PATTERSON & SONS LIMITED

Company Documents

DateDescription
19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Registered office address changed from 272 Bath Street Glasgow G4 4JR Scotland to 66 Albion Road Edinburgh EH7 5QZ on 2022-01-19

View Document

19/01/2219 January 2022 Resolutions

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

31/08/1931 August 2019 CESSATION OF DAVID EDWIN PATTERSON AS A PSC

View Document

23/08/1923 August 2019 28/02/19 UNAUDITED ABRIDGED

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE PATTERSON / 12/08/2019

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIAN PATTERSON / 12/08/2019

View Document

29/07/1929 July 2019 06/04/19 STATEMENT OF CAPITAL GBP 146626

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/01/1921 January 2019 SECOND FILING OF AP01 FOR MRS MARIAN PATTERSON

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK PATTERSON

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, SECRETARY CAMPBELL KELLY

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PATTERSON

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 42 ORCHARD STREET RENFREW PA4 8RL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 DIRECTOR APPOINTED MR DAVID EDWIN PATTERSON

View Document

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/08/1519 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/11/141 November 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION PATTERSON / 09/04/2014

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE PATTERSON / 02/04/2014

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE PATTERSON / 02/04/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/02/148 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2353850002

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/08/1316 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PATTERSON

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MRS MARION PATTERSON

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/08/1220 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 43 ORCHARD STREET RENFREW PA4 8RL

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/08/1117 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/10/1028 October 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWIN PATTERSON / 15/08/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEE PATTERSON / 15/08/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PATTERSON / 15/08/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/01/1020 January 2010 Annual return made up to 15 August 2009 with full list of shareholders

View Document

23/01/0923 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 28 February 2006

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 PARTIC OF MORT/CHARGE *****

View Document

16/10/0616 October 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

09/10/049 October 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

27/01/0427 January 2004 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 28/02/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 SECRETARY RESIGNED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 S80A AUTH TO ALLOT SEC 01/11/02

View Document

06/11/026 November 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03

View Document

15/08/0215 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company