About

Registered Number: SC229350
Date of Incorporation: 19/03/2002 (23 years ago)
Company Status: Active
Registered Address: 11 Elmbank Street, Glasgow, G2 4PB

 

Derek Paterson Ltd was setup in 2002. There are 3 directors listed for Derek Paterson Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATERSON, Kathryn Victoria 15 April 2004 - 1
CONNER, Christopher James 19 March 2002 21 March 2005 1
GILFILLAN, Loraine Allan 15 April 2004 16 August 2010 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
SH01 - Return of Allotment of shares 21 January 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 19 March 2019
AAMD - Amended Accounts 03 December 2018
AA - Annual Accounts 30 October 2018
MR04 - N/A 10 September 2018
MR04 - N/A 20 June 2018
MR04 - N/A 20 June 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 19 March 2016
MR01 - N/A 07 March 2016
MR01 - N/A 01 March 2016
MR04 - N/A 13 January 2016
AA - Annual Accounts 21 December 2015
RESOLUTIONS - N/A 08 December 2015
MR04 - N/A 02 December 2015
MR01 - N/A 25 November 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 19 December 2014
AD01 - Change of registered office address 15 May 2014
CERTNM - Change of name certificate 14 May 2014
TM01 - Termination of appointment of director 13 May 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 13 October 2010
TM01 - Termination of appointment of director 06 October 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
AA - Annual Accounts 09 July 2009
419a(Scot) - N/A 08 June 2009
363a - Annual Return 13 May 2009
410(Scot) - N/A 26 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 19 March 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 27 April 2006
AA - Annual Accounts 02 February 2006
169 - Return by a company purchasing its own shares 06 June 2005
CERTNM - Change of name certificate 02 June 2005
RESOLUTIONS - N/A 24 May 2005
RESOLUTIONS - N/A 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
363s - Annual Return 12 April 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
AA - Annual Accounts 01 February 2005
287 - Change in situation or address of Registered Office 16 April 2004
363s - Annual Return 26 March 2004
410(Scot) - N/A 26 March 2004
AA - Annual Accounts 10 December 2003
410(Scot) - N/A 02 December 2003
128(4) - Notice of assignment of name or new name to any class of shares 25 November 2003
128(1) - Statement of rights attached to allotted shares 25 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
363s - Annual Return 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
287 - Change in situation or address of Registered Office 12 April 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
NEWINC - New incorporation documents 19 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2016 Fully Satisfied

N/A

A registered charge 20 February 2016 Fully Satisfied

N/A

A registered charge 23 November 2015 Fully Satisfied

N/A

Standard security 24 March 2009 Fully Satisfied

N/A

Standard security 22 March 2004 Fully Satisfied

N/A

Bond & floating charge 26 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.