Active
Company Information for PATTERSONS OF ABERDEEN LIMITED
19-25 THISTLE STREET, ABERDEEN, AB10 1UY,
|
Company Registration Number
SC193788
Private Limited Company
Active |
Company Name | |
---|---|
PATTERSONS OF ABERDEEN LIMITED | |
Legal Registered Office | |
19-25 THISTLE STREET ABERDEEN AB10 1UY Other companies in AB10 | |
Company Number | SC193788 | |
---|---|---|
Company ID Number | SC193788 | |
Date formed | 1999-02-25 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 25/02/2016 | |
Return next due | 25/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 19:37:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE CLARK |
||
STEVEN JAMES COCHER PATTERSON |
||
SUSAN PATTERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRANT SMITH LAW PRACTICE LIMITED |
Company Secretary | ||
THE GRANT SMITH LAW PRACTICE |
Company Secretary | ||
IAN JAMES MCDOUGALL |
Director | ||
SHEILA EWAN RITCHIE |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES | ||
Director's details changed for Mr Steven James Cocher Patterson on 2022-03-25 | ||
Director's details changed for Mrs Susan Patterson on 2022-03-25 | ||
CH01 | Director's details changed for Mr Steven James Cocher Patterson on 2022-03-25 | |
CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE CLARK | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Steven James Cocher Patterson as a person with significant control on 2019-04-06 | |
PSC07 | CESSATION OF MICHELLE CLARK AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES | |
SH01 | 06/04/19 STATEMENT OF CAPITAL GBP 4 | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 08/05/19 | |
AP01 | DIRECTOR APPOINTED MR SCOTT JAMES CAITHNESS PATTERSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 25/02/2017 | |
RP04AR01 | Second filing of the annual return made up to 2014-02-25 | |
CH01 | Director's details changed for Mr Steven James Cocher Patterson on 2018-02-26 | |
PSC04 | Change of details for Mrs Susan Patterson as a person with significant control on 2018-02-26 | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Grant Smith Law Practice Limited on 2018-03-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/18 FROM Amicable House 252 Union Street Aberdeen AB10 1TN | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | Second Filing The information on the form CS01 has been replaced by a second filing on 26/03/2019 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 25/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/02/15 STATEMENT OF CAPITAL GBP 3 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 01/02/2015 | |
AP01 | DIRECTOR APPOINTED MICHELLE CLARK | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 25/02/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 25/02/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/12 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED GRANT SMITH LAW PRACTICE LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THE GRANT SMITH LAW PRACTICE | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATTERSON / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES COCHER PATTERSON / 16/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE GRANT SMITH LAW PRACTICE / 16/03/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04 | |
287 | REGISTERED OFFICE CHANGED ON 24/04/03 FROM: 7 WAVERLEY PLACE ABERDEEN AB10 1XH | |
363s | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00 | |
288b | DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2013-01-31 | £ 134,252 |
---|---|---|
Creditors Due After One Year | 2012-01-31 | £ 117,981 |
Creditors Due Within One Year | 2013-01-31 | £ 118,660 |
Creditors Due Within One Year | 2012-01-31 | £ 118,980 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PATTERSONS OF ABERDEEN LIMITED
Cash Bank In Hand | 2013-01-31 | £ 420,822 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 330,279 |
Current Assets | 2013-01-31 | £ 674,748 |
Current Assets | 2012-01-31 | £ 549,533 |
Debtors | 2013-01-31 | £ 36,852 |
Debtors | 2012-01-31 | £ 33,845 |
Fixed Assets | 2013-01-31 | £ 963,738 |
Fixed Assets | 2012-01-31 | £ 955,671 |
Shareholder Funds | 2013-01-31 | £ 1,385,574 |
Shareholder Funds | 2012-01-31 | £ 1,268,243 |
Stocks Inventory | 2013-01-31 | £ 217,074 |
Stocks Inventory | 2012-01-31 | £ 185,409 |
Tangible Fixed Assets | 2013-01-31 | £ 940,923 |
Tangible Fixed Assets | 2012-01-31 | £ 942,148 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47721 - Retail sale of footwear in specialised stores) as PATTERSONS OF ABERDEEN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |