Company NameK.A. Paterson Limited
DirectorsKenneth Alexander Paterson and Lynn Michelle Paterson
Company StatusActive
Company NumberSC394059
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)
Previous NameTransprime Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Kenneth Alexander Paterson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed13 April 2011(1 month, 2 weeks after company formation)
Appointment Duration13 years
RoleJoiner And Building Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressCairndaie Croft Sauchen
Inverurie
Aberdeenshire
AB51 7NJ
Scotland
Director NameMrs Lynn Michelle Paterson
Date of BirthMay 1958 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed13 April 2011(1 month, 2 weeks after company formation)
Appointment Duration13 years
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressCairndaie Croft Sauchen
Inverurie
Aberdeenshire
AB51 7NJ
Scotland
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed22 February 2011(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01330 833490
Telephone regionBanchory

Location

Registered AddressRosewood
Raemoir Road
Banchory
Kincardineshire
AB31 4ET
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Kenneth Alexander Paterson
50.00%
Ordinary
48 at £1Lynn Michelle Paterson
48.00%
Ordinary
2 at £1Barry Craig Paterson
2.00%
Ordinary

Financials

Year2014
Net Worth£807
Cash£68,934
Current Liabilities£117,224

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

6 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
12 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
7 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
13 March 2013Director's details changed for Mrs Lynn Michelle Paterson on 1 December 2012 (2 pages)
13 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
13 March 2013Director's details changed for Mrs Lynn Michelle Paterson on 1 December 2012 (2 pages)
13 March 2013Director's details changed for Mrs Lynn Michelle Paterson on 1 December 2012 (2 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 March 2012Director's details changed for Mrs Lynne Michelle Paterson on 1 January 2012 (3 pages)
5 March 2012Director's details changed for Mr Kenneth Alexander Paterson on 1 January 2012 (2 pages)
5 March 2012Director's details changed for Mrs Lynne Michelle Paterson on 1 January 2012 (3 pages)
5 March 2012Director's details changed for Mr Kenneth Alexander Paterson on 1 January 2012 (2 pages)
5 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
5 March 2012Director's details changed for Mrs Lynne Michelle Paterson on 1 January 2012 (3 pages)
5 March 2012Director's details changed for Mr Kenneth Alexander Paterson on 1 January 2012 (2 pages)
5 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
28 April 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
28 April 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
28 April 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 100
(3 pages)
28 April 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 100
(3 pages)
14 April 2011Company name changed transprime LIMITED\certificate issued on 14/04/11
  • CONNOT ‐
(3 pages)
14 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-13
(1 page)
14 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-13
(1 page)
14 April 2011Company name changed transprime LIMITED\certificate issued on 14/04/11
  • CONNOT ‐
(3 pages)
13 April 2011Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 13 April 2011 (1 page)
13 April 2011Termination of appointment of Paul Townsend as a director (1 page)
13 April 2011Appointment of Mr Kenneth Alexander Paterson as a director (2 pages)
13 April 2011Termination of appointment of Paul Townsend as a director (1 page)
13 April 2011Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
13 April 2011Appointment of Mrs Lynne Michelle Paterson as a director (2 pages)
13 April 2011Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
13 April 2011Appointment of Mrs Lynne Michelle Paterson as a director (2 pages)
13 April 2011Appointment of Mr Kenneth Alexander Paterson as a director (2 pages)
13 April 2011Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 13 April 2011 (1 page)
22 February 2011Incorporation (23 pages)
22 February 2011Incorporation (23 pages)