Company NamePaterson Engineering Limited
DirectorChristopher Samuel Paterson
Company StatusActive
Company NumberSC393710
CategoryPrivate Limited Company
Incorporation Date17 February 2011(13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Christopher Samuel Paterson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Works Industrial Estate
Edingham
Dalbeattie
Kirkcudbrightshire
DG5 4NA
Scotland
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.patersonengineering.co.uk

Location

Registered AddressCastle Works Industrial Estate
Edingham
Dalbeattie
Kirkcudbrightshire
DG5 4NA
Scotland
ConstituencyDumfries and Galloway
WardAbbey

Financials

Year2012
Net Worth-£369,849
Cash£15,770
Current Liabilities£365,001

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Charges

11 April 2011Delivered on: 22 April 2011
Persons entitled: Christopher Samuel Paterson

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 October 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
2 May 2019Director's details changed for Mr Christopher Samuel Paterson on 16 April 2019 (2 pages)
28 March 2019Director's details changed for Mr Christopher Samuel Paterson on 20 March 2019 (2 pages)
5 March 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
22 February 2018Notification of Csp Corporate Limited as a person with significant control on 11 October 2017 (2 pages)
22 February 2018Confirmation statement made on 17 February 2018 with updates (5 pages)
22 February 2018Cessation of Christopher Samuel Paterson as a person with significant control on 11 October 2017 (1 page)
20 July 2017Director's details changed for Christopher Samuel Paterson on 20 July 2017 (2 pages)
20 July 2017Change of details for Christopher Samuell Paterson as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Director's details changed for Christopher Samuel Paterson on 20 July 2017 (2 pages)
20 July 2017Director's details changed for Christopher Samuel Paterson on 20 July 2017 (2 pages)
20 July 2017Director's details changed for Christopher Samuel Paterson on 20 July 2017 (2 pages)
20 July 2017Director's details changed for Christopher Samuel Paterson on 20 July 2017 (2 pages)
20 July 2017Change of details for Christopher Samuell Paterson as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Director's details changed for Christopher Samuel Paterson on 20 July 2017 (2 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
17 February 2016Director's details changed for Christopher Samuell Paterson on 16 February 2016 (2 pages)
17 February 2016Director's details changed for Christopher Samuell Paterson on 16 February 2016 (2 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
22 April 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 April 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 April 2011Resolutions
  • RES13 ‐ Section 190 debenture approved 11/04/2011
(2 pages)
19 April 2011Resolutions
  • RES13 ‐ Section 190 debenture approved 11/04/2011
(2 pages)
22 March 2011Termination of appointment of Barbara Kahan as a director (1 page)
22 March 2011Termination of appointment of Barbara Kahan as a director (1 page)
15 March 2011Appointment of Christopher Samuell Paterson as a director (3 pages)
15 March 2011Appointment of Christopher Samuell Paterson as a director (3 pages)
7 March 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
7 March 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
21 February 2011Registered office address changed from Castle Worls Edingham Industrial Estate Dalbeattie DG5 4NA Scotland on 21 February 2011 (1 page)
21 February 2011Registered office address changed from Castle Worls Edingham Industrial Estate Dalbeattie DG5 4NA Scotland on 21 February 2011 (1 page)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)