About

Registered Number: SC229350
Date of Incorporation: 19/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 11 Elmbank Street, Glasgow, G2 4PB

 

Derek Paterson Ltd was established in 2002, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Derek Paterson Ltd. The companies directors are listed as Paterson, Kathryn Victoria, Conner, Christopher James, Gilfillan, Loraine Allan in the Companies House registry.

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.