You are here: bizstats.co.uk > a-z index > P list

P&C Paterson Ltd GLASGOW


Founded in 2014, P&C Paterson, classified under reg no. SC472087 is an active company. Currently registered at 168 Bath Street G2 4TP, Glasgow the company has been in the business for 10 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has 2 directors, namely James I., Pamela I.. Of them, James I., Pamela I. have been with the company the longest, being appointed on 1 December 2023. At the moment there is one former director listed by the company - Pauline P., who left the company on 1 December 2023. In addition, the company lists several former secretaries whose names might be found in the box below.

P&C Paterson Ltd Address / Contact

Office Address 168 Bath Street
Town Glasgow
Post code G2 4TP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC472087
Date of Incorporation Mon, 10th Mar 2014
Industry Dispensing chemist in specialised stores
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

James I.

Position: Director

Appointed: 01 December 2023

Pamela I.

Position: Director

Appointed: 01 December 2023

Crawford P.

Position: Secretary

Appointed: 02 April 2015

Resigned: 01 December 2023

Pauline P.

Position: Director

Appointed: 10 March 2014

Resigned: 01 December 2023

Steven H.

Position: Secretary

Appointed: 10 March 2014

Resigned: 02 April 2015

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we researched, there is J & P Innes Ltd from Glasgow, Scotland. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Crawford P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Pauline P., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

J & P Innes Ltd

70 West Regent Street, Glasgow, G2 2QZ, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc405584
Notified on 1 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Crawford P.

Notified on 25 October 2016
Ceased on 1 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Pauline P.

Notified on 6 April 2016
Ceased on 1 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11       
Balance Sheet
Cash Bank On Hand  109 75385 23954 42763 301160 826234 375235 836
Current Assets  146 816153 006125 530145 345256 506379 827462 635
Debtors 118 13048 11851 62162 79564 580124 146191 546
Net Assets Liabilities  31 86648 13827 24026 88830 52898 38494 957
Other Debtors 14 0694 2714 2496 1069 89716 35924 035
Property Plant Equipment  750500250 49 50049 00059 007
Total Inventories  18 93319 64919 48219 24931 10021 306 
Cash Bank In Hand11       
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Shareholder Funds11       
Other
Accumulated Amortisation Impairment Intangible Assets  34 90069 800104 700139 600174 500209 400244 300
Accumulated Depreciation Impairment Property Plant Equipment  2505007501 0001 5001 0005 003
Average Number Employees During Period     8888
Bank Borrowings Overdrafts  321 138290 973260 355226 369237 679208 053190 804
Corporation Tax Payable  27 19127 54418 00323 17525 18640 59324 259
Creditors  321 138290 973260 355226 369237 679208 053190 804
Dividends Paid On Shares    244 300209 400   
Fixed Assets   279 700244 550209 400224 000188 600163 707
Increase From Amortisation Charge For Year Intangible Assets  34 90034 90034 90034 90034 90034 90034 900
Increase From Depreciation Charge For Year Property Plant Equipment  2502502502505005004 003
Intangible Assets  314 100279 200244 300209 400174 500139 600104 700
Intangible Assets Gross Cost  349 000349 000349 000349 000349 000349 000 
Net Current Assets Liabilities  38 15459 41143 04543 85744 207117 837124 505
Number Shares Issued Fully Paid   222   
Other Creditors  108 66217 35415 72715 97955 9866 29742 110
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 000 
Other Disposals Property Plant Equipment       1 000 
Other Taxation Social Security Payable  71691-2 9009571 000 1 954
Par Value Share11 111   
Property Plant Equipment Gross Cost  1 0001 0001 0001 00051 00050 00064 010
Provisions For Liabilities Balance Sheet Subtotal        2 451
Total Additions Including From Business Combinations Property Plant Equipment  1 000   50 000 14 010
Total Assets Less Current Liabilities  353 004339 111287 595253 257268 207306 437288 212
Trade Creditors Trade Payables  49 40048 00651 65561 377117 806193 594248 505
Trade Debtors Trade Receivables  14 06143 84747 37256 68954 683107 787167 511
Number Shares Allotted11       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Registration of charge SC4720870004, created on 2023-12-20
filed on: 21st, December 2023
Free Download (6 pages)

Company search

Advertisements