Coatbridge
ML5 2EU
Scotland
Director Name | Thomas Main Paterson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gartsherrie Road Coatbridge ML5 2EU Scotland |
Director Name | Mr James Andrew Stickler |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Gartsherrie Road Coatbridge ML5 2EU Scotland |
Secretary Name | James Andrew Stickler |
---|---|
Status | Current |
Appointed | 18 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Gartsherrie Road Coatbridge ML5 2EU Scotland |
Director Name | Mr William Paterson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gartsherrie Road Coatbridge ML5 2EU Scotland |
Website | patersonsquarries.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Gartsherrie Road Coatbridge ML5 2EU Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge North and Glenboig |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Patersons Quarries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £199,388 |
Gross Profit | -£30,682 |
Net Worth | -£15,881 |
Cash | £64,847 |
Current Liabilities | £407,321 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 18 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (11 months, 1 week from now) |
18 August 2014 | Delivered on: 28 August 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
21 July 2023 | Accounts for a small company made up to 30 November 2022 (21 pages) |
---|---|
20 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
7 October 2022 | Termination of appointment of William Paterson as a director on 7 September 2022 (1 page) |
5 July 2022 | Accounts for a small company made up to 30 November 2021 (21 pages) |
18 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
23 August 2021 | Full accounts made up to 30 November 2020 (19 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
8 December 2020 | Full accounts made up to 30 November 2019 (19 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 30 November 2018 (18 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
5 July 2018 | Full accounts made up to 30 November 2017 (19 pages) |
20 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
7 July 2017 | Full accounts made up to 30 November 2016 (18 pages) |
7 July 2017 | Full accounts made up to 30 November 2016 (18 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
23 June 2016 | Full accounts made up to 30 November 2015 (16 pages) |
23 June 2016 | Full accounts made up to 30 November 2015 (16 pages) |
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
10 June 2015 | Full accounts made up to 30 November 2014 (16 pages) |
10 June 2015 | Full accounts made up to 30 November 2014 (16 pages) |
28 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
17 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
17 December 2014 | Resolutions
|
17 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
8 September 2014 | Current accounting period shortened from 28 February 2015 to 30 November 2014 (1 page) |
8 September 2014 | Current accounting period shortened from 28 February 2015 to 30 November 2014 (1 page) |
28 August 2014 | Registration of charge SC4702750001, created on 18 August 2014 (19 pages) |
28 August 2014 | Registration of charge SC4702750001, created on 18 August 2014 (19 pages) |
20 February 2014 | Appointment of James Andrew Stickler as a secretary (2 pages) |
20 February 2014 | Appointment of James Andrew Stickler as a secretary (2 pages) |
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|