Company NameLoganbridge Ii Limited
Company StatusActive
Company NumberSC470275
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameDr Lorna Menzies Paterson Gall
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGartsherrie Road
Coatbridge
ML5 2EU
Scotland
Director NameThomas Main Paterson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGartsherrie Road
Coatbridge
ML5 2EU
Scotland
Director NameMr James Andrew Stickler
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGartsherrie Road
Coatbridge
ML5 2EU
Scotland
Secretary NameJames Andrew Stickler
StatusCurrent
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressGartsherrie Road
Coatbridge
ML5 2EU
Scotland
Director NameMr William Paterson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGartsherrie Road
Coatbridge
ML5 2EU
Scotland

Contact

Websitepatersonsquarries.co.uk
Email address[email protected]

Location

Registered AddressGartsherrie Road
Coatbridge
ML5 2EU
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge North and Glenboig
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Patersons Quarries LTD
100.00%
Ordinary

Financials

Year2014
Turnover£199,388
Gross Profit-£30,682
Net Worth-£15,881
Cash£64,847
Current Liabilities£407,321

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Charges

18 August 2014Delivered on: 28 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 July 2023Accounts for a small company made up to 30 November 2022 (21 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
7 October 2022Termination of appointment of William Paterson as a director on 7 September 2022 (1 page)
5 July 2022Accounts for a small company made up to 30 November 2021 (21 pages)
18 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
23 August 2021Full accounts made up to 30 November 2020 (19 pages)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
8 December 2020Full accounts made up to 30 November 2019 (19 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
3 July 2019Full accounts made up to 30 November 2018 (18 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
5 July 2018Full accounts made up to 30 November 2017 (19 pages)
20 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
7 July 2017Full accounts made up to 30 November 2016 (18 pages)
7 July 2017Full accounts made up to 30 November 2016 (18 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
23 June 2016Full accounts made up to 30 November 2015 (16 pages)
23 June 2016Full accounts made up to 30 November 2015 (16 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100,000
(5 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100,000
(5 pages)
10 June 2015Full accounts made up to 30 November 2014 (16 pages)
10 June 2015Full accounts made up to 30 November 2014 (16 pages)
28 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100,000
(5 pages)
28 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100,000
(5 pages)
17 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 100,000.00
(4 pages)
17 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 100,000.00
(4 pages)
8 September 2014Current accounting period shortened from 28 February 2015 to 30 November 2014 (1 page)
8 September 2014Current accounting period shortened from 28 February 2015 to 30 November 2014 (1 page)
28 August 2014Registration of charge SC4702750001, created on 18 August 2014 (19 pages)
28 August 2014Registration of charge SC4702750001, created on 18 August 2014 (19 pages)
20 February 2014Appointment of James Andrew Stickler as a secretary (2 pages)
20 February 2014Appointment of James Andrew Stickler as a secretary (2 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 1
(20 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 1
(20 pages)