Coatbridge
ML5 2EU
Scotland
Director Name | Mr James Andrew Stickler |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Paterson Building Gartsherrie Road Coatbridge ML5 2EU Scotland |
Director Name | Mr Alun George Borland |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2015(same day as company formation) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | Paterson Building Gartsherrie Road Coatbridge ML5 2EU Scotland |
Director Name | Mr Thomas Main Paterson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Paterson Building Gartsherrie Road Coatbridge ML5 2EU Scotland |
Secretary Name | James Andrew Stickler |
---|---|
Status | Current |
Appointed | 02 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Paterson Building Gartsherrie Road Coatbridge ML5 2EU Scotland |
Director Name | Mrs Donna Borland |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(same day as company formation) |
Role | It Operations |
Country of Residence | Scotland |
Correspondence Address | Paterson Building 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 | 02 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Paterson Building Gartsherrie Road Coatbridge ML5 2EU Scotland |
Website | www.patersonsaggregates.net |
---|
Registered Address | Paterson Building Gartsherrie Road Coatbridge ML5 2EU Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge North and Glenboig |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
24 July 2015 | Delivered on: 5 August 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
21 July 2023 | Accounts for a dormant company made up to 30 November 2022 (3 pages) |
---|---|
5 June 2023 | Confirmation statement made on 2 June 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 | Consolidated accounts of parent company for subsidiary company period ending 30/11/21 (37 pages) |
5 July 2022 | Audit exemption subsidiary accounts made up to 30 November 2021 (12 pages) |
5 July 2022 | Audit exemption statement of guarantee by parent company for period ending 30/11/21 (3 pages) |
4 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/11/21 (1 page) |
2 June 2022 | Confirmation statement made on 2 June 2022 with updates (3 pages) |
1 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/11/20 (38 pages) |
1 September 2021 | Audit exemption subsidiary accounts made up to 30 November 2020 (15 pages) |
25 August 2021 | Audit exemption statement of guarantee by parent company for period ending 30/11/20 (3 pages) |
24 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/11/20 (1 page) |
2 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
7 January 2021 | Audit exemption subsidiary accounts made up to 30 November 2019 (19 pages) |
7 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/11/19 (37 pages) |
1 December 2020 | Audit exemption statement of guarantee by parent company for period ending 30/11/19 (3 pages) |
1 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/11/19 (1 page) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 30 November 2018 (17 pages) |
3 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
5 July 2018 | Full accounts made up to 30 November 2017 (18 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
21 July 2017 | Termination of appointment of Donna Borland as a director on 18 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Donna Borland as a director on 18 July 2017 (1 page) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
7 March 2017 | Full accounts made up to 30 November 2016 (17 pages) |
7 March 2017 | Full accounts made up to 30 November 2016 (17 pages) |
22 July 2016 | Current accounting period extended from 30 June 2016 to 30 November 2016 (1 page) |
22 July 2016 | Current accounting period extended from 30 June 2016 to 30 November 2016 (1 page) |
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
14 August 2015 | Appointment of Mr Alun George Borland as a director on 2 June 2015 (2 pages) |
14 August 2015 | Appointment of Mr Thomas Main Paterson as a director on 2 June 2015 (2 pages) |
14 August 2015 | Appointment of Mrs Donna Borland as a director on 2 June 2015 (2 pages) |
14 August 2015 | Appointment of Mr Alun George Borland as a director on 2 June 2015 (2 pages) |
14 August 2015 | Appointment of Mr Thomas Main Paterson as a director on 2 June 2015 (2 pages) |
14 August 2015 | Appointment of Mr William Paterson as a director on 2 June 2015 (2 pages) |
14 August 2015 | Appointment of Mrs Donna Borland as a director on 2 June 2015 (2 pages) |
14 August 2015 | Appointment of Mr Alun George Borland as a director on 2 June 2015 (2 pages) |
14 August 2015 | Appointment of Mr William Paterson as a director on 2 June 2015 (2 pages) |
14 August 2015 | Appointment of Mrs Donna Borland as a director on 2 June 2015 (2 pages) |
14 August 2015 | Appointment of Mr William Paterson as a director on 2 June 2015 (2 pages) |
14 August 2015 | Appointment of Mr Thomas Main Paterson as a director on 2 June 2015 (2 pages) |
5 August 2015 | Registration of charge SC5073850001, created on 24 July 2015 (19 pages) |
5 August 2015 | Registration of charge SC5073850001, created on 24 July 2015 (19 pages) |
2 June 2015 | Incorporation Statement of capital on 2015-06-02
|
2 June 2015 | Incorporation Statement of capital on 2015-06-02
|