Company NamePatterson & Sons Limited
DirectorsDavid Lee Patterson and Marian Patterson
Company StatusLiquidation
Company NumberSC235385
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David Lee Patterson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 6 months
RoleHaulier
Country of ResidenceEngland
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Director NameMrs Marian Patterson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(10 years, 7 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Director NameMr David Edwin Patterson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(2 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 22 February 2013)
RoleHaulier
Country of ResidenceEngland
Correspondence Address2 Meredith Gardens
Walton Park
Gateshead
Tyne & Wear
NE8 3EB
Director NameMark Patterson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(2 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 30 November 2018)
RoleHaulier
Country of ResidenceEngland
Correspondence Address19 Marlowe Gardens
Gateshead
Tyne & Wear
NE8 3HT
Secretary NameMr Campbell Ewen Kelly
NationalityBritish
StatusResigned
Appointed01 November 2002(2 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressFlat 6 Fullwood Court
7/8 Palace Road
Douglas
Isle Of Man
IM2 4LD
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S ( Secretaries) Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Location

Registered Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Financials

Year2013
Net Worth£563,039
Cash£359,506
Current Liabilities£311,945

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 August 2021 (2 years, 8 months ago)
Next Return Due20 August 2022 (overdue)

Charges

28 January 2014Delivered 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 2007Delivered 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

Filing History

4 February 2021Satisfaction of charge SC2353850002 in full (1 page)
4 February 2021All of the property or undertaking has been released and no longer forms part of charge SC2353850002 (1 page)
4 February 2021Satisfaction of charge 1 in full (1 page)
4 February 2021All of the property or undertaking has been released from charge 1 (1 page)
11 November 2020Unaudited abridged accounts made up to 28 February 2020 (10 pages)
12 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
31 August 2019Cessation of David Edwin Patterson as a person with significant control on 3 May 2018 (1 page)
23 August 2019Unaudited abridged accounts made up to 28 February 2019 (10 pages)
13 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
12 August 2019Director's details changed for Mr David Lee Patterson on 12 August 2019 (2 pages)
12 August 2019Director's details changed for Mrs Marian Patterson on 12 August 2019 (2 pages)
29 July 2019Statement of capital following an allotment of shares on 6 April 2019
  • GBP 146,626
(3 pages)
21 January 2019Second filing for the appointment of Mrs Marian Patterson as a director (6 pages)
18 December 2018Termination of appointment of David Edwin Patterson as a director on 3 May 2018 (1 page)
18 December 2018Termination of appointment of Campbell Ewen Kelly as a secretary on 30 November 2018 (1 page)
18 December 2018Termination of appointment of Mark Patterson as a director on 30 November 2018 (1 page)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
21 September 2018Registered 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 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
28 November 2017Appointment of Mr David Edwin Patterson as a director on 28 November 2017 (2 pages)
28 November 2017Appointment of Mr David Edwin Patterson as a director on 28 November 2017 (2 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
22 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
25 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 146,624
(6 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 146,624
(6 pages)
1 November 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 146,624
(6 pages)
1 November 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 146,624
(6 pages)
7 October 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
7 October 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
9 April 2014Director's details changed for Mrs Marion Patterson on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Mrs Marion Patterson on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Mrs Marion Patterson on 9 April 2014 (2 pages)
3 April 2014Director's details changed for Mr David Lee Patterson on 2 April 2014 (2 pages)
3 April 2014Director's details changed for Mr David Lee Patterson on 2 April 2014 (2 pages)
3 April 2014Director's details changed for Mr David Lee Patterson on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Mr David Lee Patterson on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Mr David Lee Patterson on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Mr David Lee Patterson on 2 April 2014 (2 pages)
8 February 2014Registration of charge 2353850002 (10 pages)
8 February 2014Registration of charge 2353850002 (10 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 146,624
(6 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 146,624
(6 pages)
9 May 2013Termination of appointment of David Patterson as a director (1 page)
9 May 2013Termination of appointment of David Patterson as a director (1 page)
9 May 2013Appointment of Mrs Marion Patterson as a director
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 21/01/2019
(2 pages)
9 May 2013Appointment of Mrs Marion Patterson as a director (2 pages)
20 August 2012Registered office address changed from 43 Orchard Street Renfrew PA4 8RL on 20 August 2012 (1 page)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
20 August 2012Registered office address changed from 43 Orchard Street Renfrew PA4 8RL on 20 August 2012 (1 page)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
13 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
13 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 October 2010Director's details changed for Mark Patterson on 15 August 2010 (2 pages)
28 October 2010Director's details changed for David Edwin Patterson on 15 August 2010 (2 pages)
28 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
28 October 2010Director's details changed for David Lee Patterson on 15 August 2010 (2 pages)
28 October 2010Director's details changed for Mark Patterson on 15 August 2010 (2 pages)
28 October 2010Director's details changed for David Edwin Patterson on 15 August 2010 (2 pages)
28 October 2010Director's details changed for David Lee Patterson on 15 August 2010 (2 pages)
28 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
30 March 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 January 2010Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
23 January 2009Accounts for a small company made up to 28 February 2008 (7 pages)
23 January 2009Accounts for a small company made up to 28 February 2008 (7 pages)
1 December 2008Return made up to 15/08/08; full list of members (4 pages)
1 December 2008Return made up to 15/08/08; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 August 2008Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 August 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 August 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 November 2007Return made up to 15/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 November 2007Return made up to 15/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 March 2007Partic of mort/charge * (3 pages)
3 March 2007Partic of mort/charge * (3 pages)
16 October 2006Return made up to 15/08/06; full list of members (8 pages)
16 October 2006Return made up to 15/08/06; full list of members (8 pages)
21 June 2006Accounts for a small company made up to 28 February 2005 (5 pages)
21 June 2006Accounts for a small company made up to 28 February 2005 (5 pages)
21 November 2005Return made up to 15/08/05; full list of members (8 pages)
21 November 2005Return made up to 15/08/05; full list of members (8 pages)
12 May 2005Accounts for a small company made up to 28 February 2004 (7 pages)
12 May 2005Accounts for a small company made up to 28 February 2004 (7 pages)
9 October 2004Return made up to 15/08/04; full list of members (8 pages)
9 October 2004Return made up to 15/08/04; full list of members (8 pages)
29 March 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
29 March 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
27 January 2004Accounting reference date shortened from 31/10/03 to 28/02/03 (1 page)
27 January 2004Accounting reference date shortened from 31/10/03 to 28/02/03 (1 page)
5 December 2003Return made up to 15/08/03; full list of members (7 pages)
5 December 2003Return made up to 15/08/03; full list of members (7 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
6 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2002New secretary appointed (2 pages)
15 August 2002Incorporation (16 pages)
15 August 2002Incorporation (16 pages)