PATERSON BUILDING SERVICES LIMITED
Status | ACTIVE |
Company No. | SC200088 |
Category | Private Limited Company |
Incorporated | 22 Sep 1999 |
Age | 24 years, 9 months, 18 days |
Jurisdiction | Scotland |
SUMMARY
PATERSON BUILDING SERVICES LIMITED is an active private limited company with number SC200088. It was incorporated 24 years, 9 months, 18 days ago, on 22 September 1999. The company address is 18 Avondhu Gardens, Grangemouth, FK3 9BW, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Nov 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change person director company with change date
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-19
Officer name: Mr William Paterson
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-19
Old address: 18 Avondhu Gardens Avondhu Gardens Grangemouth FK3 9BW Scotland
New address: 18 Avondhu Gardens Grangemouth FK3 9BW
Documents
Change person director company with change date
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-19
Officer name: Mr Mark Paterson
Documents
Confirmation statement with updates
Date: 19 Oct 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type total exemption full
Date: 17 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person secretary company with name date
Date: 25 Nov 2022
Action Date: 25 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Emma Anne Paterson
Appointment date: 2022-11-25
Documents
Termination secretary company with name termination date
Date: 25 Nov 2022
Action Date: 25 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Paterson
Termination date: 2022-11-25
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2022
Action Date: 25 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-25
Old address: Unit 3 st Johns Sawmills Etna Road Falkirk Stirlingshire FK2 9EG Scotland
New address: 18 Avondhu Gardens Avondhu Gardens Grangemouth FK3 9BW
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Notification of a person with significant control
Date: 16 Jul 2021
Action Date: 25 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Derek Paterson
Notification date: 2021-06-25
Documents
Notification of a person with significant control
Date: 16 Jul 2021
Action Date: 25 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Paterson
Notification date: 2021-06-25
Documents
Second filing cessation of a person with significant control
Date: 29 Jun 2021
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC07
Psc name: William Paterson
Documents
Change to a person with significant control
Date: 29 Jun 2021
Action Date: 07 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-07
Psc name: Mr Derek Paterson
Documents
Withdrawal of a person with significant control statement
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-06-29
Documents
Accounts with accounts type total exemption full
Date: 10 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Notification of a person with significant control statement
Date: 14 Apr 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 29 Mar 2021
Action Date: 28 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Derek Paterson
Cessation date: 2021-03-28
Documents
Change to a person with significant control
Date: 10 Mar 2021
Action Date: 07 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-07
Psc name: Mr Mark Paterson
Documents
Change to a person with significant control
Date: 09 Mar 2021
Action Date: 08 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-08
Psc name: Mr Mark Paterson
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-08
Old address: 18 Avondhu Gardens Grangemouth Stirlingshire FK3 9BW
New address: Unit 3 st Johns Sawmills Etna Road Falkirk Stirlingshire FK2 9EG
Documents
Change person director company with change date
Date: 08 Mar 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-01
Officer name: Mr Derek Brian Paterson
Documents
Change to a person with significant control
Date: 05 Feb 2021
Action Date: 04 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-04
Psc name: Mr William Paterson
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 29 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change sail address company with old address new address
Date: 03 Oct 2016
Category: Address
Type: AD02
Old address: 11/12 Newton Terrace Glasgow G3 7PJ Scotland
New address: C/O Gerber Landa & Gee Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Accounts with accounts type total exemption small
Date: 14 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 22 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-22
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 22 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-22
Officer name: William Paterson
Documents
Move registers to sail company
Date: 28 Sep 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 22 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-22
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed derek brian paterson
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mark william paterson
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 05 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 25 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 25 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/02; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 28 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/01; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 25 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/00; full list of members
Documents
Legacy
Date: 12 Jul 2000
Category: Capital
Type: 88(2)R
Description: Ad 28/03/00--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 31 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 31 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 31/10/99 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA
Documents
Some Companies
THE BREW HOUSE,WARRINGTON,WA4 6HL
Number: | 10150852 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 PEN BRYN HENDY,PONTYCLUN,CF72 8QX
Number: | 11842959 |
Status: | ACTIVE |
Category: | Private Limited Company |
83C OFFORD ROAD,LONDON,N1 1PG
Number: | 09422142 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERSTON CROSS HOUSE,SWANAGE,BH19 2PQ
Number: | 11233415 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPSFORD HALL,SANDY,SG19 2BD
Number: | 04182542 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE THEATRE PRODUCTION DEVELOPMENT COMPANY LIMITED
LYNTON HOUSE,LONDON,WC1H 9LT
Number: | 09210362 |
Status: | ACTIVE |
Category: | Private Limited Company |