Advanced company searchLink opens in new window

J PATERSON & SONS LIMITED

Company number SC065775

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jul 2024 PSC02 Notification of Paterson Atv Group Limited as a person with significant control on 4 July 2024
10 Jul 2024 PSC07 Cessation of Paterson Properties Group Limited as a person with significant control on 4 July 2024
10 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Section 190 approval of the purchase by the company of the entire share capital of paterson properties LIMITED from its sole shareholder. 04/07/2024
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Section 190 approval for the sale of 18-18A bank square, dalbeattie DG5 4HZ and 8 other properties to paterson properties LIMITED 04/07/2024
09 Jul 2024 PSC02 Notification of Paterson Properties Group Limited as a person with significant control on 4 July 2024
09 Jul 2024 PSC07 Cessation of Mark Andrew Paterson as a person with significant control on 4 July 2024
09 Jul 2024 SH01 Statement of capital following an allotment of shares on 4 July 2024
  • GBP 68.6666
09 Jul 2024 PSC04 Change of details for Mr Mark Andrew Paterson as a person with significant control on 9 July 2024
05 Jun 2024 CS01 Confirmation statement made on 22 May 2024 with updates
05 Jun 2024 CH01 Director's details changed for Mr Mark Andrew Paterson on 14 December 2022
08 Nov 2023 PSC04 Change of details for Mr Mark Andrew Paterson as a person with significant control on 27 October 2021
08 Nov 2023 TM02 Termination of appointment of Mark Andrew Paterson as a secretary on 22 May 2023
29 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
17 Jul 2023 AD01 Registered office address changed from 18-18a Bank Square Dalbeattie DG5 4HZ Scotland to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 17 July 2023
31 May 2023 RP04CS01 Second filing of Confirmation Statement dated 22 May 2023
26 May 2023 SH06 Cancellation of shares. Statement of capital on 27 October 2021
  • GBP 106
22 May 2023 AP04 Appointment of Turcan Connell Company Secretaries Limited as a secretary on 22 May 2023
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 31/05/2023
14 Dec 2022 AA Total exemption full accounts made up to 31 January 2022
30 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
06 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
06 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
05 Jan 2022 PSC04 Change of details for Mr Mark Paterson as a person with significant control on 5 January 2022
05 Jan 2022 CH03 Secretary's details changed for Mark Paterson on 5 January 2022
30 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates