Edingham
Dalbeattie
Kirkcudbrightshire
DG5 4NA
Scotland
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | www.patersonengineering.co.uk |
---|
Registered Address | Castle Works Industrial Estate Edingham Dalbeattie Kirkcudbrightshire DG5 4NA Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Abbey |
Year | 2012 |
---|---|
Net Worth | -£369,849 |
Cash | £15,770 |
Current Liabilities | £365,001 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
11 April 2011 | Delivered 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 |
---|
17 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
---|---|
23 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
3 October 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
2 May 2019 | Director's details changed for Mr Christopher Samuel Paterson on 16 April 2019 (2 pages) |
28 March 2019 | Director's details changed for Mr Christopher Samuel Paterson on 20 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
22 February 2018 | Notification of Csp Corporate Limited as a person with significant control on 11 October 2017 (2 pages) |
22 February 2018 | Confirmation statement made on 17 February 2018 with updates (5 pages) |
22 February 2018 | Cessation of Christopher Samuel Paterson as a person with significant control on 11 October 2017 (1 page) |
20 July 2017 | Director's details changed for Christopher Samuel Paterson on 20 July 2017 (2 pages) |
20 July 2017 | Change of details for Christopher Samuell Paterson as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Christopher Samuel Paterson on 20 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Christopher Samuel Paterson on 20 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Christopher Samuel Paterson on 20 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Christopher Samuel Paterson on 20 July 2017 (2 pages) |
20 July 2017 | Change of details for Christopher Samuell Paterson as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Christopher Samuel Paterson on 20 July 2017 (2 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
17 February 2016 | Director's details changed for Christopher Samuell Paterson on 16 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Christopher Samuell Paterson on 16 February 2016 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
22 April 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 April 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Resolutions
|
22 March 2011 | Termination of appointment of Barbara Kahan as a director (1 page) |
22 March 2011 | Termination of appointment of Barbara Kahan as a director (1 page) |
15 March 2011 | Appointment of Christopher Samuell Paterson as a director (3 pages) |
15 March 2011 | Appointment of Christopher Samuell Paterson as a director (3 pages) |
7 March 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
7 March 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
21 February 2011 | Registered office address changed from Castle Worls Edingham Industrial Estate Dalbeattie DG5 4NA Scotland on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from Castle Worls Edingham Industrial Estate Dalbeattie DG5 4NA Scotland on 21 February 2011 (1 page) |
17 February 2011 | Incorporation
|
17 February 2011 | Incorporation
|
17 February 2011 | Incorporation
|