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.
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 |
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 |
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 |