Company NameJames Paterson Haulage Limited
DirectorJames Philip Paterson
Company StatusActive
Company NumberSC277313
CategoryPrivate Limited Company
Incorporation Date13 December 2004(19 years, 4 months ago)

Business Activity

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

Directors

Director NameMr James Philip Paterson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2004(same day as company formation)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressRedwood 19 Culduthel Road
Inverness
IV2 4AA
Scotland
Secretary NameAlice Maureen Crawford
NationalityBritish
StatusResigned
Appointed13 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLoch Ness Cottage
105 Ballifeary Road
Inverness
IV3 5PE
Scotland
Director NameAlice Maureen Crawford
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(3 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLoch Ness Cottage
105 Ballifeary Road
Inverness
IV3 5PE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 December 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01463 231803
Telephone regionInverness

Location

Registered AddressMackenzie Kerr
Redwood
19 Culduthel Road
Inverness
IV2 4AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1James Philip Paterson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,321,641
Cash£760,816
Current Liabilities£194,574

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

29 January 2008Delivered on: 2 February 2008
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

Filing History

7 September 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
30 August 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
14 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
6 July 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
6 July 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(3 pages)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(3 pages)
22 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(3 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(3 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(3 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(3 pages)
30 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
17 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 December 2011Director's details changed for James Philip Paterson on 13 December 2011 (2 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
19 December 2011Director's details changed for James Philip Paterson on 13 December 2011 (2 pages)
19 July 2011Termination of appointment of Alice Crawford as a secretary (1 page)
19 July 2011Termination of appointment of Alice Crawford as a secretary (1 page)
19 July 2011Termination of appointment of Alice Crawford as a director (1 page)
19 July 2011Termination of appointment of Alice Crawford as a secretary (1 page)
19 July 2011Termination of appointment of Alice Crawford as a director (1 page)
19 July 2011Termination of appointment of Alice Crawford as a secretary (1 page)
18 July 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
18 July 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
4 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
22 December 2009Registered office address changed from C/O Mackenzie Kerr Redwood 19 Culduthel Road Inverness Inverness-Shire IV2 4AA Scotland on 22 December 2009 (1 page)
22 December 2009Director's details changed for Alice Maureen Crawford on 22 December 2009 (2 pages)
22 December 2009Registered office address changed from C/O Mackenzie Kerr Redwood 19 Culduthel Road Inverness Inverness-Shire IV2 4AA Scotland on 22 December 2009 (1 page)
22 December 2009Registered office address changed from 1a Longman Drive Inverness IV1 1SU on 22 December 2009 (1 page)
22 December 2009Director's details changed for James Philip Paterson on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Alice Maureen Crawford on 22 December 2009 (2 pages)
22 December 2009Registered office address changed from 1a Longman Drive Inverness IV1 1SU on 22 December 2009 (1 page)
22 December 2009Director's details changed for James Philip Paterson on 22 December 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 December 2008Return made up to 13/12/08; full list of members (3 pages)
18 December 2008Return made up to 13/12/08; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 February 2008Partic of mort/charge * (3 pages)
2 February 2008Partic of mort/charge * (3 pages)
30 January 2008Return made up to 13/12/07; full list of members (2 pages)
30 January 2008Return made up to 13/12/07; full list of members (2 pages)
16 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 January 2007Return made up to 13/12/06; full list of members (7 pages)
4 January 2007Return made up to 13/12/06; full list of members (7 pages)
9 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 June 2006Registered office changed on 19/06/06 from: 2 thistle road inverness IV2 3SF (1 page)
19 June 2006Registered office changed on 19/06/06 from: 2 thistle road inverness IV2 3SF (1 page)
20 December 2005Return made up to 13/12/05; full list of members (7 pages)
20 December 2005Return made up to 13/12/05; full list of members (7 pages)
27 June 2005Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
27 June 2005Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
4 May 2005New secretary appointed;new director appointed (2 pages)
4 May 2005New secretary appointed;new director appointed (2 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004Incorporation (17 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004Incorporation (17 pages)