Company NameA Patrick Builders Ltd
DirectorAlan Archibald Patrick
Company StatusActive
Company NumberSC386417
CategoryPrivate Limited Company
Incorporation Date4 October 2010(13 years, 6 months ago)
Previous NamePatrick & Thomson Building Services Ltd.

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameAlan Archibald Patrick
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Wellington Square
Ayr
KA7 1EZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameHugh Mackie Thomson
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Wellington Square
Ayr
KA7 1EZ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 October 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address20 Wellington Square
Ayr
KA7 1EZ
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alan Patrick
50.00%
Ordinary
1 at £1Hugh Thomson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,671
Cash£8,387
Current Liabilities£8,683

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

21 January 2021Micro company accounts made up to 31 October 2020 (4 pages)
19 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 October 2019 (4 pages)
10 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 31 October 2018 (6 pages)
12 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 October 2017 (7 pages)
19 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
24 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(3 pages)
22 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(3 pages)
22 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(3 pages)
10 February 2015Termination of appointment of Hugh Mackie Thomson as a director on 1 January 2015 (1 page)
10 February 2015Termination of appointment of Hugh Mackie Thomson as a director on 1 January 2015 (1 page)
10 February 2015Termination of appointment of Hugh Mackie Thomson as a director on 1 January 2015 (1 page)
10 February 2015Company name changed patrick & thomson building services LTD.\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
(3 pages)
10 February 2015Company name changed patrick & thomson building services LTD.\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(3 pages)
22 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(3 pages)
22 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
22 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
22 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
30 January 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 January 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
20 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 2
(4 pages)
20 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 2
(4 pages)
20 October 2010Appointment of Hugh Mackie Thomson as a director (3 pages)
20 October 2010Appointment of Alan Archibald Patrick as a director (3 pages)
20 October 2010Appointment of Alan Archibald Patrick as a director (3 pages)
20 October 2010Appointment of Hugh Mackie Thomson as a director (3 pages)
20 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 2
(4 pages)
8 October 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
8 October 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 October 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 October 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
4 October 2010Incorporation (23 pages)
4 October 2010Incorporation (23 pages)