Aberdeen
AB10 6XQ
Scotland
Director Name | Mr Peter John Frank Butler |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Kirkholm Stuartfield Aberdeenshire AB42 5DE Scotland |
Director Name | Mr Benjamin Richard Knight |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | West Manse Gartly Huntly Aberdeenshire AB54 4RX Scotland |
Secretary Name | Burnett & Company (Corporation) |
---|---|
Status | Current |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | 6 King's Gate Aberdeen AB15 4EJ Scotland |
Director Name | George Norman Miller King |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Retired Engineer |
Correspondence Address | Fourways 2 Kings Cross Aberdeen AB15 6DG Scotland |
Director Name | Alan Davis Bryan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 March 2008) |
Role | Electrical Engineer |
Correspondence Address | 1 Marcus Road Blackburn Aberdeen Aberdeenshire AB21 0SF Scotland |
Director Name | Neil Campbell Mackay |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 March 2008) |
Role | Electrical Engineer |
Correspondence Address | 122 Auchmill Road Bucksburn Aberdeen Aberdeenshire AB21 9LS Scotland |
Director Name | Frank Conner |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2007) |
Role | Engineer |
Correspondence Address | 244 Broomhill Road Aberdeen Aberdeenshire AB10 6JP Scotland |
Director Name | Mr Scott Saunders |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 October 2018) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Eastview Station Road Urquhart Elgin Morayshire IV30 8LQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | rcpat.com |
---|---|
Email address | [email protected] |
Telephone | 01224 798312 |
Telephone region | Aberdeen |
Registered Address | 6 King's Gate Aberdeen AB15 4EJ Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Midstocket/Rosemount |
Address Matches | 3 other UK companies use this postal address |
450 at £1 | Philip M. Ross 45.00% Ordinary |
---|---|
440 at £1 | Peter J.f Butler 44.00% Ordinary |
100 at £1 | Benjamin Richard Knight 10.00% Ordinary |
10 at £1 | Scott Saunders 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,186,372 |
Cash | £843,057 |
Current Liabilities | £564,891 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
12 August 2016 | Delivered on: 17 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
29 June 2016 | Delivered on: 1 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
27 March 2014 | Delivered on: 15 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Akk and whole subjects excalibur house woodburn road blackburn aberdeen ABN25696. Outstanding |
12 October 2004 | Delivered on: 22 October 2004 Persons entitled: The Royal Bank of Scotland 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 |
13 October 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
3 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
25 May 2020 | Termination of appointment of Scott Saunders as a director on 4 October 2018 (1 page) |
30 October 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
3 June 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
29 October 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
7 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
6 December 2017 | Amended total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 December 2017 | Amended total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
17 August 2016 | Registration of charge SC2518730004, created on 12 August 2016 (5 pages) |
17 August 2016 | Registration of charge SC2518730004, created on 12 August 2016 (5 pages) |
14 July 2016 | Satisfaction of charge 1 in full (1 page) |
14 July 2016 | Satisfaction of charge 1 in full (1 page) |
1 July 2016 | Registration of charge SC2518730003, created on 29 June 2016 (17 pages) |
1 July 2016 | Registration of charge SC2518730003, created on 29 June 2016 (17 pages) |
29 June 2016 | Director's details changed for Mr Benjamin Richard Knight on 1 September 2014 (2 pages) |
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mr Benjamin Richard Knight on 1 September 2014 (2 pages) |
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
6 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
15 April 2014 | Registration of charge 2518730002 (8 pages) |
15 April 2014 | Registration of charge 2518730002 (8 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 November 2013 | Appointment of Mr Scott Saunders as a director (2 pages) |
4 November 2013 | Appointment of Mr Scott Saunders as a director (2 pages) |
4 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Director's details changed for Mr Philip Murray Ross on 26 June 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Philip Murray Ross on 26 June 2013 (2 pages) |
4 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
12 September 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 December 2010 | Appointment of Mr Benjamin Richard Knight as a director (2 pages) |
1 December 2010 | Appointment of Mr Benjamin Richard Knight as a director (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 August 2010 | Director's details changed for Philip Murray Ross on 26 June 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Burnett & Company on 26 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Peter John Butler on 26 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Peter John Butler on 26 June 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Burnett & Company on 26 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Philip Murray Ross on 26 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 December 2009 | Annual return made up to 26 June 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 26 June 2009 with a full list of shareholders (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 February 2009 | Return made up to 26/06/08; full list of members; amend (8 pages) |
19 February 2009 | Return made up to 26/06/08; full list of members; amend (8 pages) |
21 January 2009 | Return made up to 26/06/08; full list of members (4 pages) |
21 January 2009 | Return made up to 26/06/08; full list of members (4 pages) |
11 June 2008 | Appointment terminated director george king (1 page) |
11 June 2008 | Appointment terminated director alan bryan (1 page) |
11 June 2008 | Appointment terminated director neil mackay (1 page) |
11 June 2008 | Appointment terminated director neil mackay (1 page) |
11 June 2008 | Appointment terminated director george king (1 page) |
11 June 2008 | Appointment terminated director alan bryan (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
21 September 2007 | Return made up to 26/06/07; no change of members (9 pages) |
21 September 2007 | Return made up to 26/06/07; no change of members (9 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 August 2006 | Return made up to 26/06/06; full list of members (10 pages) |
21 August 2006 | Return made up to 26/06/06; full list of members (10 pages) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 6A queens road aberdeen aberdeenshire AB15 4NU (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 6A queens road aberdeen aberdeenshire AB15 4NU (1 page) |
11 November 2005 | Return made up to 26/06/05; full list of members; amend (8 pages) |
11 November 2005 | Return made up to 26/06/05; full list of members; amend (8 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
12 August 2005 | Return made up to 26/06/05; full list of members (8 pages) |
12 August 2005 | Return made up to 26/06/05; full list of members (8 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 October 2004 | Partic of mort/charge * (3 pages) |
22 October 2004 | Partic of mort/charge * (3 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
22 September 2004 | Ad 21/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 September 2004 | Ad 21/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 September 2004 | Return made up to 26/06/04; full list of members (7 pages) |
21 September 2004 | Return made up to 26/06/04; full list of members (7 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Incorporation (17 pages) |
26 June 2003 | Incorporation (17 pages) |