Edinburgh
EH7 5QZ
Scotland
Director Name | Mrs Marian Patterson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2013(10 years, 7 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
Director Name | Mr David Edwin Patterson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 February 2013) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | 2 Meredith Gardens Walton Park Gateshead Tyne & Wear NE8 3EB |
Director Name | Mark Patterson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 November 2018) |
Role | Haulier |
Country of Residence | England |
Correspondence Address | 19 Marlowe Gardens Gateshead Tyne & Wear NE8 3HT |
Secretary Name | Mr Campbell Ewen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Flat 6 Fullwood Court 7/8 Palace Road Douglas Isle Of Man IM2 4LD |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S ( Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Registered Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
Year | 2013 |
---|---|
Net Worth | £563,039 |
Cash | £359,506 |
Current Liabilities | £311,945 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 20 August 2022 (overdue) |
28 January 2014 | Delivered on: 8 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Property known as land and buildings at portobello industrial estate birtley ty 426835. notification of addition to or amendment of charge. Outstanding |
---|---|
28 February 2007 | Delivered on: 3 March 2007 Persons entitled: National Westminster Bank 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 |
4 February 2021 | Satisfaction of charge SC2353850002 in full (1 page) |
---|---|
4 February 2021 | All of the property or undertaking has been released and no longer forms part of charge SC2353850002 (1 page) |
4 February 2021 | Satisfaction of charge 1 in full (1 page) |
4 February 2021 | All of the property or undertaking has been released from charge 1 (1 page) |
11 November 2020 | Unaudited abridged accounts made up to 28 February 2020 (10 pages) |
12 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
31 August 2019 | Cessation of David Edwin Patterson as a person with significant control on 3 May 2018 (1 page) |
23 August 2019 | Unaudited abridged accounts made up to 28 February 2019 (10 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
12 August 2019 | Director's details changed for Mr David Lee Patterson on 12 August 2019 (2 pages) |
12 August 2019 | Director's details changed for Mrs Marian Patterson on 12 August 2019 (2 pages) |
29 July 2019 | Statement of capital following an allotment of shares on 6 April 2019
|
21 January 2019 | Second filing for the appointment of Mrs Marian Patterson as a director (6 pages) |
18 December 2018 | Termination of appointment of David Edwin Patterson as a director on 3 May 2018 (1 page) |
18 December 2018 | Termination of appointment of Campbell Ewen Kelly as a secretary on 30 November 2018 (1 page) |
18 December 2018 | Termination of appointment of Mark Patterson as a director on 30 November 2018 (1 page) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
21 September 2018 | Registered office address changed from 42 Orchard Street Renfrew PA4 8RL to 272 Bath Street Glasgow G4 4JR on 21 September 2018 (1 page) |
23 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
28 November 2017 | Appointment of Mr David Edwin Patterson as a director on 28 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr David Edwin Patterson as a director on 28 November 2017 (2 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
25 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
1 November 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
7 October 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
7 October 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
9 April 2014 | Director's details changed for Mrs Marion Patterson on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mrs Marion Patterson on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Mrs Marion Patterson on 9 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr David Lee Patterson on 2 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr David Lee Patterson on 2 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr David Lee Patterson on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr David Lee Patterson on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr David Lee Patterson on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr David Lee Patterson on 2 April 2014 (2 pages) |
8 February 2014 | Registration of charge 2353850002 (10 pages) |
8 February 2014 | Registration of charge 2353850002 (10 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
9 May 2013 | Termination of appointment of David Patterson as a director (1 page) |
9 May 2013 | Termination of appointment of David Patterson as a director (1 page) |
9 May 2013 | Appointment of Mrs Marion Patterson as a director
|
9 May 2013 | Appointment of Mrs Marion Patterson as a director (2 pages) |
20 August 2012 | Registered office address changed from 43 Orchard Street Renfrew PA4 8RL on 20 August 2012 (1 page) |
20 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Registered office address changed from 43 Orchard Street Renfrew PA4 8RL on 20 August 2012 (1 page) |
20 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 October 2010 | Director's details changed for Mark Patterson on 15 August 2010 (2 pages) |
28 October 2010 | Director's details changed for David Edwin Patterson on 15 August 2010 (2 pages) |
28 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Director's details changed for David Lee Patterson on 15 August 2010 (2 pages) |
28 October 2010 | Director's details changed for Mark Patterson on 15 August 2010 (2 pages) |
28 October 2010 | Director's details changed for David Edwin Patterson on 15 August 2010 (2 pages) |
28 October 2010 | Director's details changed for David Lee Patterson on 15 August 2010 (2 pages) |
28 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
20 January 2010 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
23 January 2009 | Accounts for a small company made up to 28 February 2008 (7 pages) |
23 January 2009 | Accounts for a small company made up to 28 February 2008 (7 pages) |
1 December 2008 | Return made up to 15/08/08; full list of members (4 pages) |
1 December 2008 | Return made up to 15/08/08; full list of members (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
7 November 2007 | Return made up to 15/08/07; full list of members
|
7 November 2007 | Return made up to 15/08/07; full list of members
|
3 March 2007 | Partic of mort/charge * (3 pages) |
3 March 2007 | Partic of mort/charge * (3 pages) |
16 October 2006 | Return made up to 15/08/06; full list of members (8 pages) |
16 October 2006 | Return made up to 15/08/06; full list of members (8 pages) |
21 June 2006 | Accounts for a small company made up to 28 February 2005 (5 pages) |
21 June 2006 | Accounts for a small company made up to 28 February 2005 (5 pages) |
21 November 2005 | Return made up to 15/08/05; full list of members (8 pages) |
21 November 2005 | Return made up to 15/08/05; full list of members (8 pages) |
12 May 2005 | Accounts for a small company made up to 28 February 2004 (7 pages) |
12 May 2005 | Accounts for a small company made up to 28 February 2004 (7 pages) |
9 October 2004 | Return made up to 15/08/04; full list of members (8 pages) |
9 October 2004 | Return made up to 15/08/04; full list of members (8 pages) |
29 March 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
29 March 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
27 January 2004 | Accounting reference date shortened from 31/10/03 to 28/02/03 (1 page) |
27 January 2004 | Accounting reference date shortened from 31/10/03 to 28/02/03 (1 page) |
5 December 2003 | Return made up to 15/08/03; full list of members (7 pages) |
5 December 2003 | Return made up to 15/08/03; full list of members (7 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
6 November 2002 | Resolutions
|
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Resolutions
|
6 November 2002 | New secretary appointed (2 pages) |
15 August 2002 | Incorporation (16 pages) |
15 August 2002 | Incorporation (16 pages) |