secretary resigned (1 page)
25 May 2002Secretary resigned (1 page)
25 May 2002Director resigned (1 page)
25 May 2002Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
25 May 2002New secretary appointed (2 pages)
25 May 2002New director appointed (3 pages)
25 May 2002New director appointed (3 pages)
24 May 2002Company name changed pacific shelf 1112 LIMITED\certificate issued on 24/05/02 (2 pages)
24 May 2002Company name changed pacific shelf 1112 LIMITED\certificate issued on 24/05/02 (2 pages)
19 March 2002Incorporation (16 pages)
19 March 2002Incorporation (16 pages)